About

Registered Number: 05768139
Date of Incorporation: 04/04/2006 (18 years ago)
Company Status: Active
Registered Address: The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.