Company NameLagoon Pools Limited
Company StatusActive
Company Number04639234
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38310Dismantling of wrecks

Directors

Director NameMr Giuseppe Favata
Date of BirthApril 1955 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Lorenzo Favata
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMrs Michela Ana Favata
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed15 November 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameSole Associates Svr Ltd (Corporation)
StatusCurrent
Appointed24 October 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameGiuseppe Antonio Pellitteri
Date of BirthJune 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressDrake Suite , Globe House Lavender Park Road
West Byfleet
Surrey
KT14 6ND
Director NameMimmo Pellitteri
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2004(1 year, 2 months after company formation)
Appointment Duration17 years, 12 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameTurner Hampton Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address22 Chertsey Road
Woking
Surrey
GU21 5AB
Secretary NameSole Associates Accountants Ltd (Corporation)
StatusResigned
Appointed01 April 2010(7 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 October 2019)
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD

Contact

Websitelagoonpools.co.uk
Telephone01932 569569
Telephone regionWeybridge

Location

Registered Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Guiseppe Favata
34.00%
Ordinary
34 at £1Mimmo Pellitteri
34.00%
Ordinary
16 at £1Ama Favatta
16.00%
Ordinary
16 at £1Calogera Orlando
16.00%
Ordinary

Financials

Year2014
Net Worth£296,449
Cash£229,348
Current Liabilities£198,494

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Filing History

17 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 July 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
28 July 2017Notification of Lagoon Pools Holdings Ltd as a person with significant control on 19 January 2017 (2 pages)
27 July 2017Cessation of Guiseppe Favata as a person with significant control on 19 January 2017 (1 page)
27 July 2017Cessation of Mimmo Pellitteri as a person with significant control on 19 January 2017 (1 page)
1 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
26 February 2015Director's details changed for Giuseppe Favata on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mimmo Pellitteri on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page)
26 February 2015Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
6 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 February 2011Appointment of Sole Associates Accountants Ltd as a secretary (2 pages)
22 February 2011Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page)
22 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
2 February 2011Termination of appointment of Giuseppe Pellitteri as a director (1 page)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 March 2010Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 29 March 2010 (1 page)
28 January 2010Director's details changed for Mimmo Pellitteri on 15 January 2010 (2 pages)
28 January 2010Secretary's details changed for Turner Hampton Secretaries Limited on 15 January 2010 (2 pages)
28 January 2010Director's details changed for Giuseppe Favata on 15 January 2010 (2 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Giuseppe Antonio Pellitteri on 15 January 2010 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 January 2009Return made up to 16/01/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 January 2008Return made up to 16/01/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 February 2007Return made up to 16/01/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 March 2006Return made up to 16/01/06; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 February 2005Return made up to 16/01/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 June 2004Director's particulars changed (1 page)
30 April 2004Ad 05/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 March 2004New director appointed (2 pages)
7 February 2004Return made up to 16/01/04; full list of members (8 pages)
16 January 2003Incorporation (14 pages)