LAGOON WATERSPORTS LIMITED
PENZANCE HOVE LAGOON WATERSPORTS CENTRE LIMITED

Hellopages » Cornwall » Cornwall » TR20 9NR

Company number 02454921
Status Active
Incorporation Date 21 December 1989
Company Type Private Limited Company
Address CUDDENVIEW, PERRANUTHNOE, PENZANCE, CORNWALL, TR20 9NR
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 300 . The most likely internet sites of LAGOON WATERSPORTS LIMITED are www.lagoonwatersports.co.uk, and www.lagoon-watersports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Lelant Rail Station is 4.7 miles; to Hayle Rail Station is 5 miles; to Carbis Bay Rail Station is 5.7 miles; to Camborne Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lagoon Watersports Limited is a Private Limited Company. The company registration number is 02454921. Lagoon Watersports Limited has been working since 21 December 1989. The present status of the company is Active. The registered address of Lagoon Watersports Limited is Cuddenview Perranuthnoe Penzance Cornwall Tr20 9nr. The company`s financial liabilities are £9.79k. It is £-13.51k against last year. The cash in hand is £27.98k. It is £26.52k against last year. And the total assets are £177.93k, which is £58.88k against last year. ROUSE, Sebastian John is a Secretary of the company. DAWKINS, Harvey Roger is a Director of the company. ROUSE, Sebastian John is a Director of the company. Secretary MCKEOWN, John Robert has been resigned. Secretary THOMAS, David John has been resigned. Director KINSMAN, Christopher Richard has been resigned. Director MCKEOWN, John Robert has been resigned. Director THOMAS, David John has been resigned. The company operates in "Operation of sports facilities".


lagoon watersports Key Finiance

LIABILITIES £9.79k
-58%
CASH £27.98k
+1815%
TOTAL ASSETS £177.93k
+49%
All Financial Figures

Current Directors

Secretary
ROUSE, Sebastian John
Appointed Date: 01 June 2002

Director
DAWKINS, Harvey Roger
Appointed Date: 25 February 1994
57 years old

Director
ROUSE, Sebastian John
Appointed Date: 01 October 1998
54 years old

Resigned Directors

Secretary
MCKEOWN, John Robert
Resigned: 01 June 2002
Appointed Date: 15 October 1997

Secretary
THOMAS, David John
Resigned: 15 October 1997

Director
KINSMAN, Christopher Richard
Resigned: 01 June 2002
Appointed Date: 26 October 1992
67 years old

Director
MCKEOWN, John Robert
Resigned: 01 June 2002
79 years old

Director
THOMAS, David John
Resigned: 15 October 1997
83 years old

Persons With Significant Control

Mr Harvey Roger Dawkins
Notified on: 6 January 2017
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LAGOON WATERSPORTS LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 300

23 Sep 2015
Registration of charge 024549210012, created on 23 September 2015
14 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 86 more events
23 Dec 1991
Return made up to 21/12/91; full list of members

23 Dec 1991
Ad 21/12/89--------- £ si 3@3=9 £ ic 2/11

22 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Feb 1990
Registered office changed on 22/02/90 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

21 Dec 1989
Incorporation

LAGOON WATERSPORTS LIMITED Charges

23 September 2015
Charge code 0245 4921 0012
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Sgb Finance
Description: The vessel "no limits of shioreham by sea" registered at…
28 April 2015
Charge code 0245 4921 0011
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Sgb Finance
Description: All sums due under the loan agreement dated 26 january 2015…
20 April 2012
Marine mortgage
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Beneteau first 36.7. hull id no. Fr/BEYA7310B404. Official…
20 August 2010
A mortgage of a ship
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: Sgb Finance
Description: The vessel "run" with official number 916916.
29 June 2010
A deed of assignment of earnings and insurance
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Sgb Finance
Description: All the country's rights and interest in the earnings and…
30 November 2006
Debenture
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2005
Marine mortgage
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Rib 6.8 hull no:GB RIB00116B505.
5 November 2004
Marine mortgage
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Sixty four shares in the ship "danny" on-908985 and in its…
26 February 2004
Marine mortgage
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Beneteau 37 hin: fr-BEYA7310B404.
11 September 1995
Legal charge
Delivered: 16 September 1995
Status: Outstanding
Persons entitled: Braybon Holdings Limited
Description: Buildings k/a hove lagoon watersports centre situated at…
25 February 1994
Agreement for legal charge
Delivered: 15 March 1994
Status: Outstanding
Persons entitled: Harvey Dawkins
Description: The l/h interest in the pavilion adjoining the lagoon on…
25 February 1994
Debenture
Delivered: 15 March 1994
Status: Outstanding
Persons entitled: Harvey Dawkins
Description: By way of floating charge. Undertaking and all property and…