About

Registered Number: 08432552
Date of Incorporation: 06/03/2013 (11 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX

 

David Lloyd Leisure Manco Ltd was registered on 06 March 2013. The companies directors are Batty, Paul, Challenger, Dean, Davies-thomas, Huw, Davill, Andrew, Evans, Martin, Gardner, Bruce, La-cherie, Yossef, Lowe, Andrew, Snowden, Andrew, Spreadbury, Samuel. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTY, Paul 05 April 2013 01 November 2013 1
CHALLENGER, Dean 05 April 2013 01 November 2013 1
DAVIES-THOMAS, Huw 05 April 2013 01 November 2013 1
DAVILL, Andrew 05 April 2013 01 November 2013 1
EVANS, Martin 05 April 2013 01 November 2013 1
GARDNER, Bruce 05 April 2013 01 November 2013 1
LA-CHERIE, Yossef 05 April 2013 01 November 2013 1
LOWE, Andrew 05 April 2013 01 November 2013 1
SNOWDEN, Andrew 05 April 2013 01 November 2013 1
SPREADBURY, Samuel 05 April 2013 01 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 17 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 24 March 2015
AA01 - Change of accounting reference date 09 February 2015
AA - Annual Accounts 29 October 2014
AA01 - Change of accounting reference date 03 July 2014
AR01 - Annual Return 24 March 2014
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
MR04 - N/A 12 November 2013
AP01 - Appointment of director 14 June 2013
SH08 - Notice of name or other designation of class of shares 06 June 2013
SH01 - Return of Allotment of shares 06 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 06 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
RESOLUTIONS - N/A 01 May 2013
AP01 - Appointment of director 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
AP01 - Appointment of director 26 April 2013
MG01 - Particulars of a mortgage or charge 12 April 2013
AD01 - Change of registered office address 11 April 2013
NEWINC - New incorporation documents 06 March 2013

Mortgages & Charges

Description Date Status Charge by
Share charge 05 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.