Bistro L!ve Limited LEICESTER


Founded in 2000, Bistro L!ve, classified under reg no. 04106667 is an active company. Currently registered at 89-91 Charles Street LE1 1FA, Leicester the company has been in the business for twenty four years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 2 directors in the the firm, namely Mark H. and Stephen H.. In addition one secretary - Stephen H. - is with the company. As of 9 June 2024, there were 5 ex directors - Theresa P., Barry D. and others listed below. There were no ex secretaries.

Bistro L!ve Limited Address / Contact

Office Address 89-91 Charles Street
Town Leicester
Post code LE1 1FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04106667
Date of Incorporation Mon, 13th Nov 2000
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Mark H.

Position: Director

Appointed: 16 March 2001

Stephen H.

Position: Secretary

Appointed: 13 November 2000

Stephen H.

Position: Director

Appointed: 13 November 2000

Theresa P.

Position: Director

Appointed: 01 May 2015

Resigned: 12 May 2017

Barry D.

Position: Director

Appointed: 18 June 2001

Resigned: 29 August 2007

Timothy B.

Position: Director

Appointed: 18 June 2001

Resigned: 14 September 2012

Barrie A.

Position: Director

Appointed: 16 March 2001

Resigned: 31 July 2002

Allan W.

Position: Director

Appointed: 13 November 2000

Resigned: 21 August 2021

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 November 2000

Resigned: 13 November 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 2000

Resigned: 13 November 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Stephen H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mark H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Standard Life Trustee Company Ltd - Barry Denmead, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Stephen H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Standard Life Trustee Company Ltd - Barry Denmead

30 Lothian Road, Edinburgh, EH1 2DH, Scotland

Legal authority Scottish Law
Legal form Limited Company
Country registered Scotland
Place registered Companies House Register
Registration number Sc076046
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand184 131527 809618 086
Current Assets316 778619 188736 501
Debtors107 99761 21986 976
Net Assets Liabilities153 23611 39779 130
Other Debtors  250
Property Plant Equipment500 977458 765456 674
Total Inventories24 65030 16031 439
Other
Accumulated Depreciation Impairment Property Plant Equipment1 658 1401 725 6991 788 964
Additions Other Than Through Business Combinations Property Plant Equipment 25 34761 174
Average Number Employees During Period127112133
Bank Borrowings Overdrafts50 000150 000167 250
Corporation Tax Recoverable51 773  
Creditors150 315248 133256 715
Fixed Assets509 477467 265465 174
Further Item Creditors Component Total Creditors17 81515 6336 965
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 941 1461 764 8961 588 646
Increase From Depreciation Charge For Year Property Plant Equipment 67 55963 265
Intangible Assets8 5008 5008 500
Intangible Assets Gross Cost8 5008 500 
Net Current Assets Liabilities-205 926-207 735-129 329
Other Creditors279 652527 347537 047
Other Remaining Borrowings82 50082 50082 500
Other Taxation Social Security Payable40 47144 61672 574
Prepayments Accrued Income55 90757 57980 657
Property Plant Equipment Gross Cost2 159 1172 184 4642 245 638
Total Assets Less Current Liabilities303 551259 530335 845
Trade Creditors Trade Payables202 581254 960256 209
Trade Debtors Trade Receivables3173 6406 069

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 17th, July 2023
Free Download (12 pages)

Company search

Advertisements