Background WavePink WaveYellow Wave

LE BONHOMIE LIMITED (12527262)

LE BONHOMIE LIMITED (12527262) is a dissolved UK company. incorporated on 19 March 2020. with registered office in Woodford Green. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. LE BONHOMIE LIMITED has been registered for 6 years. Current directors include KEEN, Christopher Michael.

Company Number
12527262
Status
dissolved
Type
ltd
Incorporated
19 March 2020
Age
6 years
Address
6 Rose Tree Mews, Woodford Green, IG8 8GJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
KEEN, Christopher Michael
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LE BONHOMIE LIMITED

LE BONHOMIE LIMITED is an dissolved company incorporated on 19 March 2020 with the registered office located in Woodford Green. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. LE BONHOMIE LIMITED was registered 6 years ago.(SIC: 56101)

Status

dissolved

Active since 6 years ago

Company No

12527262

LTD Company

Age

6 Years

Incorporated 19 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 4 October 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 March 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

6 Rose Tree Mews Woodford Green, IG8 8GJ,

Previous Addresses

5 Station Approach Theydon Bois Epping Essex CM16 7HR United Kingdom
From: 25 October 2021To: 24 January 2024
30 Liverpool Road London E10 6DN England
From: 19 March 2020To: 25 October 2021
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Share Issue
Dec 21
Funding Round
Dec 21
Director Left
Jan 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KEEN, Christopher Michael

Active
Rose Tree Mews, Woodford GreenIG8 8GJ
Born October 1970
Director
Appointed 19 Mar 2020

BARRY, Christine Ann

Resigned
Station Approach, EppingCM16 7HR
Born June 1952
Director
Appointed 19 Mar 2020
Resigned 11 Jan 2024

Persons with significant control

2

Ms Christine Ann Barry

Active
Station Approach, EppingCM16 7HR
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Mar 2020

Mr Christopher Michael Keen

Active
Rose Tree Mews, Woodford GreenIG8 8GJ
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

18

Gazette Dissolved Voluntary
23 April 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 January 2024
DS01DS01
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Resolution
16 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 December 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Incorporation Company
19 March 2020
NEWINCIncorporation