About

Registered Number: 06589483
Date of Incorporation: 09/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX

 

Based in Hertfordshire, David Lloyd Leisure Nominee No.2 Ltd was founded on 09 May 2008, it has a status of "Active". There are no directors listed for the organisation at Companies House. We do not know the number of employees at the company.

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.