Latin Bites Ltd LEEDS


Founded in 2015, Latin Bites, classified under reg no. 09787257 is an active company. Currently registered at Basement Britannia House LS1 2EU, Leeds the company has been in the business for nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 2 directors, namely Rodrigo N., Viviana V.. Of them, Viviana V. has been with the company the longest, being appointed on 1 July 2019 and Rodrigo N. has been with the company for the least time - from 18 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Latin Bites Ltd Address / Contact

Office Address Basement Britannia House
Office Address2 16 York Place
Town Leeds
Post code LS1 2EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09787257
Date of Incorporation Mon, 21st Sep 2015
Industry Licensed restaurants
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Rodrigo N.

Position: Director

Appointed: 18 December 2023

Viviana V.

Position: Director

Appointed: 01 July 2019

Guido A.

Position: Secretary

Appointed: 01 May 2018

Resigned: 18 December 2023

Samuel V.

Position: Director

Appointed: 09 February 2016

Resigned: 30 April 2018

Argenis V.

Position: Secretary

Appointed: 10 October 2015

Resigned: 30 April 2018

Argenis V.

Position: Director

Appointed: 21 September 2015

Resigned: 30 April 2018

Veronica F.

Position: Director

Appointed: 21 September 2015

Resigned: 18 December 2023

Maria D.

Position: Director

Appointed: 21 September 2015

Resigned: 18 December 2023

Patricia A.

Position: Director

Appointed: 21 September 2015

Resigned: 09 February 2016

People with significant control

The register of PSCs that own or control the company is made up of 6 names. As BizStats identified, there is Viviana V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Rodrigo N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Veronica F., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Viviana V.

Notified on 18 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Rodrigo N.

Notified on 18 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Veronica F.

Notified on 6 April 2016
Ceased on 18 December 2023
Nature of control: 25-50% shares

Maria D.

Notified on 6 April 2016
Ceased on 18 December 2023
Nature of control: 25-50% shares

Argenis V.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% shares

Samuel V.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-19 742      
Balance Sheet
Cash Bank On Hand 1 0881 0776 46353 45317 8821 360
Current Assets13 6192 6454 9697 92154 94830 5093 445
Debtors7 8896912 5676 10 897 
Net Assets Liabilities-19 742-68 138-67 066-84 064-53 966-14 626-24 126
Other Debtors 6912 5676 10 897 
Property Plant Equipment 53 63549 60445 08538 91336 36133 270
Total Inventories 1 0001 3251 4521 4951 7302 085
Cash Bank In Hand230      
Stocks Inventory5 500      
Tangible Fixed Assets64 152      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-19 842      
Shareholder Funds-19 742      
Other
Accumulated Depreciation Impairment Property Plant Equipment 15 80922 69029 38435 90642 65845 749
Additions Other Than Through Business Combinations Property Plant Equipment  2 8502 1753504 200 
Average Number Employees During Period  44335
Bank Borrowings    30 00038 33328 333
Bank Overdrafts     10 00010 000
Creditors97 513124 132121 639137 070117 82743 16332 508
Increase From Depreciation Charge For Year Property Plant Equipment  6 8816 6946 5226 7523 091
Net Current Assets Liabilities-83 894-121 353-116 670-129 149-62 879-12 654-29 063
Other Creditors 122 509121 478128 876112 11320 7351 558
Property Plant Equipment Gross Cost 69 44472 29474 46974 81979 01979 019
Provisions For Liabilities Balance Sheet Subtotal 420     
Taxation Social Security Payable   7 4094 8458 03117 477
Total Assets Less Current Liabilities-19 742-67 718-67 066-84 064-23 96623 7074 207
Trade Creditors Trade Payables 1 6231617858694 3973 473
Accrued Liabilities Not Expressed Within Creditors Subtotal 420     
Creditors Due Within One Year97 513      
Fixed Assets64 15253 635     
Number Shares Allotted100      
Par Value Share1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 134     
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions68 927      
Tangible Fixed Assets Cost Or Valuation68 927      
Tangible Fixed Assets Depreciation4 775      
Tangible Fixed Assets Depreciation Charged In Period4 775      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Monday 18th December 2023
filed on: 18th, December 2023
Free Download (4 pages)

Company search

Advertisements