DAVID LLOYD LEISURE GROUP LIMITED

Register to unlock more data on OkredoRegister

DAVID LLOYD LEISURE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06261643

Incorporation date

29/05/2007

Size

Full

Contacts

Registered address

Registered address

The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire AL10 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2007)
dot icon21/11/2025
Registration of charge 062616430019, created on 2025-11-20
dot icon30/07/2025
Full accounts made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon22/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon17/08/2022
Full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon01/11/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Satisfaction of charge 062616430017 in full
dot icon24/06/2021
Satisfaction of charge 062616430016 in full
dot icon24/06/2021
Satisfaction of charge 062616430015 in full
dot icon24/06/2021
Satisfaction of charge 062616430014 in full
dot icon21/06/2021
Registration of charge 062616430018, created on 2021-06-18
dot icon02/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon26/05/2021
Termination of appointment of Mark Andrew Stephens as a director on 2021-05-12
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon08/01/2019
Termination of appointment of Paul John Guyer as a director on 2018-12-31
dot icon23/11/2018
Statement of capital following an allotment of shares on 2018-09-21
dot icon09/10/2018
Registration of charge 062616430017, created on 2018-10-09
dot icon03/10/2018
Registration of charge 062616430016, created on 2018-09-21
dot icon03/10/2018
Registration of charge 062616430015, created on 2018-09-21
dot icon28/09/2018
Satisfaction of charge 062616430012 in full
dot icon28/09/2018
Satisfaction of charge 062616430013 in full
dot icon28/09/2018
Registration of charge 062616430014, created on 2018-09-21
dot icon26/09/2018
Satisfaction of charge 062616430011 in full
dot icon12/06/2018
Full accounts made up to 2018-01-03
dot icon01/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon17/01/2018
Termination of appointment of Ian Michael Brian Harris as a director on 2017-12-31
dot icon17/01/2018
Termination of appointment of Ian Michael Brian Harris as a secretary on 2017-12-31
dot icon17/01/2018
Termination of appointment of Scott Anthony Lloyd as a director on 2017-12-31
dot icon07/12/2017
Appointment of Mr Patrick James Burrows as a director on 2017-12-01
dot icon02/10/2017
Full accounts made up to 2017-01-03
dot icon13/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon07/06/2017
Second filing of the annual return made up to 2016-05-29
dot icon20/03/2017
Satisfaction of charge 062616430008 in full
dot icon20/03/2017
Satisfaction of charge 062616430009 in full
dot icon20/03/2017
Satisfaction of charge 062616430010 in full
dot icon02/12/2016
Director's details changed for Paul Guyer on 2016-11-08
dot icon06/10/2016
Full accounts made up to 2016-01-03
dot icon01/06/2016
Annual return
dot icon07/04/2016
Termination of appointment of Philip Rowland as a director on 2016-03-31
dot icon31/12/2015
Registration of charge 062616430013, created on 2015-12-22
dot icon29/12/2015
Registration of charge 062616430012, created on 2015-12-22
dot icon11/12/2015
Registration of charge 062616430011, created on 2015-12-08
dot icon24/09/2015
Director's details changed for Mr Mark Andrew Stephens on 2015-09-18
dot icon24/09/2015
Director's details changed for Paul Guyer on 2015-09-18
dot icon15/09/2015
Full accounts made up to 2015-01-03
dot icon02/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon09/02/2015
Previous accounting period extended from 2014-10-31 to 2015-01-03
dot icon20/11/2014
Director's details changed for Philip Rowland on 2014-11-20
dot icon20/11/2014
Director's details changed for Mark Andrew Stephens on 2014-11-20
dot icon03/10/2014
Full accounts made up to 2013-10-31
dot icon03/07/2014
Previous accounting period shortened from 2013-12-31 to 2013-10-31
dot icon30/05/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon10/03/2014
Appointment of Philip Rowland as a director
dot icon10/03/2014
Appointment of Mark Andrew Stephens as a director
dot icon27/12/2013
Registration of charge 062616430010
dot icon26/11/2013
Resolutions
dot icon25/11/2013
Particulars of variation of rights attached to shares
dot icon25/11/2013
Notice of removal of restriction on the company's articles
dot icon25/11/2013
Statement of company's objects
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon13/11/2013
Termination of appointment of Robert Ivell as a director
dot icon13/11/2013
Termination of appointment of Mark Hammond as a director
dot icon13/11/2013
Termination of appointment of Richard Luck as a director
dot icon13/11/2013
Termination of appointment of Andrew Powell as a director
dot icon13/11/2013
Registration of charge 062616430008
dot icon13/11/2013
Registration of charge 062616430009
dot icon12/11/2013
Satisfaction of charge 7 in full
dot icon12/11/2013
Satisfaction of charge 4 in full
dot icon12/11/2013
Satisfaction of charge 1 in full
dot icon12/11/2013
Satisfaction of charge 3 in full
dot icon12/11/2013
Satisfaction of charge 2 in full
dot icon12/11/2013
Satisfaction of charge 5 in full
dot icon12/11/2013
Satisfaction of charge 6 in full
dot icon07/11/2013
Resolutions
dot icon07/10/2013
Full accounts made up to 2013-01-03
dot icon02/10/2013
Termination of appointment of Richard Livingstone as a director
dot icon17/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon06/06/2013
Change of share class name or designation
dot icon06/06/2013
Particulars of variation of rights attached to shares
dot icon06/06/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon01/05/2013
Resolutions
dot icon04/12/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon04/12/2012
Resolutions
dot icon05/10/2012
Full accounts made up to 2011-12-29
dot icon05/07/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-30
dot icon27/09/2011
Appointment of Mark William Hammond as a director
dot icon06/09/2011
Termination of appointment of Timothy Meanock as a director
dot icon24/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon15/04/2011
Termination of appointment of Nicholas Backhouse as a director
dot icon14/01/2011
Resolutions
dot icon16/11/2010
Director's details changed for Ian Michael Brian Harris on 2010-09-14
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon16/09/2010
Director's details changed for Ian Michael Brian Harris on 2010-09-14
dot icon18/08/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon09/06/2010
Director's details changed for Scott Anthony Lloyd on 2010-04-23
dot icon04/06/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon02/02/2010
Resolutions
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Director's details changed for Andrew John Powell on 2009-10-01
dot icon17/11/2009
Resolutions
dot icon17/11/2009
Register inspection address has been changed
dot icon17/11/2009
Director's details changed for Mr Timothy James Ian Meanock on 2009-10-01
dot icon16/11/2009
Director's details changed for Robert Ivell on 2009-10-01
dot icon16/11/2009
Director's details changed for Ian Michael Brian Harris on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Nicholas Paul Backhouse on 2009-10-01
dot icon16/11/2009
Director's details changed for Paul Guyer on 2009-10-01
dot icon16/11/2009
Secretary's details changed for Ian Michael Brian Harris on 2009-10-01
dot icon16/11/2009
Director's details changed for Scott Anthony Lloyd on 2009-10-01
dot icon27/10/2009
Director's details changed for Mr Richard John Livingstone on 2009-10-01
dot icon27/10/2009
Director's details changed for Mr Richard Nigel Luck on 2009-10-01
dot icon19/10/2009
Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 2009-10-19
dot icon14/10/2009
Appointment of Mr Richard John Livingstone as a director
dot icon14/10/2009
Termination of appointment of Christopher King as a director
dot icon29/09/2009
Full accounts made up to 2009-01-01
dot icon07/07/2009
Return made up to 29/05/09; full list of members
dot icon13/03/2009
Director's change of particulars / richard luck / 23/01/2009
dot icon17/12/2008
Appointment terminated director stuart nicholson
dot icon17/12/2008
Director appointed timothy james ian meanock
dot icon04/12/2008
Memorandum and Articles of Association
dot icon04/12/2008
Notice of assignment of name or new name to shares
dot icon04/12/2008
Ad 20/11/08\gbp si [email protected]=5625\gbp ic 50000/55625\
dot icon04/12/2008
Resolutions
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/11/2008
Full accounts made up to 2008-01-03
dot icon06/11/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon06/11/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon06/11/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon21/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon17/07/2008
Director appointed andrew john powell
dot icon17/07/2008
Director appointed stuart nicholson
dot icon03/07/2008
Return made up to 29/05/08; full list of members
dot icon06/06/2008
Director appointed paul guyer
dot icon22/05/2008
Ad 12/05/08\gbp si 49999@1=49999\gbp ic 1/50000\
dot icon21/05/2008
Secretary appointed ian michael brian harris
dot icon13/05/2008
Appointment terminated secretary richard luck
dot icon30/04/2008
Certificate of change of name
dot icon02/04/2008
Director appointed nicholas paul backhouse
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2008
New director appointed
dot icon30/01/2008
New director appointed
dot icon30/01/2008
New director appointed
dot icon09/01/2008
Registered office changed on 09/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
dot icon14/06/2007
Particulars of mortgage/charge
dot icon30/05/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon29/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
03/01/2026
dot iconNext due on
03/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrows, Patrick James
Director
01/12/2017 - Present
76

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID LLOYD LEISURE GROUP LIMITED

DAVID LLOYD LEISURE GROUP LIMITED is an(a) Active company incorporated on 29/05/2007 with the registered office located at The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire AL10 9AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID LLOYD LEISURE GROUP LIMITED?

toggle

DAVID LLOYD LEISURE GROUP LIMITED is currently Active. It was registered on 29/05/2007 .

Where is DAVID LLOYD LEISURE GROUP LIMITED located?

toggle

DAVID LLOYD LEISURE GROUP LIMITED is registered at The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire AL10 9AX.

What does DAVID LLOYD LEISURE GROUP LIMITED do?

toggle

DAVID LLOYD LEISURE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DAVID LLOYD LEISURE GROUP LIMITED?

toggle

The latest filing was on 21/11/2025: Registration of charge 062616430019, created on 2025-11-20.