DAVID LLOYD LEISURE LIMITED

Register to unlock more data on OkredoRegister

DAVID LLOYD LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01516226

Incorporation date

08/09/1980

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 08/08/1980)
dot icon20/01/2026
Registration of charge 015162260088, created on 2026-01-15
dot icon21/11/2025
Registration of charge 015162260087, created on 2025-11-20
dot icon30/07/2025
Full accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon27/08/2024
Full accounts made up to 2023-12-31
dot icon11/07/2024
Registration of charge 015162260085, created on 2024-07-04
dot icon11/07/2024
Registration of charge 015162260086, created on 2024-07-04
dot icon24/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon08/12/2022
Appointment of Russell Barnes as a director on 2022-11-29
dot icon07/12/2022
Termination of appointment of Donald Glenn Earlam as a director on 2022-12-01
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Resolutions
dot icon21/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon24/01/2022
Full accounts made up to 2020-12-31
dot icon24/06/2021
Satisfaction of charge 015162260074 in full
dot icon24/06/2021
Satisfaction of charge 015162260075 in full
dot icon24/06/2021
Satisfaction of charge 015162260071 in full
dot icon24/06/2021
Satisfaction of charge 015162260070 in full
dot icon24/06/2021
Satisfaction of charge 015162260076 in full
dot icon24/06/2021
Satisfaction of charge 015162260077 in full
dot icon24/06/2021
Satisfaction of charge 015162260078 in full
dot icon24/06/2021
Satisfaction of charge 015162260079 in full
dot icon24/06/2021
Satisfaction of charge 015162260080 in full
dot icon24/06/2021
Satisfaction of charge 015162260081 in full
dot icon24/06/2021
Satisfaction of charge 015162260082 in full
dot icon24/06/2021
Satisfaction of charge 015162260083 in full
dot icon24/06/2021
Satisfaction of charge 015162260072 in full
dot icon24/06/2021
Satisfaction of charge 015162260073 in full
dot icon21/06/2021
Registration of charge 015162260084, created on 2021-06-18
dot icon18/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon04/05/2021
Registration of charge 015162260083, created on 2021-04-23
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon17/12/2020
Registration of charge 015162260082, created on 2020-12-15
dot icon10/09/2020
Registration of charge 015162260081, created on 2020-09-02
dot icon19/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon21/02/2020
Registration of charge 015162260080, created on 2020-02-07
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Registration of charge 015162260079, created on 2019-07-17
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon22/02/2019
Registration of charge 015162260078, created on 2019-02-22
dot icon22/02/2019
Registration of charge 015162260077, created on 2019-02-22
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 015162260076, created on 2018-09-21
dot icon04/10/2018
Resolutions
dot icon03/10/2018
Registration of charge 015162260074, created on 2018-09-21
dot icon03/10/2018
Registration of charge 015162260075, created on 2018-09-21
dot icon03/10/2018
Registration of charge 015162260073, created on 2018-09-21
dot icon28/09/2018
Satisfaction of charge 015162260067 in full
dot icon28/09/2018
Satisfaction of charge 015162260069 in full
dot icon28/09/2018
Satisfaction of charge 015162260064 in full
dot icon28/09/2018
Satisfaction of charge 015162260063 in full
dot icon28/09/2018
Satisfaction of charge 015162260068 in full
dot icon28/09/2018
Satisfaction of charge 015162260066 in full
dot icon28/09/2018
Satisfaction of charge 015162260065 in full
dot icon28/09/2018
Registration of charge 015162260072, created on 2018-09-21
dot icon28/09/2018
Registration of charge 015162260070, created on 2018-09-21
dot icon28/09/2018
Registration of charge 015162260071, created on 2018-09-21
dot icon20/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon12/06/2018
Full accounts made up to 2018-01-03
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 icon16/08/2017
Registration of charge 015162260069, created on 2017-07-31
dot icon20/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon20/03/2017
Satisfaction of charge 015162260062 in full
dot icon20/03/2017
Satisfaction of charge 015162260061 in full
dot icon20/03/2017
Satisfaction of charge 015162260059 in full
dot icon20/03/2017
Satisfaction of charge 015162260057 in full
dot icon20/03/2017
Satisfaction of charge 015162260060 in full
dot icon20/03/2017
Satisfaction of charge 015162260058 in full
dot icon14/03/2017
Registration of charge 015162260068, created on 2017-03-10
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 icon22/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon15/04/2016
Appointment of Mr Donald Glenn Earlam as a director on 2016-04-06
dot icon30/12/2015
Registration of charge 015162260067, created on 2015-12-22
dot icon29/12/2015
Registration of charge 015162260065, created on 2015-12-22
dot icon29/12/2015
Registration of charge 015162260066, created on 2015-12-22
dot icon14/12/2015
Registration of charge 015162260064, created on 2015-12-08
dot icon11/12/2015
Registration of charge 015162260063, created on 2015-12-08
dot icon16/11/2015
Satisfaction of charge 45 in full
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 icon03/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon09/02/2015
Previous accounting period extended from 2014-10-31 to 2015-01-03
dot icon30/01/2015
Registration of charge 015162260062, created on 2015-01-21
dot icon03/10/2014
Full accounts made up to 2013-10-31
dot icon15/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon03/07/2014
Previous accounting period shortened from 2013-12-31 to 2013-10-31
dot icon18/11/2013
Registration of charge 015162260060
dot icon15/11/2013
Registration of charge 015162260061
dot icon13/11/2013
Registration of charge 015162260057
dot icon13/11/2013
Registration of charge 015162260058
dot icon13/11/2013
Registration of charge 015162260059
dot icon12/11/2013
Satisfaction of charge 50 in full
dot icon12/11/2013
Satisfaction of charge 53 in full
dot icon12/11/2013
Satisfaction of charge 56 in full
dot icon12/11/2013
Satisfaction of charge 55 in full
dot icon12/11/2013
Satisfaction of charge 54 in full
dot icon12/11/2013
Satisfaction of charge 48 in full
dot icon12/11/2013
Satisfaction of charge 49 in full
dot icon12/11/2013
Satisfaction of charge 51 in full
dot icon12/11/2013
Satisfaction of charge 52 in full
dot icon07/10/2013
Full accounts made up to 2013-01-03
dot icon29/08/2013
Satisfaction of charge 47 in full
dot icon08/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-07-29
dot icon08/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-07-29
dot icon08/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-07-29
dot icon02/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-29
dot icon08/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-30
dot icon09/09/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon15/04/2011
Termination of appointment of Nicholas Backhouse as a director
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 icon15/09/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon09/06/2010
Director's details changed for Scott Anthony Lloyd on 2010-04-23
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Termination of appointment of Nicholas Phillips as a director
dot icon17/11/2009
Register inspection address has been changed
dot icon16/11/2009
Director's details changed for Nicholas Phillips 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 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 icon16/11/2009
Director's details changed for Paul Guyer on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Nicholas Paul Backhouse 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 icon29/09/2009
Full accounts made up to 2009-01-01
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 56
dot icon11/08/2009
Return made up to 29/07/09; full list of members
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 55
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 54
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 52
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 53
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 51
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 50
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 49
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 48
dot icon06/11/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 48
dot icon06/11/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 48
dot icon06/11/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 48
dot icon28/10/2008
Resolutions
dot icon28/10/2008
Resolutions
dot icon28/10/2008
Resolutions
dot icon21/10/2008
Auditor's resignation
dot icon17/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 48
dot icon03/10/2008
Return made up to 29/07/08; full list of members
dot icon01/10/2008
Director's change of particulars / nicholas phillips / 01/06/2008
dot icon21/05/2008
Appointment terminated director richard luck
dot icon21/05/2008
Appointment terminated director christopher king
dot icon02/04/2008
Director appointed paul guyer
dot icon02/04/2008
Director appointed nicholas paul backhouse
dot icon31/01/2008
Registered office changed on 31/01/08 from: quadrant house, floor 6, 17 thomas more street, thomas more square, london E1W 1YW
dot icon31/01/2008
Registered office changed on 31/01/08 from: 4TH floor, st alphage house, 2 fore street, london, EC2Y 5DH
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon09/01/2008
Director resigned
dot icon10/12/2007
New secretary appointed;new director appointed
dot icon10/12/2007
Secretary resigned;director resigned
dot icon12/11/2007
Accounting reference date shortened from 28/02/08 to 31/12/07
dot icon06/11/2007
Registered office changed on 06/11/07 from: whitbread court houghton hall, business park porz avenue, dunstable, bedfordshire LU5 5XE
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon06/09/2007
Declaration of assistance for shares acquisition
dot icon06/09/2007
Declaration of assistance for shares acquisition
dot icon05/09/2007
Declaration of assistance for shares acquisition
dot icon05/09/2007
Declaration of assistance for shares acquisition
dot icon05/09/2007
Declaration of assistance for shares acquisition
dot icon05/09/2007
Declaration of assistance for shares acquisition
dot icon05/09/2007
Declaration of assistance for shares acquisition
dot icon05/09/2007
Declaration of assistance for shares acquisition
dot icon05/09/2007
Declaration of assistance for shares acquisition
dot icon24/08/2007
New director appointed
dot icon24/08/2007
Director resigned
dot icon24/08/2007
Secretary resigned
dot icon24/08/2007
Secretary resigned
dot icon24/08/2007
Director resigned
dot icon24/08/2007
New secretary appointed
dot icon24/08/2007
New director appointed
dot icon22/08/2007
Memorandum and Articles of Association
dot icon22/08/2007
Resolutions
dot icon14/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Return made up to 29/07/07; full list of members
dot icon24/05/2007
Full accounts made up to 2007-03-01
dot icon16/05/2007
New director appointed
dot icon09/05/2007
Director's particulars changed
dot icon28/04/2007
Director resigned
dot icon14/04/2007
Full accounts made up to 2006-03-02
dot icon18/02/2007
Director's particulars changed
dot icon05/01/2007
Director's particulars changed
dot icon25/08/2006
Return made up to 29/07/06; full list of members
dot icon14/07/2006
Director resigned
dot icon03/07/2006
New director appointed
dot icon06/01/2006
Full accounts made up to 2005-03-03
dot icon29/11/2005
Director's particulars changed
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Director resigned
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon17/10/2005
Secretary's particulars changed
dot icon10/10/2005
Director resigned
dot icon12/08/2005
Return made up to 29/07/05; full list of members
dot icon12/08/2005
Location of register of members
dot icon09/08/2005
Director resigned
dot icon07/07/2005
New director appointed
dot icon26/05/2005
Particulars of property mortgage/charge
dot icon01/09/2004
Return made up to 29/07/04; full list of members
dot icon04/08/2004
Full accounts made up to 2004-03-04
dot icon23/06/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New secretary appointed
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
Director resigned
dot icon13/08/2003
Full accounts made up to 2003-03-02
dot icon08/08/2003
Return made up to 29/07/03; full list of members
dot icon18/06/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon16/04/2003
New secretary appointed
dot icon07/03/2003
New director appointed
dot icon06/03/2003
Director resigned
dot icon08/02/2003
Declaration of satisfaction of mortgage/charge
dot icon02/01/2003
Full accounts made up to 2002-03-03
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Declaration of satisfaction of mortgage/charge
dot icon12/11/2002
Director resigned
dot icon07/11/2002
Particulars of mortgage/charge
dot icon16/10/2002
Secretary resigned
dot icon07/08/2002
Return made up to 29/07/02; no change of members
dot icon29/07/2002
Registered office changed on 29/07/02 from: the arena parkway west, cranford lane, heston, middlesex TW5 9QA
dot icon17/07/2002
Director resigned
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon15/01/2002
Director resigned
dot icon21/12/2001
Full accounts made up to 2001-03-04
dot icon10/08/2001
Return made up to 29/07/01; no change of members
dot icon28/06/2001
Particulars of mortgage/charge
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Declaration of assistance for shares acquisition
dot icon11/05/2001
New director appointed
dot icon09/04/2001
Director resigned
dot icon26/02/2001
Director resigned
dot icon22/12/2000
Full accounts made up to 2000-03-05
dot icon14/12/2000
Director resigned
dot icon23/08/2000
Return made up to 29/07/00; full list of members
dot icon07/06/2000
Director's particulars changed
dot icon06/06/2000
New director appointed
dot icon26/04/2000
New secretary appointed
dot icon20/03/2000
Ad 28/02/00--------- £ si [email protected]=80000000 £ ic 67832365/147832365
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Resolutions
dot icon20/03/2000
£ nc 100000000/110000000 28/02/00
dot icon27/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon01/10/1999
Full accounts made up to 1999-02-28
dot icon07/09/1999
Director resigned
dot icon09/08/1999
Return made up to 29/07/99; no change of members
dot icon07/05/1999
Secretary resigned
dot icon07/05/1999
New secretary appointed
dot icon01/03/1999
Resolutions
dot icon01/03/1999
Resolutions
dot icon01/03/1999
Resolutions
dot icon01/03/1999
Resolutions
dot icon01/03/1999
Resolutions
dot icon12/01/1999
Certificate of re-registration from Public Limited Company to Private
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Re-registration of Memorandum and Articles
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Application for reregistration from PLC to private
dot icon24/12/1998
Secretary's particulars changed
dot icon28/09/1998
Full accounts made up to 1998-03-01
dot icon03/08/1998
Return made up to 29/07/98; full list of members
dot icon23/03/1998
Ad 19/03/98--------- £ si [email protected]=56000000 £ ic 12215958/68215958
dot icon13/03/1998
Director resigned
dot icon13/03/1998
New director appointed
dot icon06/03/1998
Resolutions
dot icon06/03/1998
Resolutions
dot icon06/03/1998
Resolutions
dot icon06/03/1998
£ nc 15625000/100000000 27/02/98
dot icon12/12/1997
Auditor's resignation
dot icon24/10/1997
Secretary resigned
dot icon24/10/1997
New secretary appointed
dot icon17/10/1997
Full accounts made up to 1997-03-02
dot icon30/09/1997
Director's particulars changed
dot icon25/09/1997
Return made up to 29/07/97; full list of members
dot icon29/06/1997
Director resigned
dot icon06/06/1997
Location of register of members
dot icon02/02/1997
Director resigned
dot icon03/10/1996
Full accounts made up to 1996-03-03
dot icon19/09/1996
New director appointed
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon04/08/1996
Return made up to 29/07/96; full list of members
dot icon19/04/1996
Declaration of satisfaction of mortgage/charge
dot icon15/04/1996
Declaration of satisfaction of mortgage/charge
dot icon15/04/1996
Declaration of satisfaction of mortgage/charge
dot icon15/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/01/1996
Director resigned
dot icon08/11/1995
New director appointed
dot icon06/11/1995
Director resigned
dot icon25/10/1995
Director resigned
dot icon25/10/1995
Director resigned
dot icon29/09/1995
New director appointed
dot icon29/09/1995
New director appointed
dot icon28/09/1995
Director resigned
dot icon26/09/1995
Accounting reference date extended from 30/09 to 28/02
dot icon11/08/1995
Return made up to 29/07/95; bulk list available separately
dot icon27/07/1995
Ad 24/07/95--------- £ si [email protected]=3750 £ ic 12212208/12215958
dot icon17/07/1995
New director appointed
dot icon14/07/1995
Ad 11/07/95--------- £ si [email protected]=3000 £ ic 12209208/12212208
dot icon10/07/1995
Ad 19/06/95-04/07/95 £ si [email protected]=14337 £ ic 12194871/12209208
dot icon04/07/1995
Ad 23/06/95--------- £ si 6667@25=166675 £ ic 12028196/12194871
dot icon03/07/1995
Particulars of mortgage/charge
dot icon05/06/1995
Particulars of mortgage/charge
dot icon23/05/1995
Ad 18/05/95--------- £ si [email protected]=1625 £ ic 12026571/12028196
dot icon04/05/1995
Registered office changed on 04/05/95 from: the david lloyd slazenger, racquet club, southall lane, hounslow middx TW5 9PE
dot icon10/04/1995
Ad 04/04/95-06/04/95 £ si [email protected]=30500 £ ic 11996071/12026571
dot icon05/04/1995
Memorandum and Articles of Association
dot icon05/04/1995
Resolutions
dot icon28/03/1995
Particulars of mortgage/charge
dot icon28/03/1995
Particulars of mortgage/charge
dot icon28/03/1995
Resolutions
dot icon28/03/1995
Resolutions
dot icon21/03/1995
Full group accounts made up to 1994-09-30
dot icon13/03/1995
Ad 08/03/95--------- premium £ si [email protected]=1250 £ ic 11994821/11996071
dot icon10/03/1995
Particulars of mortgage/charge
dot icon02/03/1995
Particulars of mortgage/charge
dot icon28/02/1995
Secretary resigned;new secretary appointed
dot icon28/02/1995
Director resigned
dot icon21/02/1995
New director appointed
dot icon13/01/1995
Ad 10/01/95--------- £ si [email protected]=1500 £ ic 11993321/11994821
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
Ad 25/01/94-03/11/94 £ si [email protected]
dot icon04/11/1994
Particulars of mortgage/charge
dot icon04/11/1994
Particulars of mortgage/charge
dot icon04/11/1994
Particulars of mortgage/charge
dot icon26/10/1994
Particulars of mortgage/charge
dot icon17/10/1994
Director's particulars changed
dot icon25/08/1994
Return made up to 29/07/94; bulk list available separately
dot icon07/03/1994
Full group accounts made up to 1993-09-30
dot icon08/02/1994
Ad 21/01/94--------- £ si [email protected]=3000 £ ic 11990321/11993321
dot icon01/02/1994
Ad 13/01/94-18/01/94 £ si [email protected]=6125 £ ic 11984196/11990321
dot icon27/01/1994
Ad 10/12/93-16/12/93 £ si [email protected]=16000 £ ic 11968196/11984196
dot icon15/01/1994
Ad 21/12/93--------- £ si [email protected]=833 £ ic 11967363/11968196
dot icon20/12/1993
Particulars of mortgage/charge
dot icon20/12/1993
Particulars of mortgage/charge
dot icon14/12/1993
Ad 23/11/93--------- £ si 12000@1=12000 £ ic 11955363/11967363
dot icon12/08/1993
Return made up to 29/07/93; bulk list available separately
dot icon09/07/1993
Ad 17/03/93--------- £ si [email protected]=2500000 £ ic 9455363/11955363
dot icon10/05/1993
Ad 17/05/88--------- £ si 1200000@1
dot icon10/05/1993
Director resigned
dot icon10/05/1993
Director resigned
dot icon10/05/1993
Director resigned;new director appointed
dot icon10/05/1993
Director resigned;new director appointed
dot icon10/05/1993
Director resigned;new director appointed
dot icon10/05/1993
Director resigned;new director appointed
dot icon10/05/1993
Director resigned;new director appointed
dot icon01/05/1993
Particulars of mortgage/charge
dot icon01/05/1993
Particulars of mortgage/charge
dot icon01/05/1993
Particulars of mortgage/charge
dot icon01/05/1993
Particulars of mortgage/charge
dot icon01/05/1993
Particulars of mortgage/charge
dot icon01/05/1993
Particulars of mortgage/charge
dot icon27/04/1993
Declaration of satisfaction of mortgage/charge
dot icon27/04/1993
Declaration of satisfaction of mortgage/charge
dot icon27/04/1993
Declaration of satisfaction of mortgage/charge
dot icon13/04/1993
New director appointed
dot icon07/04/1993
Full group accounts made up to 1992-09-30
dot icon25/03/1993
Director resigned
dot icon25/03/1993
Director resigned
dot icon25/03/1993
Director resigned
dot icon25/03/1993
Ad 03/03/93--------- £ si [email protected]=8307666 £ ic 1147697/9455363
dot icon25/03/1993
Conve 03/03/93
dot icon25/03/1993
Resolutions
dot icon25/03/1993
Resolutions
dot icon25/03/1993
Resolutions
dot icon25/03/1993
Resolutions
dot icon25/03/1993
£ nc 2200000/15625000 03/03/93
dot icon16/03/1993
Location of register of members (non legible)
dot icon11/03/1993
Listing of particulars
dot icon22/02/1993
New director appointed
dot icon21/02/1993
Ad 29/01/92--------- £ si 62500@1
dot icon21/02/1993
Secretary resigned;new secretary appointed
dot icon14/02/1993
New director appointed
dot icon11/02/1993
Director resigned
dot icon11/02/1993
Director resigned
dot icon11/02/1993
New director appointed
dot icon08/02/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon08/02/1993
Re-registration of Memorandum and Articles
dot icon08/02/1993
Balance Sheet
dot icon08/02/1993
Auditor's statement
dot icon08/02/1993
Auditor's report
dot icon08/02/1993
Declaration on reregistration from private to PLC
dot icon08/02/1993
Application for reregistration from private to PLC
dot icon08/02/1993
Resolutions
dot icon27/10/1992
Director resigned
dot icon27/10/1992
Director resigned
dot icon27/10/1992
Director resigned
dot icon27/10/1992
Director resigned
dot icon08/10/1992
Full group accounts made up to 1991-09-30
dot icon30/09/1992
Director resigned;new director appointed
dot icon17/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
Return made up to 29/07/92; full list of members
dot icon16/09/1992
Ad 29/01/92--------- £ si 62500@1=62500 £ ic 1085197/1147697
dot icon02/09/1992
Particulars of mortgage/charge
dot icon13/07/1992
Director resigned
dot icon13/07/1992
Director resigned
dot icon08/07/1992
Particulars of mortgage/charge
dot icon30/06/1992
Particulars of mortgage/charge
dot icon11/06/1992
Particulars of mortgage/charge
dot icon30/04/1992
Particulars of mortgage/charge
dot icon30/04/1992
Particulars of mortgage/charge
dot icon24/03/1992
Particulars of mortgage/charge
dot icon16/01/1992
New director appointed
dot icon17/09/1991
New director appointed
dot icon10/09/1991
New director appointed
dot icon02/09/1991
Full group accounts made up to 1990-09-30
dot icon02/09/1991
Return made up to 29/07/91; full list of members
dot icon02/08/1991
New director appointed
dot icon27/07/1991
New director appointed
dot icon10/07/1991
Particulars of mortgage/charge
dot icon10/07/1991
Particulars of mortgage/charge
dot icon10/07/1991
Particulars of mortgage/charge
dot icon10/07/1991
Particulars of mortgage/charge
dot icon06/06/1991
New director appointed
dot icon10/05/1991
Declaration of satisfaction of mortgage/charge
dot icon10/05/1991
Declaration of satisfaction of mortgage/charge
dot icon10/05/1991
Declaration of satisfaction of mortgage/charge
dot icon04/04/1991
Director resigned
dot icon04/04/1991
Director resigned
dot icon04/04/1991
Director resigned
dot icon05/03/1991
Ad 28/09/90--------- £ si 127@1=127 £ ic 1085070/1085197
dot icon05/03/1991
Ad 12/10/90--------- £ si 25000@1=25000 £ ic 1060070/1085070
dot icon05/03/1991
Ad 12/10/90--------- £ si 360824@1=360824 £ ic 699246/1060070
dot icon05/03/1991
Conve 12/10/90
dot icon05/03/1991
Nc inc already adjusted 12/10/90
dot icon05/03/1991
Resolutions
dot icon05/03/1991
Resolutions
dot icon05/03/1991
Resolutions
dot icon05/03/1991
Resolutions
dot icon18/10/1990
Full group accounts made up to 1989-09-30
dot icon18/10/1990
Return made up to 11/08/90; full list of members
dot icon18/01/1990
Return made up to 29/09/89; full list of members
dot icon19/10/1989
New director appointed
dot icon19/10/1989
New director appointed
dot icon08/08/1989
Full group accounts made up to 1988-09-30
dot icon30/06/1989
Particulars of mortgage/charge
dot icon22/06/1989
Particulars of mortgage/charge
dot icon22/06/1989
Particulars of mortgage/charge
dot icon24/02/1989
Wd 15/02/89 ad 17/05/88--------- premium £ si 199246@1=199246 £ ic 500000/699246
dot icon26/09/1988
New director appointed
dot icon12/09/1988
Particulars of mortgage/charge
dot icon24/08/1988
Full group accounts made up to 1987-09-30
dot icon24/08/1988
Return made up to 06/08/88; full list of members
dot icon17/05/1988
Resolutions
dot icon17/05/1988
Resolutions
dot icon17/05/1988
Resolutions
dot icon17/05/1988
Resolutions
dot icon17/05/1988
£ nc 500000/1800000
dot icon30/03/1988
Particulars of mortgage/charge
dot icon03/11/1987
Particulars of mortgage/charge
dot icon25/09/1987
Full accounts made up to 1986-09-30
dot icon12/08/1987
Particulars of mortgage/charge
dot icon06/08/1987
Declaration of satisfaction of mortgage/charge
dot icon06/08/1987
Declaration of satisfaction of mortgage/charge
dot icon06/08/1987
Declaration of satisfaction of mortgage/charge
dot icon06/08/1987
Declaration of satisfaction of mortgage/charge
dot icon25/06/1987
Particulars of mortgage/charge
dot icon29/04/1987
Return made up to 23/03/87; full list of members
dot icon16/02/1987
Particulars of mortgage/charge
dot icon08/07/1986
Full accounts made up to 1985-09-30
dot icon20/05/1986
Return made up to 07/01/86; full list of members
dot icon22/04/1986
New director appointed
dot icon20/11/1985
Accounts made up to 1984-09-30
dot icon08/09/1984
Accounts made up to 1983-09-30
dot icon20/12/1983
Particulars of mortgage/charge
dot icon08/09/1980
Miscellaneous
dot icon08/09/1980
Incorporation
dot icon08/08/1980
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
17/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Russell
Director
29/11/2022 - Present
9
Earlam, Donald Glenn
Director
06/04/2016 - 01/12/2022
29
Cowan, Jonathan Marshall
Director
31/01/2005 - 28/10/2005
17
Burrows, Patrick James
Director
01/12/2017 - Present
76
Lowry, Daren Clive
Secretary
14/03/2003 - 02/08/2007
81

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 LIMITED

DAVID LLOYD LEISURE LIMITED is an(a) Active company incorporated on 08/09/1980 with the registered office located at The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire AL10 9AX. There are currently 2 active directors 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 LIMITED?

toggle

DAVID LLOYD LEISURE LIMITED is currently Active. It was registered on 08/09/1980 .

Where is DAVID LLOYD LEISURE LIMITED located?

toggle

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

What does DAVID LLOYD LEISURE LIMITED do?

toggle

DAVID LLOYD LEISURE LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for DAVID LLOYD LEISURE LIMITED?

toggle

The latest filing was on 20/01/2026: Registration of charge 015162260088, created on 2026-01-15.