Lagoon Pools Limited

General information

Name:

Lagoon Pools Ltd

Office Address:

3 Park Court Pyrford Road KT14 6SD West Byfleet

Number: 04639234

Incorporation date: 2003-01-16

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in West Byfleet under the following Company Registration No.: 04639234. It was set up in the year 2003. The main office of this firm is located at 3 Park Court Pyrford Road. The post code for this place is KT14 6SD. This firm's SIC code is 38310 and has the NACE code: Dismantling of wrecks. 2023-01-31 is the last time when the company accounts were reported.

The information describing this particular firm's management shows us a leadership of three directors: Michela F., Lorenzo F. and Giuseppe F. who were appointed to their positions on 15th November 2022, 8th October 2021 and 16th January 2003. Another limited company has been appointed as one of the secretaries of this company: Sole Associates Svr Ltd.

The companies that control this firm are: Lagoon Pools Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Addlestone at Chertsey Road, KT15 2EW, Surrey and was registered as a PSC under the registration number 10567013.

Financial data based on annual reports

Company staff

Michela F.

Role: Director

Appointed: 15 November 2022

Latest update: 3 April 2024

Lorenzo F.

Role: Director

Appointed: 08 October 2021

Latest update: 3 April 2024

Sole Associates Svr Ltd

Role: Corporate Secretary

Appointed: 24 October 2019

Address: Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

Latest update: 3 April 2024

Giuseppe F.

Role: Director

Appointed: 16 January 2003

Latest update: 3 April 2024

People with significant control

Lagoon Pools Holdings Ltd
Address: 229 Chertsey Road, Addlestone, Surrey, KT15 2EW, England
Legal authority Uk
Legal form Uk
Country registered England And Wales
Place registered Uk
Registration number 10567013
Notified on 19 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Guiseppe F.
Notified on 7 April 2016
Ceased on 19 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mimmo P.
Notified on 7 April 2016
Ceased on 19 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 23 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 29 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 5 August 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 5 August 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 18 July 2016
Date Approval Accounts 18 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
On November 7, 2023 director's details were changed (CH01)
filed on: 7th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 38310 : Dismantling of wrecks
21
Company Age

Similar companies nearby

Closest companies