About

Registered Number: 06705041
Date of Incorporation: 23/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Unit G7, Ashtree Court Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY,

 

Dtd Leisure Ltd was founded on 23 September 2008 with its registered office in Nottingham, it's status is listed as "Active". Dtd Leisure Ltd has 3 directors listed as Whiten, Nicholas Scott, Yong, Robert Thomas, Warwick-lacey, Rebecca in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YONG, Robert Thomas 05 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
WHITEN, Nicholas Scott 31 March 2020 - 1
WARWICK-LACEY, Rebecca 05 December 2008 31 March 2020 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AP03 - Appointment of secretary 31 March 2020
TM02 - Termination of appointment of secretary 31 March 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 23 August 2018
MR04 - N/A 14 May 2018
CS01 - N/A 16 November 2017
CH03 - Change of particulars for secretary 14 September 2017
AA - Annual Accounts 08 August 2017
AD01 - Change of registered office address 30 May 2017
MR05 - N/A 16 May 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 03 October 2013
AD01 - Change of registered office address 03 October 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 13 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2009
395 - Particulars of a mortgage or charge 01 April 2009
SA - Shares agreement 03 February 2009
SA - Shares agreement 03 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 February 2009
SA - Shares agreement 12 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
225 - Change of Accounting Reference Date 27 December 2008
RESOLUTIONS - N/A 18 December 2008
287 - Change in situation or address of Registered Office 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
CERTNM - Change of name certificate 29 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
NEWINC - New incorporation documents 23 September 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.