DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED

Register to unlock more data on OkredoRegister

DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06589483

Incorporation date

09/05/2008

Size

Dormant

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 09/05/2008)
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon21/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-09 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 2023-05-09 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/06/2021
Satisfaction of charge 065894830008 in full
dot icon24/06/2021
Satisfaction of charge 065894830012 in full
dot icon24/06/2021
Satisfaction of charge 065894830011 in full
dot icon24/06/2021
Satisfaction of charge 065894830010 in full
dot icon24/06/2021
Satisfaction of charge 065894830009 in full
dot icon24/06/2021
Satisfaction of charge 065894830007 in full
dot icon14/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon10/09/2020
Registration of charge 065894830012, created on 2020-09-02
dot icon22/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon06/03/2019
Registration of charge 065894830011, created on 2019-02-27
dot icon08/01/2019
Termination of appointment of Paul John Guyer as a director on 2018-12-31
dot icon12/10/2018
Registration of charge 065894830009, created on 2018-09-25
dot icon12/10/2018
Registration of charge 065894830010, created on 2018-09-25
dot icon28/09/2018
Registration of charge 065894830008, created on 2018-09-21
dot icon28/09/2018
Registration of charge 065894830007, created on 2018-09-21
dot icon26/09/2018
Satisfaction of charge 065894830006 in full
dot icon12/06/2018
Confirmation statement made on 2018-05-09 with no updates
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 Ian Michael Brian Harris as a director on 2017-12-31
dot icon17/01/2018
Termination of appointment of Scott Anthony Lloyd as a director on 2017-12-31
dot icon16/01/2018
Accounts for a dormant company made up to 2018-01-03
dot icon07/12/2017
Appointment of Mr Patrick James Burrows as a director on 2017-12-01
dot icon28/09/2017
Accounts for a dormant company made up to 2017-01-03
dot icon18/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon27/03/2017
Satisfaction of charge 065894830005 in full
dot icon27/03/2017
Satisfaction of charge 065894830004 in full
dot icon02/12/2016
Director's details changed for Paul Guyer on 2016-11-08
dot icon27/09/2016
Accounts for a dormant company made up to 2016-01-03
dot icon01/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon14/12/2015
Registration of charge 065894830006, created on 2015-12-08
dot icon29/09/2015
Accounts for a dormant company made up to 2015-01-03
dot icon24/09/2015
Director's details changed for Paul Guyer on 2015-09-18
dot icon20/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon09/02/2015
Previous accounting period extended from 2014-10-31 to 2015-01-03
dot icon03/10/2014
Accounts for a dormant company made up to 2013-10-31
dot icon03/07/2014
Previous accounting period shortened from 2013-12-31 to 2013-10-31
dot icon19/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon19/12/2013
Termination of appointment of Andrew Powell as a director
dot icon19/12/2013
Termination of appointment of Timothy Meanock as a director
dot icon19/12/2013
Termination of appointment of Richard Luck as a director
dot icon13/11/2013
Registration of charge 065894830004
dot icon13/11/2013
Registration of charge 065894830005
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 icon02/10/2013
Termination of appointment of Richard Livingstone as a director
dot icon16/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon29/01/2013
Accounts for a dormant company made up to 2013-01-03
dot icon05/10/2012
Accounts for a dormant company made up to 2011-12-29
dot icon23/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-30
dot icon10/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon16/11/2010
Director's details changed for Ian Michael Brian Harris on 2010-09-14
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/09/2010
Director's details changed for Ian Michael Brian Harris on 2010-09-14
dot icon17/06/2010
Appointment of Scott Anthony Lloyd as a director
dot icon17/06/2010
Appointment of Paul Guyer as a director
dot icon15/06/2010
Appointment of Ian Michael Brian Harris as a director
dot icon12/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon26/11/2009
Director's details changed for Andrew John Powell on 2009-10-01
dot icon17/11/2009
Register inspection address has been changed
dot icon16/11/2009
Director's details changed for Mr Timothy James Ian Meanock on 2009-10-01
dot icon16/11/2009
Secretary's details changed for Ian Michael Brian Harris 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 icon15/07/2009
Total exemption full accounts made up to 2009-01-01
dot icon12/05/2009
Return made up to 09/05/09; 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 icon25/11/2008
Duplicate mortgage certificatecharge no:3
dot icon19/11/2008
Duplicate mortgage certificatecharge no:3
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/07/2008
Director appointed andrew john powell
dot icon17/07/2008
Director appointed stuart nicholson
dot icon21/05/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon09/05/2008
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
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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 NOMINEE NO.2 LIMITED

DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED is an(a) Active company incorporated on 09/05/2008 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 NOMINEE NO.2 LIMITED?

toggle

DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED is currently Active. It was registered on 09/05/2008 .

Where is DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED located?

toggle

DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED is registered at The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire AL10 9AX.

What does DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED do?

toggle

DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED?

toggle

The latest filing was on 12/09/2025: Accounts for a dormant company made up to 2024-12-31.