LAZY POOL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

10/01/2510 January 2025 Purchase of own shares.

View Document

10/01/2510 January 2025 Cancellation of shares. Statement of capital on 2024-12-31

View Document

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

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

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

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

20/03/2320 March 2023 Register(s) moved to registered office address Unit 209 Bon Marché Centre 241-251 Ferndale Road London SW9 8BJ

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

20/12/2220 December 2022 Appointment of Poppy Lowe as a director on 2022-11-24

View Document

27/09/2227 September 2022 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

27/09/2227 September 2022 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Certificate of change of name

View Document

16/05/2216 May 2022 Notification of Poppy Lowe as a person with significant control on 2022-04-06

View Document

16/05/2216 May 2022 Change of details for Mr Timothy Kenneth Lowe as a person with significant control on 2022-04-06

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2020-04-22

View Document

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

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2025 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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