Established in 2006, David Lloyd Leisure Nominee No.3 Ltd are based in Hatfield, Hertfordshire. We do not know the number of employees at this business. This organisation has no directors.
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 30 January 2020 | |
AA - Annual Accounts | 15 August 2019 | |
CS01 - N/A | 04 April 2019 | |
TM01 - Termination of appointment of director | 08 January 2019 | |
MR01 - N/A | 28 September 2018 | |
MR01 - N/A | 28 September 2018 | |
MR04 - N/A | 26 September 2018 | |
CS01 - N/A | 04 April 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
TM02 - Termination of appointment of secretary | 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 | 30 September 2017 | |
CS01 - N/A | 07 April 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 | 18 April 2016 | |
MR01 - N/A | 14 December 2015 | |
AA - Annual Accounts | 04 October 2015 | |
CH01 - Change of particulars for director | 24 September 2015 | |
AR01 - Annual Return | 13 April 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 | 08 April 2014 | |
MR01 - N/A | 13 November 2013 | |
MR04 - N/A | 12 November 2013 | |
MR04 - N/A | 12 November 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 18 April 2011 | |
TM01 - Termination of appointment of director | 15 April 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 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AR01 - Annual Return | 05 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH03 - Change of particulars for secretary | 16 November 2009 | |
AD01 - Change of registered office address | 19 October 2009 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 13 May 2009 | |
288a - Notice of appointment of directors or secretaries | 11 May 2009 | |
288a - Notice of appointment of directors or secretaries | 11 May 2009 | |
CERTNM - Change of name certificate | 06 May 2009 | |
RESOLUTIONS - N/A | 24 November 2008 | |
288a - Notice of appointment of directors or secretaries | 20 November 2008 | |
288a - Notice of appointment of directors or secretaries | 20 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 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 November 2008 | |
288b - Notice of resignation of directors or secretaries | 10 November 2008 | |
288b - Notice of resignation of directors or secretaries | 10 November 2008 | |
AA - Annual Accounts | 10 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2008 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 23 January 2008 | |
287 - Change in situation or address of Registered Office | 09 January 2008 | |
225 - Change of Accounting Reference Date | 03 November 2007 | |
RESOLUTIONS - N/A | 22 August 2007 | |
MEM/ARTS - N/A | 22 August 2007 | |
395 - Particulars of a mortgage or charge | 14 August 2007 | |
RESOLUTIONS - N/A | 02 August 2007 | |
395 - Particulars of a mortgage or charge | 02 August 2007 | |
363a - Annual Return | 19 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 22 September 2006 | |
RESOLUTIONS - N/A | 12 September 2006 | |
288b - Notice of resignation of directors or secretaries | 12 September 2006 | |
225 - Change of Accounting Reference Date | 12 September 2006 | |
288a - Notice of appointment of directors or secretaries | 12 September 2006 | |
287 - Change in situation or address of Registered Office | 12 September 2006 | |
288b - Notice of resignation of directors or secretaries | 12 September 2006 | |
CERTNM - Change of name certificate | 06 September 2006 | |
NEWINC - New incorporation documents | 04 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
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 |
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 |
Debenture accession deed | 02 August 2007 | Fully Satisfied |
N/A |
Debenture | 18 July 2007 | Fully Satisfied |
N/A |