About

Registered Number: 05768129
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.4 Ltd have registered office in Hatfield, Hertfordshire, it has a status of "Active". There are no directors listed for the business. We do not know the number of employees at this organisation.

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 29 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 09 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
CH03 - Change of particulars for secretary 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
CH01 - Change of particulars for director 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
MEM/ARTS - N/A 02 October 2006
RESOLUTIONS - N/A 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
287 - Change in situation or address of Registered Office 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
225 - Change of Accounting Reference Date 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
CERTNM - Change of name certificate 07 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.