UKBizDB.co.uk

SAXE COBURG LIFESTYLE LIMITED

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

This company is commonly known as Saxe Coburg Lifestyle Limited. The company was founded 6 years ago and was given the registration number 10887427. The firm's registered office is in BOURNEMOUTH. You can find them at 716 Christchurch Road, Boscombe, Bournemouth, Dorset. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SAXE COBURG LIFESTYLE LIMITED
Company Number:10887427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:716 Christchurch Road, Boscombe, Bournemouth, Dorset, BH7 6BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
716, Christchurch Road, Bournemouth, United Kingdom, BH7 6BZ

Director05 January 2018Active
601 Imperial Apartments, South Western House, Southampton, United Kingdom, SO14 3AL

Director27 July 2017Active
716 Christchurch Road, Boscombe, Bournemouth, United Kingdom, BH7 6BZ

Director20 September 2019Active

People with Significant Control

Mr Maximillian Ziegfried De Kment
Notified on:02 January 2020
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:716, Christchurch Road, Bournemouth, United Kingdom, BH7 6BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lovett International Limited
Notified on:20 September 2019
Status:Active
Country of residence:England
Address:The Old Rectory, Church Street, Weybridge, England, KT13 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maximillian Ziegfried De Kment
Notified on:05 January 2018
Status:Active
Date of birth:July 1966
Nationality:Venezuelan
Country of residence:United Kingdom
Address:716, Christchurch Road, Bournemouth, United Kingdom, BH7 6BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Natasha Rush
Notified on:27 July 2017
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:601 Imperial Apartments, South Western House, Southampton, United Kingdom, SO14 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Gazette

Gazette dissolved voluntary.

Download
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-27Dissolution

Dissolution application strike off company.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type dormant.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-10-19Accounts

Accounts with accounts type dormant.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Accounts

Accounts with accounts type dormant.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.