Having been setup in 2000, Le Bon Vin Ltd have registered office in South Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 6 directors listed as King, Andrew, Hirst, Noel, Jouan, Dianne Marie, Jouan, Patrick Yves Victor, Ball, Charles Duncan, Fernandez, Miguel for Le Bon Vin Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIRST, Noel | 03 November 2005 | - | 1 |
JOUAN, Dianne Marie | 11 December 2000 | - | 1 |
JOUAN, Patrick Yves Victor | 11 December 2000 | - | 1 |
BALL, Charles Duncan | 11 December 2000 | 11 February 2014 | 1 |
FERNANDEZ, Miguel | 01 January 2002 | 04 October 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Andrew | 11 February 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 December 2019 | |
AA - Annual Accounts | 21 November 2019 | |
CS01 - N/A | 14 December 2018 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 12 December 2017 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 07 October 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AR01 - Annual Return | 30 December 2015 | |
SH06 - Notice of cancellation of shares | 02 April 2015 | |
SH03 - Return of purchase of own shares | 02 April 2015 | |
AA - Annual Accounts | 26 March 2015 | |
SH06 - Notice of cancellation of shares | 10 March 2015 | |
TM01 - Termination of appointment of director | 02 March 2015 | |
TM01 - Termination of appointment of director | 02 March 2015 | |
MR01 - N/A | 20 January 2015 | |
AR01 - Annual Return | 06 January 2015 | |
TM01 - Termination of appointment of director | 02 January 2015 | |
AA01 - Change of accounting reference date | 26 September 2014 | |
AA - Annual Accounts | 15 May 2014 | |
AP03 - Appointment of secretary | 25 February 2014 | |
AP01 - Appointment of director | 24 February 2014 | |
AP01 - Appointment of director | 24 February 2014 | |
AP01 - Appointment of director | 24 February 2014 | |
TM01 - Termination of appointment of director | 24 February 2014 | |
TM02 - Termination of appointment of secretary | 24 February 2014 | |
RP04 - N/A | 18 February 2014 | |
RESOLUTIONS - N/A | 18 February 2014 | |
SH01 - Return of Allotment of shares | 11 February 2014 | |
AR01 - Annual Return | 14 December 2013 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 17 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 December 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 09 June 2008 | |
363a - Annual Return | 11 December 2007 | |
AA - Annual Accounts | 17 April 2007 | |
363a - Annual Return | 12 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2006 | |
288b - Notice of resignation of directors or secretaries | 16 November 2006 | |
AA - Annual Accounts | 02 June 2006 | |
363a - Annual Return | 15 December 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
AA - Annual Accounts | 31 May 2005 | |
363s - Annual Return | 23 December 2004 | |
AA - Annual Accounts | 28 July 2004 | |
363s - Annual Return | 19 December 2003 | |
AA - Annual Accounts | 15 July 2003 | |
363s - Annual Return | 20 December 2002 | |
AA - Annual Accounts | 10 October 2002 | |
287 - Change in situation or address of Registered Office | 18 April 2002 | |
288a - Notice of appointment of directors or secretaries | 30 January 2002 | |
363s - Annual Return | 21 December 2001 | |
395 - Particulars of a mortgage or charge | 31 March 2001 | |
287 - Change in situation or address of Registered Office | 27 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 15 December 2000 | |
288a - Notice of appointment of directors or secretaries | 15 December 2000 | |
287 - Change in situation or address of Registered Office | 15 December 2000 | |
288b - Notice of resignation of directors or secretaries | 15 December 2000 | |
288b - Notice of resignation of directors or secretaries | 15 December 2000 | |
NEWINC - New incorporation documents | 11 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 January 2015 | Outstanding |
N/A |
Mortgage debenture | 27 March 2001 | Fully Satisfied |
N/A |