Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUXURISTE LTD
Company Information for

LUXURISTE LTD

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
06407573
Private Limited Company
Dissolved

Dissolved 2014-05-27

Company Overview

About Luxuriste Ltd
LUXURISTE LTD was founded on 2007-10-24 and had its registered office in Brighton. The company was dissolved on the 2014-05-27 and is no longer trading or active.

Key Data
Company Name
LUXURISTE LTD
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Previous Names
LUXORISTE LTD10/07/2012
CREATIVE FINANCE SERVICE LTD.18/06/2012
ARTIK HOTEL LTD07/01/2008
Filing Information
Company Number 06407573
Date formed 2007-10-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-05-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 15:55:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUXURISTE LTD

Current Directors
Officer Role Date Appointed
JOERG BACHMANN
Director 2009-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
GEORG KOELBL
Director 2011-02-02 2012-12-03
RAIMUND HORST MANIG
Company Secretary 2009-02-05 2010-02-26
TINO PONSOLD
Director 2008-06-17 2009-02-05
KATHARINA ILSE RIST
Company Secretary 2007-10-24 2008-06-24
UNICORN LONDON LTD
Director 2007-10-24 2008-06-24
SUSANNE BALZER
Director 2007-10-24 2007-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOERG BACHMANN PROPEC SERVICES LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
JOERG BACHMANN PRINTCOMPLEX LTD Director 2013-10-06 CURRENT 2008-09-29 Dissolved 2014-07-01
JOERG BACHMANN THE LUXURISTE MAGAZINE LTD Director 2012-08-10 CURRENT 2012-08-10 Dissolved 2014-05-27
JOERG BACHMANN MCADVO MANAGEMENT LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
JOERG BACHMANN HO2TEL LIMITED Director 2011-12-21 CURRENT 2005-04-07 Dissolved 2013-09-10
JOERG BACHMANN KENYA BEACH LIMITED Director 2011-12-19 CURRENT 2010-04-27 Active
JOERG BACHMANN MCADVO LIMITED Director 2011-12-19 CURRENT 2006-02-24 Active
JOERG BACHMANN ZENON MANAGING LIMITED Director 2011-12-09 CURRENT 2011-12-09 Dissolved 2017-08-01
JOERG BACHMANN BENTO CONSULTING LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
JOERG BACHMANN PLAN OMEGA LIMITED Director 2011-10-18 CURRENT 2011-10-18 Dissolved 2017-05-02
JOERG BACHMANN SALES MASTER CONSULTANCY LTD Director 2011-10-18 CURRENT 2011-10-18 Active - Proposal to Strike off
JOERG BACHMANN REAL ESTATE MANAGING LIMITED Director 2011-06-14 CURRENT 2011-06-14 Dissolved 2016-08-02
JOERG BACHMANN ENDOREX LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
JOERG BACHMANN COVERNA CONSULTING LIMITED Director 2011-04-12 CURRENT 2011-04-12 Dissolved 2017-08-01
JOERG BACHMANN BLACK PUMPKIN LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
JOERG BACHMANN CARS & RAILS - LAGERTECHNIK & CONSULTING LTD Director 2009-09-08 CURRENT 2009-09-08 Dissolved 2013-12-31
JOERG BACHMANN SALES GUIDE MANAGEMENT LIMITED Director 2009-09-08 CURRENT 2009-09-08 Dissolved 2016-09-13
JOERG BACHMANN CALM EAGLE LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active - Proposal to Strike off
JOERG BACHMANN SINOX LIMITED Director 2009-07-29 CURRENT 2009-07-29 Dissolved 2016-04-26
JOERG BACHMANN SWEETSPOT MARKETING & CONSULTING LIMITED Director 2009-06-01 CURRENT 2009-06-01 Dissolved 2016-08-23
JOERG BACHMANN MMC MANAGEMENT-MARKETING-CORPORATION LIMITED Director 2009-04-22 CURRENT 2009-04-22 Dissolved 2013-10-22
JOERG BACHMANN A-SLP. LTD. Director 2009-04-22 CURRENT 2009-04-22 Dissolved 2013-10-01
JOERG BACHMANN STAMPTECH LIMITED Director 2009-03-19 CURRENT 2009-03-19 Dissolved 2014-07-01
JOERG BACHMANN HC HEALTH CONTRACTING LIMITED Director 2009-03-19 CURRENT 2009-03-19 Dissolved 2014-03-04
JOERG BACHMANN RED AHORN LIMITED Director 2009-03-19 CURRENT 2009-03-19 Dissolved 2013-10-22
JOERG BACHMANN TM TECHSOLUTIONS LIMITED Director 2009-02-05 CURRENT 2008-06-09 Dissolved 2014-11-18
JOERG BACHMANN VH HAUS LIMITED Director 2009-02-05 CURRENT 2006-05-22 Dissolved 2014-11-11
JOERG BACHMANN MISSION ENDURANCE LTD Director 2009-02-05 CURRENT 2008-11-25 Dissolved 2013-10-01
JOERG BACHMANN SALES GUIDE SERVICE LIMITED Director 2009-02-05 CURRENT 2008-06-09 Dissolved 2016-08-30
JOERG BACHMANN PROPEC LIMITED Director 2009-02-05 CURRENT 2008-06-09 Dissolved 2018-05-08
JOERG BACHMANN LANGLAUFER LIMITED Director 2009-02-05 CURRENT 2008-09-19 Active
JOERG BACHMANN SALES GUIDE LIMITED Director 2009-02-05 CURRENT 2008-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-02-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-04DS01APPLICATION FOR STRIKING-OFF
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-18AR0113/11/13 FULL LIST
2013-11-18AD02SAIL ADDRESS CHANGED FROM: 10 GOODWOOD COURT CROMWELL ROAD HOVE EAST SUSSEX BN3 3DX UNITED KINGDOM
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 10 GOODWOOD COURT CROMWELL ROAD HOVE EAST SUSSEX BN3 3DX UNITED KINGDOM
2013-06-03AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-11AR0113/11/12 FULL LIST
2012-12-10AD02SAIL ADDRESS CHANGED FROM: 1 SWEDA COURT CHESHAM STREET BRIGHTON EAST SUSSEX BN2 1NG UNITED KINGDOM
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORG KOELBL
2012-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-10RES15CHANGE OF NAME 02/07/2012
2012-07-10CERTNMCOMPANY NAME CHANGED LUXORISTE LTD CERTIFICATE ISSUED ON 10/07/12
2012-06-18RES15CHANGE OF NAME 11/06/2012
2012-06-18CERTNMCOMPANY NAME CHANGED CREATIVE FINANCE SERVICE LTD. CERTIFICATE ISSUED ON 18/06/12
2012-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2012 FROM 1 SWEDA COURT CHESHAM STREET BRIGHTON EAST SUSSEX BN2 1NG UNITED KINGDOM
2011-11-29AR0113/11/11 FULL LIST
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 1 SWEDA CHESHAM STREET BRIGHTON EAST SUSSEX BN2 1NG UNITED KINGDOM
2011-11-29AD02SAIL ADDRESS CHANGED FROM: 1 MONTPELIER PLACE BRIGHTON BN1 3BF UNITED KINGDOM
2011-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 12 GLADSTONE PLACE GROUND FLOOR BRIGHTON EAST SUSSEX BN2 3QD UNITED KINGDOM
2011-02-02AP01DIRECTOR APPOINTED MR GEORG KOELBL
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 1 MONTPELIER PLACE BRIGHTON EAST SUSSEX BN1 3BF UNITED KINGDOM
2010-12-08AA31/03/10 TOTAL EXEMPTION FULL
2010-11-18AR0113/11/10 FULL LIST
2010-11-18AD02SAIL ADDRESS CHANGED FROM: 5 WELLINGTON SQUARE SECOND FLOOR HASTINGS EAST SUSSEX TN34 1PB UNITED KINGDOM
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOERG BACHMANN / 20/08/2010
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 5 WELLINGTON SQUARE SECOND FLOOR HASTINGS EAST SUSSEX TN34 1PB UNITED KINGDOM
2010-02-27TM02APPOINTMENT TERMINATED, SECRETARY RAIMUND MANIG
2009-11-14AR0113/11/09 FULL LIST
2009-11-14AD02SAIL ADDRESS CREATED
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOERG BACHMANN / 13/11/2009
2009-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 5 WELLINGTON SQUARE FLAT 4 HASTINGS EAST SUSSEX TN34 1PB
2009-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-05-19225CURREXT FROM 31/10/2009 TO 31/03/2010
2009-02-12288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TINO PONSOLD LOGGED FORM
2009-02-12288aSECRETARY APPOINTED RAIMUND MANIG
2009-02-12288aDIRECTOR APPOINTED JOERG BACHMANN
2008-11-13363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM FLAT 4 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PB
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 9 BRIGHTFIELD ROAD LONDON SE12 8QE
2008-07-08288aDIRECTOR APPOINTED TINO PONSOLD
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR UNICORN LONDON LTD
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY KATHARINA RIST
2008-01-07CERTNMCOMPANY NAME CHANGED ARTIK HOTEL LTD CERTIFICATE ISSUED ON 07/01/08
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-03288bDIRECTOR RESIGNED
2007-10-27287REGISTERED OFFICE CHANGED ON 27/10/07 FROM: FLAT 1 35 ADOLPHUS ROAD MANOR HOUSE LONDON N4 2AT
2007-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to LUXURISTE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUXURISTE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUXURISTE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUXURISTE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 1,000
Current Assets 2012-04-01 £ 1,000
Shareholder Funds 2012-04-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LUXURISTE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LUXURISTE LTD
Trademarks
We have not found any records of LUXURISTE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUXURISTE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as LUXURISTE LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where LUXURISTE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUXURISTE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUXURISTE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.