-
LONDON AQUARIUM (SOUTH BANK) LIMITED - Link House, 25 West Street, Poole, Dorset, United Kingdom
Company Information
- Company registration number
- 06553877
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Link House
- 25 West Street
- Poole
- Dorset
- BH15 1LD
- England Link House, 25 West Street, Poole, Dorset, BH15 1LD, England UK
Management
- Managing Directors
- JOWETT, Matthew Paul
- ROSE, Fiona Jane
- Company secretaries
- ROSE, Fiona Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-03
- Age Of Company 2008-04-03 16 years
- SIC/NACE
- 93290
Ownership
- Beneficial Owners
- Merlin Entertainments (Sea Life) Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-26
- Annual Return
- Due Date: 2021-12-04
- Last Date: 2020-11-20
-
LONDON AQUARIUM (SOUTH BANK) LIMITED Company Description
- LONDON AQUARIUM (SOUTH BANK) LIMITED is a ltd registered in United Kingdom with the Company reg no 06553877. Its current trading status is "live". It was registered 2008-04-03. It has declared SIC or NACE codes as "93290". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-12-26.It can be contacted at Link House .
Get LONDON AQUARIUM (SOUTH BANK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: London Aquarium (South Bank) Limited - Link House, 25 West Street, Poole, Dorset, United Kingdom
- 2008-04-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LONDON AQUARIUM (SOUTH BANK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-09-21) - AA
-
accounts-with-accounts-type-full (2021-01-06) - AA
-
change-person-director-company-with-change-date (2021-06-28) - CH01
-
legacy (2021-09-21) - PARENT_ACC
-
legacy (2021-09-21) - AGREEMENT2
-
legacy (2021-09-21) - GUARANTEE2
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-21) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-02) - CS01
-
accounts-with-accounts-type-full (2019-09-12) - AA
-
termination-director-company-with-name-termination-date (2019-01-09) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-03) - CS01
-
accounts-with-accounts-type-full (2018-10-03) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-09-21) - AA
-
confirmation-statement-with-no-updates (2017-11-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-08) - AD01
-
change-to-a-person-with-significant-control (2017-12-15) - PSC05
-
change-person-director-company-with-change-date (2017-12-18) - CH01
-
termination-director-company-with-name-termination-date (2017-12-27) - TM01
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-03-07) - TM02
-
termination-director-company-with-name-termination-date (2016-03-07) - TM01
-
appoint-person-secretary-company-with-name-date (2016-03-07) - AP03
-
appoint-person-director-company-with-name-date (2016-03-08) - AP01
-
accounts-with-accounts-type-full (2016-10-09) - AA
-
mortgage-satisfy-charge-full (2016-11-09) - MR04
-
confirmation-statement-with-updates (2016-12-02) - CS01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-06-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-18) - AR01
-
accounts-with-accounts-type-full (2015-10-04) - AA
-
appoint-person-director-company-with-name-date (2015-09-15) - AP01
-
appoint-person-director-company-with-name-date (2015-09-14) - AP01
-
termination-director-company-with-name-termination-date (2015-06-15) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-15) - AR01
-
accounts-with-accounts-type-full (2014-09-25) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-27) - AR01
-
accounts-with-accounts-type-full (2013-09-19) - AA
-
resolution (2013-09-02) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-07-03) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-19) - AR01
-
accounts-with-accounts-type-full (2012-09-28) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-07) - AR01
-
accounts-with-accounts-type-full (2011-09-29) - AA
-
legacy (2011-05-31) - MG01
-
appoint-person-director-company-with-name (2011-05-03) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-14) - AR01
-
statement-of-companys-objects (2010-08-13) - CC04
-
resolution (2010-08-13) - RESOLUTIONS
-
legacy (2010-08-20) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-09) - AR01
-
legacy (2010-09-03) - MG02
-
accounts-with-accounts-type-full (2010-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-02) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-10-27) - AA
-
legacy (2009-04-20) - 363a
-
legacy (2009-03-13) - 288a
-
legacy (2009-03-12) - 288b
keyboard_arrow_right 2008
-
legacy (2008-04-18) - 225
-
legacy (2008-04-24) - 88(2)
-
legacy (2008-05-29) - 88(2)
-
legacy (2008-07-11) - 395
-
legacy (2008-08-27) - 395
-
legacy (2008-08-21) - 395
-
legacy (2008-08-19) - 395
-
incorporation-company (2008-04-03) - NEWINC