About

Registered Number: 06589948
Date of Incorporation: 12/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX

 

David Lloyd Leisure Operations Holdings Ltd was founded on 12 May 2008 with its registered office in Hatfield, it's status at Companies House is "Active". David Lloyd Leisure Operations Holdings Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 14 May 2019
SH01 - Return of Allotment of shares 23 November 2018
MR01 - N/A 28 September 2018
MR04 - N/A 26 September 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 14 May 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
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 18 May 2017
MR04 - N/A 20 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 01 June 2016
TM01 - Termination of appointment of director 07 April 2016
MR01 - N/A 11 December 2015
MR04 - N/A 16 November 2015
CH01 - Change of particulars for director 24 September 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 20 May 2015
AA01 - Change of accounting reference date 09 February 2015
CH01 - Change of particulars for director 20 November 2014
CH01 - Change of particulars for director 20 November 2014
AA - Annual Accounts 03 October 2014
AA01 - Change of accounting reference date 03 July 2014
AR01 - Annual Return 19 May 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
RESOLUTIONS - N/A 26 November 2013
CC04 - Statement of companies objects 25 November 2013
CC02 - Notice of removal of restriction on the company's articles 25 November 2013
SH01 - Return of Allotment of shares 25 November 2013
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 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
RESOLUTIONS - N/A 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
RESOLUTIONS - N/A 04 November 2013
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 04 November 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 02 October 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 23 May 2012
TM01 - Termination of appointment of director 24 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 22 June 2011
RESOLUTIONS - N/A 14 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 02 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 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 29 September 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288a - Notice of appointment of directors or secretaries 09 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 19 November 2008
395 - Particulars of a mortgage or charge 14 November 2008
395 - Particulars of a mortgage or charge 14 November 2008
RESOLUTIONS - N/A 28 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
395 - Particulars of a mortgage or charge 18 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 12 May 2008

Mortgages & Charges

Description Date Status Charge by
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 03 November 2008 Fully Satisfied

N/A

Accession deed 16 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.