Background WavePink WaveYellow Wave

VEGAN CULINARY ARTS LTD (11975863)

VEGAN CULINARY ARTS LTD (11975863) is an active UK company. incorporated on 2 May 2019. with registered office in Chippenham. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 2 other business activities. VEGAN CULINARY ARTS LTD has been registered for 6 years. Current directors include LAWRENCE, Helen Céline, LAWRENCE, Robert Michael Heathcote, Dr.

Company Number
11975863
Status
active
Type
ltd
Incorporated
2 May 2019
Age
6 years
Address
14 Lime Trees, Chippenham, SN15 4BN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
LAWRENCE, Helen Céline, LAWRENCE, Robert Michael Heathcote, Dr
SIC Codes
56290, 79120, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEGAN CULINARY ARTS LTD

VEGAN CULINARY ARTS LTD is an active company incorporated on 2 May 2019 with the registered office located in Chippenham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 2 other business activities. VEGAN CULINARY ARTS LTD was registered 6 years ago.(SIC: 56290, 79120, 85590)

Status

active

Active since 6 years ago

Company No

11975863

LTD Company

Age

6 Years

Incorporated 2 May 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 October 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

14 Lime Trees Christian Malford Chippenham, SN15 4BN,

Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Director Joined
May 19
New Owner
Apr 20
Director Left
Jan 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAWRENCE, Helen Céline

Active
Lime Trees, ChippenhamSN15 4BN
Born March 1978
Director
Appointed 02 May 2019

LAWRENCE, Robert Michael Heathcote, Dr

Active
Lime Trees, ChippenhamSN15 4BN
Born August 1951
Director
Appointed 02 May 2019

BARTON, Georgia

Resigned
Lime Trees, ChippenhamSN15 4BN
Born April 1990
Director
Appointed 08 May 2019
Resigned 15 Jan 2023

Persons with significant control

2

Ms Georgia Barton

Active
Crown And Anchor House, BristolBS2 0HY
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2019

Ms Helen Céline Lawrence

Active
Lime Trees, ChippenhamSN15 4BN
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2019
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
2 May 2019
NEWINCIncorporation