LAZONBY AND DISTRICT SWIMMING POOL ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Thomas Glenn Armstrong as a director on 2025-04-09

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Appointment of Mr David Farrington as a director on 2024-09-26

View Document

01/08/241 August 2024 Appointment of Mrs Ann Farrington as a director on 2024-07-29

View Document

06/05/246 May 2024 Micro company accounts made up to 2023-09-30

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Memorandum and Articles of Association

View Document

14/05/2314 May 2023 Termination of appointment of Benjamin Adam Clark as a director on 2023-05-08

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

07/02/237 February 2023 Appointment of Mr Thomas Glenn Armstrong as a director on 2023-01-12

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Termination of appointment of Sarah Jane Henderson as a director on 2022-09-12

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

17/01/2217 January 2022 Appointment of Mr John Christopher Norman Kidd as a director on 2022-01-13

View Document

30/11/2130 November 2021 Termination of appointment of Karen Bouch as a director on 2021-11-21

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

07/10/197 October 2019 ALTER ARTICLES 08/07/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 ARTICLES OF ASSOCIATION

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM CHESTNUT,FOG CLOSE COTTAGES,KIRKOSWALD,PENRITH,CUM CHESTNUT, FOG CLOSE COTTAGES KIRKOSWALD PENRITH CUMBRIA CA10 1JG ENGLAND

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL EASTHAM / 02/08/2019

View Document

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIES / 05/12/2018

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR ANDREW JOHN DAVIES

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MRS KAREN BOUCH

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MRS SARAH JANE HENDERSON

View Document

06/11/186 November 2018 NOTIFICATION OF PSC STATEMENT ON 06/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

03/04/183 April 2018 CESSATION OF JILL EASTHAM AS A PSC

View Document

03/04/183 April 2018 CESSATION OF JILL EASTHAM AS A PSC

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA TAYLOR

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MS BELINDA LLOYD

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 5 HIGH SEAT HILL LAZONBY PENRITH CUMBRIA CA10 1AW

View Document

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR STUART ALISTAIR ST.JOHN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/08/161 August 2016 ARTICLES OF ASSOCIATION

View Document

01/08/161 August 2016 OTHER COMPANY BUSINESS 05/07/2016

View Document

01/08/161 August 2016 ALTER ARTICLES 05/07/2016

View Document

01/04/161 April 2016 01/04/16 NO MEMBER LIST

View Document

01/04/161 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/04/1510 April 2015 05/04/15 NO MEMBER LIST

View Document

10/04/1510 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MRS JILL EASTHAM

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HILL

View Document

01/11/141 November 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HILL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 05/04/14 NO MEMBER LIST

View Document

18/06/1318 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 05/04/13 NO MEMBER LIST

View Document

20/06/1220 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 05/04/12 NO MEMBER LIST

View Document

25/05/1125 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONALD SCOTT / 14/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELIZABETH TAYLOR / 14/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FRANCES HILL / 14/04/2011

View Document

14/04/1114 April 2011 05/04/11 NO MEMBER LIST

View Document

23/06/1023 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 05/04/10

View Document

13/08/0913 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 03/04/09

View Document

24/04/0824 April 2008 CURRSHO FROM 30/04/2009 TO 30/09/2008

View Document

03/04/083 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company