About

Registered Number: 04122283
Date of Incorporation: 11/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 340 Brightside Lane, Sheffield, South Yorkshire, S9 2SP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2015 Outstanding

N/A

Mortgage debenture 27 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.