Lincolnshire Swim School LLP NOTTINGHAM


Founded in 2013, Lincolnshire Swim School LLP, classified under reg no. OC382318 is an active company. Currently registered at Cotton Loft 30-31 Market Place NG13 8AN, Nottingham the company has been in the business for 11 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

As of 10 May 2024, our data shows no information about any ex officers on these positions.

Lincolnshire Swim School LLP Address / Contact

Office Address Cotton Loft 30-31 Market Place
Office Address2 Bingham
Town Nottingham
Post code NG13 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number OC382318
Date of Incorporation Fri, 8th Feb 2013
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Nadia S.

Position: LLP Member

Appointed: 01 December 2023

Lucy O.

Position: LLP Member

Appointed: 01 September 2023

Julie W.

Position: LLP Member

Appointed: 14 February 2023

Clio P.

Position: LLP Member

Appointed: 01 May 2022

Leah B.

Position: LLP Member

Appointed: 01 September 2021

Jessica M.

Position: LLP Member

Appointed: 01 September 2021

Rebecca D.

Position: LLP Member

Appointed: 30 April 2019

Samantha T.

Position: LLP Member

Appointed: 30 April 2019

Jade M.

Position: LLP Member

Appointed: 01 July 2017

Rebecca C.

Position: LLP Member

Appointed: 09 September 2013

Heather W.

Position: LLP Member

Appointed: 06 April 2013

Nicola W.

Position: LLP Designated Member

Appointed: 08 February 2013

Steven W.

Position: LLP Designated Member

Appointed: 08 February 2013

Lily L.

Position: LLP Member

Appointed: 01 September 2023

Resigned: 26 March 2024

Hannah S.

Position: LLP Member

Appointed: 14 February 2023

Resigned: 10 February 2024

Sarah R.

Position: LLP Member

Appointed: 01 September 2021

Resigned: 23 July 2022

Louise F.

Position: LLP Member

Appointed: 01 August 2021

Resigned: 28 February 2022

Jade W.

Position: LLP Member

Appointed: 21 April 2021

Resigned: 19 July 2022

Jemma O.

Position: LLP Member

Appointed: 28 October 2020

Resigned: 29 December 2023

Jade R.

Position: LLP Member

Appointed: 12 October 2020

Resigned: 11 June 2021

Vanessa T.

Position: LLP Member

Appointed: 01 January 2020

Resigned: 30 September 2020

Christine D.

Position: LLP Member

Appointed: 05 June 2019

Resigned: 31 December 2019

Jade W.

Position: LLP Member

Appointed: 30 April 2019

Resigned: 25 February 2021

Emma R.

Position: LLP Member

Appointed: 15 March 2019

Resigned: 01 August 2020

Jessica M.

Position: LLP Member

Appointed: 15 March 2019

Resigned: 08 October 2020

Janine R.

Position: LLP Member

Appointed: 23 May 2018

Resigned: 01 August 2020

Joanne B.

Position: LLP Member

Appointed: 01 May 2018

Resigned: 18 November 2022

Kristy E.

Position: LLP Member

Appointed: 01 May 2018

Resigned: 13 March 2020

Joanne B.

Position: LLP Member

Appointed: 19 January 2018

Resigned: 19 January 2018

Rebecca M.

Position: LLP Member

Appointed: 01 June 2016

Resigned: 17 September 2022

Rachael G.

Position: LLP Member

Appointed: 10 January 2016

Resigned: 20 November 2016

Jemma M.

Position: LLP Member

Appointed: 25 November 2015

Resigned: 15 February 2018

Lisa L.

Position: LLP Member

Appointed: 07 September 2015

Resigned: 30 September 2020

Zoe J.

Position: LLP Member

Appointed: 01 February 2015

Resigned: 10 February 2019

Nicholas E.

Position: LLP Member

Appointed: 01 September 2014

Resigned: 31 July 2021

Joanne B.

Position: LLP Member

Appointed: 01 August 2013

Resigned: 31 August 2015

Hilary T.

Position: LLP Member

Appointed: 06 April 2013

Resigned: 14 February 2016

Julie B.

Position: LLP Member

Appointed: 06 April 2013

Resigned: 30 April 2018

People with significant control

The register of PSCs that own or control the company includes 23 names. As BizStats researched, there is Nicola W. This PSC has 75,01-100% voting rights. Another one in the persons with significant control register is Steven W. This PSC and has 75,01-100% voting rights. Moving on, there is Nicholas E., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Nicola W.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Steven W.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Nicholas E.

Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control: significiant influence or control

Rebecca D.

Notified on 30 April 2019
Ceased on 1 July 2021
Nature of control: significiant influence or control

Samantha T.

Notified on 30 April 2019
Ceased on 1 July 2021
Nature of control: significiant influence or control

Jade M.

Notified on 16 August 2017
Ceased on 1 July 2021
Nature of control: significiant influence or control

Heather W.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: significiant influence or control

Rebecca C.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: significiant influence or control

Rebecca M.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: significiant influence or control

Joanne B.

Notified on 1 May 2018
Ceased on 1 July 2021
Nature of control: significiant influence or control

Jade R.

Notified on 6 April 2016
Ceased on 11 June 2021
Nature of control: significiant influence or control

Jade W.

Notified on 30 April 2019
Ceased on 25 February 2021
Nature of control: significiant influence or control

Jessica M.

Notified on 15 March 2019
Ceased on 30 September 2020
Nature of control: significiant influence or control

Lisa L.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: significiant influence or control

Vanessa T.

Notified on 1 January 2020
Ceased on 30 September 2020
Nature of control: significiant influence or control

Emma R.

Notified on 15 March 2019
Ceased on 1 August 2020
Nature of control: significiant influence or control

Janine R.

Notified on 23 May 2018
Ceased on 1 August 2020
Nature of control: significiant influence or control

Kristy E.

Notified on 23 May 2018
Ceased on 13 March 2020
Nature of control: significiant influence or control

Christine D.

Notified on 5 June 2019
Ceased on 31 December 2019
Nature of control: significiant influence or control

Zoe J.

Notified on 6 April 2016
Ceased on 10 February 2019
Nature of control: significiant influence or control

Julie B.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: significiant influence or control

Jemma M.

Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control: significiant influence or control

Joanne B.

Notified on 19 January 2018
Ceased on 19 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand118 65982 49769 398110 873
Current Assets119 62688 25384 397114 366
Debtors7495 59614 9993 493
Other Debtors7495 59614 9993 493
Property Plant Equipment2 1312 6462 7101 497
Total Inventories218160  
Other
Average Number Employees During Period 788
Accumulated Amortisation Impairment Intangible Assets3 4965 3367 0848 740
Accumulated Depreciation Impairment Property Plant Equipment2 3303 6124 8726 085
Creditors101 20172 01888 64583 030
Fixed Assets7 3756 0504 3661 497
Increase From Amortisation Charge For Year Intangible Assets 1 8401 7481 656
Increase From Depreciation Charge For Year Property Plant Equipment 1 2821 2601 213
Intangible Assets5 2443 4041 656 
Intangible Assets Gross Cost8 7408 7408 740 
Net Current Assets Liabilities18 42516 235-4 24831 336
Other Creditors101 20171 92688 57682 534
Other Taxation Social Security Payable 9269496
Property Plant Equipment Gross Cost4 4616 2587 582 
Total Additions Including From Business Combinations Property Plant Equipment 1 7971 324 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
New director was appointed on 2023-09-01
filed on: 4th, March 2024
Free Download (2 pages)

Company search