Company NameBlue Lagoon Spas Ltd
Company StatusDissolved
Company Number05339236
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)
Dissolution Date11 April 2024 (1 week, 1 day ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Paul Dale Buckley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address93 Carlton Road
Northwich
Cheshire
CW9 5PW
Secretary NameMrs Cheryl Louise Buckley
StatusClosed
Appointed18 November 2010(5 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 11 April 2024)
RoleCompany Director
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
M3 7BG
Director NameKeith Leslie Foxley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Melford Close
Crewe
Cheshire
CW2 6TU
Secretary NameMr Paul Dale Buckley
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address93 Carlton Road
Northwich
Cheshire
CW9 5PW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.bluelagoonspas.co.uk/
Email address[email protected]
Telephone01270 586655
Telephone regionCrewe

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Paul Dale Buckley
100.00%
Ordinary

Financials

Year2014
Net Worth£56,552
Cash£26,237
Current Liabilities£30,863

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

17 November 2010Delivered on: 19 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 28 February 2020 (12 pages)
27 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
13 April 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
28 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 28 February 2016 (14 pages)
9 May 2016Total exemption small company accounts made up to 28 February 2016 (14 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(3 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(3 pages)
27 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 10
(3 pages)
24 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 10
(3 pages)
1 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 10
(3 pages)
26 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 10
(3 pages)
6 January 2014Registered office address changed from Rainbow Street Crewe Cheshire CW1 2AU on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Rainbow Street Crewe Cheshire CW1 2AU on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Rainbow Street Crewe Cheshire CW1 2AU on 6 January 2014 (1 page)
16 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
16 April 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
16 April 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
28 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
28 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
21 November 2010Termination of appointment of Paul Buckley as a secretary (1 page)
21 November 2010Termination of appointment of Paul Buckley as a secretary (1 page)
21 November 2010Termination of appointment of Keith Foxley as a director (1 page)
21 November 2010Appointment of Mrs Cheryl Louise Buckley as a secretary (1 page)
21 November 2010Termination of appointment of Keith Foxley as a director (1 page)
21 November 2010Appointment of Mrs Cheryl Louise Buckley as a secretary (1 page)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 February 2010Director's details changed for Paul Dale Buckley on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Paul Dale Buckley on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Keith Leslie Foxley on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Paul Dale Buckley on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Keith Leslie Foxley on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Keith Leslie Foxley on 4 February 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 February 2009Return made up to 21/01/09; full list of members (4 pages)
10 February 2009Return made up to 21/01/09; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 April 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 January 2008Return made up to 21/01/08; full list of members (2 pages)
28 January 2008Return made up to 21/01/08; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 February 2007Return made up to 21/01/07; full list of members (2 pages)
6 February 2007Return made up to 21/01/07; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
26 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 February 2006Registered office changed on 14/02/06 from: rainbow street crewe cheshire CW1 2AU (1 page)
14 February 2006Registered office changed on 14/02/06 from: rainbow street crewe cheshire CW1 2AU (1 page)
13 February 2006Return made up to 21/01/06; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
(7 pages)
13 February 2006Return made up to 21/01/06; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
(7 pages)
2 December 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
2 December 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New secretary appointed;new director appointed (1 page)
4 March 2005New secretary appointed;new director appointed (1 page)
1 February 2005Ad 21/01/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 February 2005Ad 21/01/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
21 January 2005Incorporation (13 pages)
21 January 2005Incorporation (13 pages)