West Byfleet
Surrey
KT14 6SD
Director Name | Mr Lorenzo Favata |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mrs Michela Ana Favata |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 November 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Sole Associates Svr Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Giuseppe Antonio Pellitteri |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND |
Director Name | Mimmo Pellitteri |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Turner Hampton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 22 Chertsey Road Woking Surrey GU21 5AB |
Secretary Name | Sole Associates Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 October 2019) |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Website | lagoonpools.co.uk |
---|---|
Telephone | 01932 569569 |
Telephone region | Weybridge |
Registered Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Guiseppe Favata 34.00% Ordinary |
---|---|
34 at £1 | Mimmo Pellitteri 34.00% Ordinary |
16 at £1 | Ama Favatta 16.00% Ordinary |
16 at £1 | Calogera Orlando 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £296,449 |
Cash | £229,348 |
Current Liabilities | £198,494 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
31 July 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
28 July 2017 | Notification of Lagoon Pools Holdings Ltd as a person with significant control on 19 January 2017 (2 pages) |
27 July 2017 | Cessation of Guiseppe Favata as a person with significant control on 19 January 2017 (1 page) |
27 July 2017 | Cessation of Mimmo Pellitteri as a person with significant control on 19 January 2017 (1 page) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 February 2015 | Director's details changed for Giuseppe Favata on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mimmo Pellitteri on 26 February 2015 (2 pages) |
26 February 2015 | Registered 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 2015 | Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page) |
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
6 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 February 2011 | Appointment of Sole Associates Accountants Ltd as a secretary (2 pages) |
22 February 2011 | Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page) |
22 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Termination of appointment of Giuseppe Pellitteri as a director (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 March 2010 | Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 29 March 2010 (1 page) |
28 January 2010 | Director's details changed for Mimmo Pellitteri on 15 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Turner Hampton Secretaries Limited on 15 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Giuseppe Favata on 15 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Giuseppe Antonio Pellitteri on 15 January 2010 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 March 2006 | Return made up to 16/01/06; full list of members (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 June 2004 | Director's particulars changed (1 page) |
30 April 2004 | Ad 05/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 March 2004 | New director appointed (2 pages) |
7 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
16 January 2003 | Incorporation (14 pages) |