LINCOLNSHIRE POOLS & SPAS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
09/05/259 May 2025 | Change of details for Mrs Andrea Louise Sleight as a person with significant control on 2017-05-10 |
08/05/258 May 2025 | Change of details for Mr Darren Sleight as a person with significant control on 2021-04-07 |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Total exemption full accounts made up to 2022-05-31 |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | Termination of appointment of Darren Sleight as a director on 2023-01-23 |
24/01/2324 January 2023 | Termination of appointment of Cameron Sleight as a director on 2023-01-23 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-05-31 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
25/05/2125 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN SLEIGHT |
25/05/2125 May 2021 | PSC'S CHANGE OF PARTICULARS / MRS ANDREA LOUISE SLEIGHT / 06/04/2021 |
24/05/2124 May 2021 | DIRECTOR APPOINTED MR DARREN SLEIGHT |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
09/02/189 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 132 HIGH ROAD SPALDING PE12 6TX UNITED KINGDOM |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA LOUISE SLEIGHT |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1611 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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