About

Registered Number: 06590299
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

 

Established in 2008, David Lloyd Leisure Properties No.4 Ltd have registered office in Hatfield in Hertfordshire, it's status at Companies House is "Active". This company 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 02 June 2020
AA - Annual Accounts 15 August 2019
MR01 - N/A 18 July 2019
CS01 - N/A 14 May 2019
TM01 - Termination of appointment of director 08 January 2019
MR01 - N/A 28 September 2018
MR04 - N/A 26 September 2018
AA - Annual Accounts 23 August 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 28 September 2017
CS01 - N/A 18 May 2017
MR04 - N/A 20 March 2017
MR04 - N/A 20 March 2017
MR04 - N/A 20 March 2017
CH01 - Change of particulars for director 02 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 01 June 2016
TM01 - Termination of appointment of director 07 April 2016
MR01 - N/A 11 December 2015
CH01 - Change of particulars for director 24 September 2015
CH01 - Change of particulars for director 24 September 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 November 2014
CH01 - Change of particulars for director 20 November 2014
AA01 - Change of accounting reference date 08 September 2014
SH01 - Return of Allotment of shares 25 July 2014
CH01 - Change of particulars for director 20 May 2014
AR01 - Annual Return 19 May 2014
AA01 - Change of accounting reference date 24 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
AD01 - Change of registered office address 10 March 2014
MR01 - N/A 06 February 2014
AA - Annual Accounts 29 January 2014
RESOLUTIONS - N/A 26 November 2013
SH08 - Notice of name or other designation of class of shares 25 November 2013
MR01 - N/A 18 November 2013
AA01 - Change of accounting reference date 14 November 2013
MR01 - N/A 13 November 2013
MEM/ARTS - N/A 12 November 2013
MR04 - N/A 12 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 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 07 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
RESOLUTIONS - N/A 11 September 2013
CC04 - Statement of companies objects 11 September 2013
CC02 - Notice of removal of restriction on the company's articles 11 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 23 May 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 06 May 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 25 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 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AP01 - Appointment of director 13 October 2009
287 - Change in situation or address of Registered Office 30 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
395 - Particulars of a mortgage or charge 09 September 2009
395 - Particulars of a mortgage or charge 09 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 13 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
225 - Change of Accounting Reference Date 15 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
395 - Particulars of a mortgage or charge 11 November 2008
395 - Particulars of a mortgage or charge 11 November 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 17 July 2019 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 04 February 2014 Fully Satisfied

N/A

A registered charge 01 November 2013 Fully Satisfied

N/A

A registered charge 01 November 2013 Fully Satisfied

N/A

Supplemental legal charge 01 September 2009 Fully Satisfied

N/A

Supplemental legal charge 01 September 2009 Fully Satisfied

N/A

Debenture 03 November 2008 Fully Satisfied

N/A

Debenture 03 November 2008 Fully Satisfied

N/A

Accession deed 15 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.