UKBizDB.co.uk

COFFEE LAB BOURNEMOUTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coffee Lab Bournemouth Limited. The company was founded 6 years ago and was given the registration number 11084031. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:COFFEE LAB BOURNEMOUTH LIMITED
Company Number:11084031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 November 2017
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director14 March 2019Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director15 January 2020Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director07 March 2019Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director15 January 2020Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director27 November 2017Active
Block C Gentian House, Moorside Road, Winchester, England, SO23 7RX

Director27 November 2017Active

People with Significant Control

Mr Alexander Donnan
Notified on:27 November 2017
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Block C Gentian House, Moorside Road, Winchester, England, SO23 7RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Coffee Lab Holdings Ltd
Notified on:27 November 2017
Status:Active
Country of residence:England
Address:Block C Gentian House, Moorside Road, Winchester, England, SO23 7RX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-30Gazette

Gazette dissolved liquidation.

Download
2022-03-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-17Insolvency

Liquidation disclaimer notice.

Download
2020-10-05Resolution

Resolution.

Download
2020-10-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-02Address

Change registered office address company with date old address new address.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-25Address

Change registered office address company with date old address new address.

Download
2019-04-25Resolution

Resolution.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Change person director company with change date.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2017-12-13Accounts

Change account reference date company current extended.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.