Lagoon Estates Limited POOLE


Founded in 2009, Lagoon Estates, classified under reg no. 06936925 is an active company. Currently registered at Strata House BH15 1BQ, Poole the company has been in the business for fifteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 31st December 2014 Lagoon Estates Limited is no longer carrying the name Msp Investments.

The company has 3 directors, namely David C., Paul M. and Martin H.. Of them, David C., Paul M., Martin H. have been with the company the longest, being appointed on 5 July 2013. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Raymond H. who worked with the the company until 5 July 2013.

Lagoon Estates Limited Address / Contact

Office Address Strata House
Office Address2 12-14 Castle Street
Town Poole
Post code BH15 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06936925
Date of Incorporation Wed, 17th Jun 2009
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

David C.

Position: Director

Appointed: 05 July 2013

Paul M.

Position: Director

Appointed: 05 July 2013

Martin H.

Position: Director

Appointed: 05 July 2013

John D.

Position: Director

Appointed: 05 July 2013

Resigned: 12 June 2022

Claire C.

Position: Director

Appointed: 08 May 2012

Resigned: 05 July 2013

Adam T.

Position: Director

Appointed: 01 April 2011

Resigned: 05 July 2013

Raymond H.

Position: Secretary

Appointed: 17 June 2009

Resigned: 05 July 2013

Keith D.

Position: Director

Appointed: 17 June 2009

Resigned: 17 June 2009

Raymond H.

Position: Director

Appointed: 17 June 2009

Resigned: 05 July 2013

Gwendoline H.

Position: Director

Appointed: 17 June 2009

Resigned: 05 July 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Paul M. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Martin H. This PSC has significiant influence or control over the company,. The third one is David C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Paul M.

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

Martin H.

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

David C.

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

Company previous names

Msp Investments December 31, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-209 573-268 817      
Balance Sheet
Cash Bank On Hand  9 3531 8637 99515 334258 95723 976
Current Assets9 08329 985649 977727 3629 94816 982262 06625 037
Debtors4 60715 812640 624725 4991 9531 6483 1091 061
Net Assets Liabilities  -289 297-377 530-322 453-312 551-298 003-276 621
Other Debtors  640 624723 732  685 
Property Plant Equipment  1 912 8381 358 2451 035 9051 035 905596 796421 474
Cash Bank In Hand4 47614 173      
Net Assets Liabilities Including Pension Asset Liability-209 573-268 817      
Tangible Fixed Assets4 845 4013 792 483      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-209 673-268 917      
Shareholder Funds-209 573-268 817      
Other
Accrued Liabilities  2 4002 7062 6223 1153 1001 295
Average Number Employees During Period  864443
Bank Borrowings  1 201 413866 848592 97741 60031 82721 347
Creditors  2 758 4682 423 903951 782400 405282 011271 531
Disposals Property Plant Equipment   -554 593-322 340 -439 109-175 322
Net Current Assets Liabilities-2 465 585-2 041 702556 333688 128-406 576-948 051-612 788-426 564
Other Creditors  50 250 385 384347 211614 691439 986
Other Remaining Borrowings  1 557 0551 557 055358 805358 805250 184250 184
Prepayments   1 6941 4281 6482 4241 061
Property Plant Equipment Gross Cost  1 912 8381 358 2451 035 9051 035 905596 796421 474
Taxation Social Security Payable  3 218     
Total Assets Less Current Liabilities2 379 8161 750 7812 469 1712 046 373629 32987 854-15 992-5 090
Total Borrowings  2 758 4682 423 903951 782400 405282 011271 531
Trade Debtors Trade Receivables   73525   
Creditors Due After One Year2 589 3892 019 598      
Creditors Due Within One Year2 474 6682 071 687      
Fixed Assets4 845 4013 792 483      
Instalment Debts Due After5 Years2 271 4891 736 976      
Number Shares Allotted 100      
Par Value Share 1      
Secured Debts2 711 6742 134 085      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 4 947      
Tangible Fixed Assets Cost Or Valuation4 845 4013 792 483      
Tangible Fixed Assets Disposals 1 057 865      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (10 pages)

Company search