UKBizDB.co.uk

BLUE LAGOON HILSEA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Lagoon Hilsea Ltd. The company was founded 6 years ago and was given the registration number 11039725. The firm's registered office is in WEST ASHLING. You can find them at The Chace Gardens, Newells Lane, West Ashling, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:BLUE LAGOON HILSEA LTD
Company Number:11039725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2017
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:The Chace Gardens, Newells Lane, West Ashling, United Kingdom, PO18 8DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Ferndale, Waterlooville, United Kingdom, PO7 7PA

Secretary31 October 2017Active
50 Ferndale, Waterlooville, United Kingdom, PO7 7PA

Director01 January 2020Active
50 Ferndale, Waterlooville, United Kingdom, PO7 7PA

Director31 October 2017Active
The Chace Gardens, Newells Lane, West Ashling, United Kingdom, PO18 8DF

Director31 October 2017Active

People with Significant Control

Mrs Gemma Cooper
Notified on:01 January 2020
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:Blue Lagoon, Hilsea Lido, Portsmouth, England, PO2 9RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Paul Cox
Notified on:28 January 2019
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Blue Lagoon, Hilsea Lido, Portsmouth, England, PO2 9RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Steven Cox
Notified on:28 January 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:50 Ferndale, Waterlooville, United Kingdom, PO7 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-19Dissolution

Dissolution application strike off company.

Download
2023-06-22Address

Change registered office address company with date old address new address.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Officers

Change person secretary company with change date.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-09-26Address

Change registered office address company with date old address new address.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.