Warning: file_put_contents(c/1c3e3e33c80d897899a72a0cbd01e416.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/65a3a2a2ded1ba9ed6e3244c6bea220a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Blue Lagoon Spas Ltd, CW1 6DG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUE LAGOON SPAS LTD

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

This company is commonly known as Blue Lagoon Spas Ltd. The company was founded 19 years ago and was given the registration number 05339236. The firm's registered office is in CREWE. You can find them at Blue Lagoon Spas Units 7 & 8, Macon Business Park, Crewe, Cheshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:BLUE LAGOON SPAS LTD
Company Number:05339236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2005
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Blue Lagoon Spas Units 7 & 8, Macon Business Park, Crewe, Cheshire, CW1 6DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Copper Room, Deva City Office Park, Trinity Way, Salford, M3 7BG

Secretary18 November 2010Active
93 Carlton Road, Northwich, CW9 5PW

Director21 January 2005Active
93 Carlton Road, Northwich, CW9 5PW

Secretary21 January 2005Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary21 January 2005Active
4 Melford Close, Crewe, CW2 6TU

Director21 January 2005Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director21 January 2005Active

People with Significant Control

Mr Paul Dale Buckley
Notified on:07 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:The Copper Room, Deva City Office Park, Salford, M3 7BG
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Gazette

Gazette dissolved liquidation.

Download
2024-01-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-19Resolution

Resolution.

Download
2022-03-10Address

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

Download
2022-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-01-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-01Accounts

Accounts with accounts type total exemption small.

Download
2014-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.