Advanced company searchLink opens in new window

SALTDEAN LIDO CIC

Company number 08206744

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
25 Mar 2021 AP01 Appointment of Mr Richard Lloyd-Owen as a director on 15 March 2021
09 Nov 2020 MR01 Registration of charge 082067440001, created on 3 November 2020
24 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-03
10 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
12 Feb 2020 CH01 Director's details changed for Mrs Pamela Julie Shepherd on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Paul Steve Burgess on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Mr David Allen Jackson Bailey on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Gaston Paul Joseph Mallia on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Derek Leaver on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Deryck Chester on 12 February 2020
12 Feb 2020 AD01 Registered office address changed from C/O Taylorcocks the Courtyard Shoreham Road, Upper Beeding Steyning East Sussex BN44 3TN England to C/O Tc Group the Courtyard Shoreham Road, Upper Beeding Steyning East Sussex BN44 3TN on 12 February 2020
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Aug 2019 TM01 Termination of appointment of Sally Horrox as a director on 28 July 2019
01 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
01 Aug 2019 PSC02 Notification of Saltdean Lido Trust as a person with significant control on 17 March 2019
01 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 1 August 2019
30 Jul 2019 AP01 Appointment of Mr Gaston Paul Joseph Mallia as a director on 22 July 2019
23 Jun 2019 AD01 Registered office address changed from Amelia House C/O Carpenter Box Crescent Road Worthing BN11 1QR England to C/O Taylorcocks the Courtyard Shoreham Road, Upper Beeding Steyning East Sussex BN44 3TN on 23 June 2019
23 Jun 2019 AP01 Appointment of Mr Paul Steve Burgess as a director on 19 June 2019
06 May 2019 TM01 Termination of appointment of John Cole as a director on 29 April 2019
19 Mar 2019 AP01 Appointment of Mr John Cole as a director on 17 March 2019