About

Registered Number: 06589483
Date of Incorporation: 09/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX

 

Based in Hatfield, Hertfordshire, David Lloyd Leisure Nominee No.2 Ltd was founded on 09 May 2008. Currently we aren't aware of the number of employees at the this company. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 30 January 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 10 May 2019
MR01 - N/A 06 March 2019
TM01 - Termination of appointment of director 08 January 2019
MR01 - N/A 12 October 2018
MR01 - N/A 12 October 2018
MR01 - N/A 28 September 2018
MR01 - N/A 28 September 2018
MR04 - N/A 26 September 2018
CS01 - N/A 12 June 2018
TM02 - Termination of appointment of secretary 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 16 January 2018
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 May 2017
MR04 - N/A 27 March 2017
MR04 - N/A 27 March 2017
CH01 - Change of particulars for director 02 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 01 June 2016
MR01 - N/A 14 December 2015
AA - Annual Accounts 29 September 2015
CH01 - Change of particulars for director 24 September 2015
AR01 - Annual Return 20 May 2015
AA01 - Change of accounting reference date 09 February 2015
AA - Annual Accounts 03 October 2014
AA01 - Change of accounting reference date 03 July 2014
AR01 - Annual Return 19 May 2014
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
MR01 - N/A 13 November 2013
MR01 - N/A 13 November 2013
MR04 - N/A 12 November 2013
MR04 - N/A 12 November 2013
MR04 - N/A 12 November 2013
TM01 - Termination of appointment of director 02 October 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 29 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 16 September 2010
AP01 - Appointment of director 17 June 2010
AP01 - Appointment of director 17 June 2010
AP01 - Appointment of director 15 June 2010
AR01 - Annual Return 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2009
CH01 - Change of particulars for director 26 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AD01 - Change of registered office address 19 October 2009
AP01 - Appointment of director 14 October 2009
TM01 - Termination of appointment of director 14 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
395 - Particulars of a mortgage or charge 25 November 2008
395 - Particulars of a mortgage or charge 19 November 2008
395 - Particulars of a mortgage or charge 19 November 2008
395 - Particulars of a mortgage or charge 14 November 2008
395 - Particulars of a mortgage or charge 11 October 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
225 - Change of Accounting Reference Date 21 May 2008
NEWINC - New incorporation documents 09 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2019 Outstanding

N/A

A registered charge 25 September 2018 Outstanding

N/A

A registered charge 25 September 2018 Outstanding

N/A

A registered charge 21 September 2018 Outstanding

N/A

A registered charge 21 September 2018 Outstanding

N/A

A registered charge 08 December 2015 Fully Satisfied

N/A

A registered charge 01 November 2013 Fully Satisfied

N/A

A registered charge 01 November 2013 Fully Satisfied

N/A

Amendment deed relating to a debenture originally dated 03 june 2007 and 03 November 2008 Fully Satisfied

N/A

Debenture 03 November 2008 Fully Satisfied

N/A

Accession deed 07 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.