Lagoon Pools Holdings Ltd ADDLESTONE


Founded in 2017, Lagoon Pools Holdings, classified under reg no. 10567013 is an active company. Currently registered at 229 Chertsey Road KT15 2EW, Addlestone the company has been in the business for seven years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has 2 directors, namely Lorenzo F., Giuseppe F.. Of them, Giuseppe F. has been with the company the longest, being appointed on 17 January 2017 and Lorenzo F. has been with the company for the least time - from 31 March 2022. As of 7 May 2024, there was 1 ex director - Mimmo P.. There were no ex secretaries.

Lagoon Pools Holdings Ltd Address / Contact

Office Address 229 Chertsey Road
Town Addlestone
Post code KT15 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10567013
Date of Incorporation Tue, 17th Jan 2017
Industry Activities of construction holding companies
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Lorenzo F.

Position: Director

Appointed: 31 March 2022

Sole Associates Svr Ltd

Position: Corporate Secretary

Appointed: 24 October 2019

Giuseppe F.

Position: Director

Appointed: 17 January 2017

Sole Associates Accountants Ltd

Position: Corporate Secretary

Appointed: 17 January 2017

Resigned: 24 October 2019

Mimmo P.

Position: Director

Appointed: 17 January 2017

Resigned: 31 March 2022

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Giuseppe F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mimmo P. This PSC owns 25-50% shares and has 25-50% voting rights.

Giuseppe F.

Notified on 17 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Mimmo P.

Notified on 17 January 2017
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand    799 8481 149 952
Current Assets100  200800 0481 150 074
Debtors100100200200200122
Net Assets Liabilities100100200200800 0481 150 074
Other Debtors 100200200200122
Other
Version Production Software111111
Creditors    300300
Fixed Assets    300300
Investments    300300
Investments Fixed Assets    300300
Net Current Assets Liabilities100100200200800 0481 149 774
Number Shares Allotted 10020202020
Other Creditors    300300
Other Investments Other Than Loans    300300
Total Assets Less Current Liabilities100100200200800 0481 150 074

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
On November 7, 2023 director's details were changed
filed on: 7th, November 2023
Free Download (2 pages)

Company search

Advertisements