CompanyTrack
B

BISTRO L!VE LIMITED

Dissolved Leicester

Other amusement and recreation activities n.e.c.

129 employees Website
Lifestyle and entertainment Other amusement and recreation activities n.e.c.
B

BISTRO L!VE LIMITED

Other amusement and recreation activities n.e.c.

Founded 13 Nov 2000 Dissolved Leicester, United Kingdom 129 employees bistrolive.com
Lifestyle and entertainment Other amusement and recreation activities n.e.c.
Accounts Submitted 30 Jul 2025
Confirmation Statement Submitted 28 Oct 2024
Net assets £-192.28K
Total assets £0.00
Total Liabilities £664.45K
Charges 7
1 outstanding 6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL

Office (Leicester)

91 Charles St, Leicester LE1 1FA

Credit Report

Discover BISTRO L!VE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£289.41k

Net Assets

-£192.28k

Total Liabilities

£664.45k

Turnover

N/A

Employees

129

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£4k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

3 active 7 resigned
Status
Mark Norman HendersonDirectorBritishEngland5816 Mar 2001Active
Stephen Patrick HarlowDirectorBritishUnited Kingdom6513 Nov 2000Active
Stephen Patrick HarlowSecretaryBritishUnknown13 Nov 2000Active

Shareholders

Shareholders (5)

Standard Life Trustee Company Ltd Barry Denmead
26.7%
22,50028 Oct 2024
Stephen Patrick Harlow
23.3%
19,65028 Oct 2024
Stephen Patrick Harlow
13.3%
11,25028 Oct 2024

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mark Norman Henderson

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Standard Life Trustee Company Ltd - Barry Denmead

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Stephen Patrick Harlow

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

STANDARD LIFE TRUSTEE COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHOENIX LIFE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEARL LIFE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IMPALA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHOENIX LIFE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BISTRO L!VE LIMITED Current Company

Charges

Charges

1 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025InsolvencyLiquidation Administration Notice Deemed Approval Of ProposalsView
20 Nov 2025InsolvencyLiquidation In Administration Statement Of Affairs With Form AttachedView(10 pages)
28 Oct 2025InsolvencyLiquidation In Administration ProposalsView(57 pages)
21 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
21 Oct 2025InsolvencyLiquidation In Administration Appointment Of AdministratorView(3 pages)
16 Dec 2025 Insolvency

Liquidation Administration Notice Deemed Approval Of Proposals

20 Nov 2025 Insolvency

Liquidation In Administration Statement Of Affairs With Form Attached

28 Oct 2025 Insolvency

Liquidation In Administration Proposals

21 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

21 Oct 2025 Insolvency

Liquidation In Administration Appointment Of Administrator

Recent Activity

Latest Activity

Liquidation Administration Notice Deemed Approval Of Proposals

2 months ago on 16 Dec 2025

Liquidation In Administration Statement Of Affairs With Form Attached

2 months ago on 20 Nov 2025

Liquidation In Administration Proposals

3 months ago on 28 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 21 Oct 2025

Liquidation In Administration Appointment Of Administrator

3 months ago on 21 Oct 2025