Le Bar Group Limited

General information

Name:

Le Bar Group Ltd

Office Address:

Dunn And Co , Suite 3.49 Canterbury Court Kennington Business Centre 1-3 Brixton Road SW9 6DE London

Number: 04336135

Incorporation date: 2001-12-07

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Le Bar Group was registered on December 7, 2001 as a Private Limited Company. This business's head office can be gotten hold of in London on Dunn And Co, Suite 3.49 Canterbury Court Kennington Business Centre, 1-3 Brixton Road. Assuming you want to contact the business by mail, the post code is SW9 6DE. The registration number for Le Bar Group Limited is 04336135. This business's registered with SIC code 56302 which stands for Public houses and bars. 2021-12-30 is the last time when account status updates were reported.

There's just one managing director currently running this particular company, namely Craig D. who has been executing the director's obligations since December 7, 2001. Since February 10, 2009 Frans O., had performed the duties for the company until the resignation on January 1, 2016. In addition a different director, specifically Karen D. gave up the position in 2009.

Craig D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Craig D.

Role: Director

Appointed: 17 December 2001

Latest update: 9 April 2024

People with significant control

Craig 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

Accounts Documents

Account next due date 30 September 2023
Account last made up date 30 December 2021
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 13 November 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 November 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts 1 December 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 December 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2015
Annual Accounts 30 October 2017
Date Approval Accounts 30 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Free Download
Micro company financial statements for the year ending on December 30, 2022 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

69 Coburg Street

Post code:

NW1 2HH

City / Town:

London

HQ address,
2013

Address:

69 Coburg Street

Post code:

NW1 2HH

City / Town:

London

HQ address,
2014

Address:

69 Coburg Street

Post code:

NW1 2HH

City / Town:

London

HQ address,
2015

Address:

69 Coburg Street

Post code:

NW1 2HH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
22
Company Age

Similar companies nearby

Closest companies