Background WavePink WaveYellow Wave

SAINT VINCENT LIMITED (05624970)

SAINT VINCENT LIMITED (05624970) is an active UK company. incorporated on 16 November 2005. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SAINT VINCENT LIMITED has been registered for 20 years. Current directors include LAYBOURNE, Laurance.

Company Number
05624970
Status
active
Type
ltd
Incorporated
16 November 2005
Age
20 years
Address
29 Broad Chare, Newcastle Upon Tyne, NE1 3DQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
LAYBOURNE, Laurance
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT VINCENT LIMITED

SAINT VINCENT LIMITED is an active company incorporated on 16 November 2005 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SAINT VINCENT LIMITED was registered 20 years ago.(SIC: 56101)

Status

active

Active since 20 years ago

Company No

05624970

LTD Company

Age

20 Years

Incorporated 16 November 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CAFFE VIVO LIMITED
From: 6 August 2007To: 28 August 2018
RESTAURANT INVESTMENTS LIMITED
From: 16 November 2005To: 6 August 2007
Contact
Address

29 Broad Chare Quayside Newcastle Upon Tyne, NE1 3DQ,

Timeline

3 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
New Owner
Nov 18
Director Left
Jan 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LAYBOURNE, Laurance

Active
Broad Chare, Newcastle Upon TyneNE1 3DQ
Secretary
Appointed 16 Nov 2005

LAYBOURNE, Laurance

Active
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born October 1944
Director
Appointed 16 Nov 2005

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 16 Nov 2005
Resigned 16 Nov 2005

CANDLER, Peter Haswell

Resigned
The Farmhouse & Byre, Durham CityDH1 5AN
Born October 1953
Director
Appointed 16 Nov 2005
Resigned 15 Jul 2007

LAYBOURNE, Terence

Resigned
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born August 1955
Director
Appointed 15 Jul 2007
Resigned 01 Jan 2026

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 16 Nov 2005
Resigned 16 Nov 2005

Persons with significant control

2

Mr Laurance Laybourne

Active
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Terence Laybourne

Active
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2018
PSC01Notification of Individual PSC
Resolution
28 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2015
AR01AR01
Change Person Director Company With Change Date
12 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
30 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Secretary Company With Change Date
5 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
3 September 2009
225Change of Accounting Reference Date
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Legacy
27 March 2008
287Change of Registered Office
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2007
AAAnnual Accounts
Certificate Change Of Name Company
6 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
287Change of Registered Office
Incorporation Company
16 November 2005
NEWINCIncorporation