La Bavarde Coffee Shops Ltd

General information

Name:

La Bavarde Coffee Shops Limited

Office Address:

10 Camstradden Drive West Bearsden G61 4AJ Glasgow

Number: SC445417

Incorporation date: 2013-03-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

La Bavarde Coffee Shops is a company located at G61 4AJ Glasgow at 10 Camstradden Drive West. The enterprise was formed in 2013 and is registered under the registration number SC445417. The enterprise has been operating on the British market for eleven years now and the last known state is active. This firm's principal business activity number is 56102 which means Unlicensed restaurants and cafes. La Bavarde Coffee Shops Limited reported its latest accounts for the period that ended on 2022-06-30. The firm's latest confirmation statement was submitted on 2022-11-14.

The company's trademark number is UK00003188854. They proposed it on October 2, 2016 and their IPO published it in the journal number 2016-051.

The directors currently registered by this particular limited company are as follow: Jennifer T. assigned to lead the company on 2013-03-19, Geraldine D. assigned to lead the company in 2013 in March and Michelle S. assigned to lead the company in 2013 in March.

Trade marks

Trademark UK00003188854
Trademark image:-
Status:Application Published
Filing date:2016-10-02
Owner name:la bavarde coffee shops ltd t/A Cafe Creme(est 1987)
Owner address:10 Camstradden Drive West, Bearsden, GLASGOW, United Kingdom, G61 4AJ

Financial data based on annual reports

Company staff

Jennifer T.

Role: Director

Appointed: 19 March 2013

Latest update: 3 February 2024

Geraldine D.

Role: Director

Appointed: 19 March 2013

Latest update: 3 February 2024

Michelle S.

Role: Director

Appointed: 19 March 2013

Latest update: 3 February 2024

People with significant control

Executives who have control over the firm are as follows: Geraldine D. owns over 3/4 of company shares and has 3/4 to full of voting rights. Jennifer T. owns over 3/4 of company shares and has 3/4 to full of voting rights. Michelle S. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Geraldine D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jennifer T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michelle S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Confirmation statement with no updates Tuesday 14th November 2023 (CS01)
filed on: 5th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

14 New Kirk Road Bearsden

Post code:

G61 3SL

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
11
Company Age

Similar companies nearby

Closest companies