LAZY POOL HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-24 with updates |
10/01/2510 January 2025 | Purchase of own shares. |
10/01/2510 January 2025 | Cancellation of shares. Statement of capital on 2024-12-31 |
06/01/256 January 2025 | Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 93 Hayter Road London SW2 5AD |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Registered office address changed from Raleigh Hall Saltoun Road London SW2 1EN England to 93 Hayter Road London SW2 5AD on 2024-07-30 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-07-31 |
05/09/235 September 2023 | Registered office address changed from Unit 209 Bon Marché Centre 241-251 Ferndale Road London SW9 8BJ United Kingdom to Raleigh Hall Saltoun Road London SW2 1EN on 2023-09-05 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-24 with updates |
20/03/2320 March 2023 | Register(s) moved to registered office address Unit 209 Bon Marché Centre 241-251 Ferndale Road London SW9 8BJ |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-07-31 |
20/12/2220 December 2022 | Appointment of Poppy Lowe as a director on 2022-11-24 |
27/09/2227 September 2022 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH |
27/09/2227 September 2022 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/05/2217 May 2022 | Certificate of change of name |
16/05/2216 May 2022 | Notification of Poppy Lowe as a person with significant control on 2022-04-06 |
16/05/2216 May 2022 | Change of details for Mr Timothy Kenneth Lowe as a person with significant control on 2022-04-06 |
16/05/2216 May 2022 | Statement of capital following an allotment of shares on 2020-04-22 |
04/04/224 April 2022 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Unit 209 Bon Marché Centre 241-251 Ferndale Road London SW9 8BJ on 2022-04-04 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-24 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/03/2025 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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