La Baguette (leicester) Limited

General information

Name:

La Baguette (leicester) Ltd

Office Address:

10 Chapman Close Barlestone CV13 0HJ Nuneaton

Number: 04311083

Incorporation date: 2001-10-25

Dissolution date: 2021-05-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was situated in Nuneaton registered with number: 04311083. The company was set up in 2001. The office of this company was located at 10 Chapman Close Barlestone. The post code for this address is CV13 0HJ. The enterprise was formally closed in 2021, meaning it had been active for twenty years.

The info we gathered describing this firm's personnel indicates that the last two directors were: Mick H. and Bernadette H. who were appointed on Thu, 15th Feb 2007.

Bernadette H. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mick H.

Role: Director

Appointed: 15 February 2007

Latest update: 22 January 2024

Bernadette H.

Role: Director

Appointed: 15 February 2007

Latest update: 22 January 2024

Bernadette H.

Role: Secretary

Appointed: 15 February 2007

Latest update: 22 January 2024

People with significant control

Bernadette H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 08 November 2021
Confirmation statement last made up date 25 October 2020
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 September 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts 28th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from 2 West End Barlestone Nuneaton CV13 0EJ England to 10 Chapman Close Barlestone Nuneaton CV13 0HJ on August 1, 2020 (AD01)
filed on: 1st, August 2020
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1st Floor 20a The Borough

Post code:

LE10 1NL

City / Town:

Hinckley

HQ address,
2013

Address:

23-25 Hollybush House Bond Gate

Post code:

CV11 4AR

City / Town:

Nuneaton

HQ address,
2014

Address:

23-25 Hollybush House Bond Gate

Post code:

CV11 4AR

City / Town:

Nuneaton

HQ address,
2015

Address:

23-25 Hollybush House Bond Gate

Post code:

CV11 4AR

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
19
Company Age

Closest Companies - by postcode