Company NamePremium Lifestyle World Ltd
DirectorsCarla Maurerbauer and Helmut Maurerbauer
Company StatusActive
Company Number09331220
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 55201Holiday centres and villages
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCarla Maurerbauer
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustrian
StatusCurrent
Appointed22 August 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressHauptstrasse 40
Himberg
2325
Director NameMr Helmut Maurerbauer
Date of BirthApril 1959 (Born 65 years ago)
NationalityAustrian
StatusCurrent
Appointed30 October 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressHauptstrasse 40
Himberg
2325
Director NameCarla Maurerbauer
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressHauptstrasse 40
Himberg
2325
Director NameMichael Pregesbauer
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityAustrian
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressHauptstrasse 40
Himberg
2325
Director NameMr Otto Danner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed22 August 2016(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address12 New Fetter Lane
London
EC4A 1JP

Contact

Websitewww.premiumlifestylecondos.com

Location

Registered Address12 New Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 4 weeks from now)

Filing History

28 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
11 August 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
11 January 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
23 August 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
5 January 2022Confirmation statement made on 27 November 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
17 November 2020Appointment of Mr Helmut Maurerbauer as a director on 30 October 2019 (2 pages)
17 November 2020Termination of appointment of Otto Danner as a director on 30 October 2019 (1 page)
29 September 2020Second filing of Confirmation Statement dated 27 November 2019 (6 pages)
7 September 2020Notification of Helmut Maurerbauer as a person with significant control on 30 October 2019 (2 pages)
7 September 2020Cessation of Otto Danner as a person with significant control on 30 October 2019 (1 page)
16 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
9 December 2019Confirmation statement made on 27 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29.09.2020.
(4 pages)
15 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
10 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
4 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
7 February 2018Confirmation statement made on 27 November 2017 with updates (4 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
9 September 2016Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 12 New Fetter Lane London EC4A 1JP on 9 September 2016 (1 page)
9 September 2016Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 12 New Fetter Lane London EC4A 1JP on 9 September 2016 (1 page)
31 August 2016Termination of appointment of Michael Pregesbauer as a director on 22 August 2016 (1 page)
31 August 2016Termination of appointment of Michael Pregesbauer as a director on 22 August 2016 (1 page)
31 August 2016Appointment of Carla Maurerbauer as a director on 22 August 2016 (2 pages)
31 August 2016Appointment of Mr Otto Danner as a director on 22 August 2016 (2 pages)
31 August 2016Appointment of Carla Maurerbauer as a director on 22 August 2016 (2 pages)
31 August 2016Appointment of Mr Otto Danner as a director on 22 August 2016 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 May 2016Termination of appointment of Carla Maurerbauer as a director on 30 March 2016 (1 page)
31 May 2016Termination of appointment of Carla Maurerbauer as a director on 30 March 2016 (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
10 March 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2014Current accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
9 December 2014Current accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
3 December 2014Director's details changed for Carla Haurerbauer on 27 November 2014 (2 pages)
3 December 2014Director's details changed for Carla Haurerbauer on 27 November 2014 (2 pages)
27 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-27
  • GBP 1,000
(19 pages)
27 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-27
  • GBP 1,000
(19 pages)