DAVID LLOYD LEISURE NURSERIES LIMITED
Overview
Company Name | DAVID LLOYD LEISURE NURSERIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03562049 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DAVID LLOYD LEISURE NURSERIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DAVID LLOYD LEISURE NURSERIES LIMITED located?
Registered Office Address | The Hangar Mosquito Way Hatfield Business Park AL10 9AX Hatfield Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DAVID LLOYD LEISURE NURSERIES LIMITED?
Company Name | From | Until |
---|---|---|
ADVENTURES IN WINE LIMITED | Jun 01, 1998 | Jun 01, 1998 |
What are the latest accounts for DAVID LLOYD LEISURE NURSERIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 03, 2025 |
Next Accounts Due On | Oct 03, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DAVID LLOYD LEISURE NURSERIES LIMITED?
Last Confirmation Statement Made Up To | May 12, 2025 |
---|---|
Next Confirmation Statement Due | May 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 12, 2024 |
Overdue | No |
What are the latest filings for DAVID LLOYD LEISURE NURSERIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian Michael Brian Harris as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Michael Brian Harris as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Anthony Lloyd as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2018 | 5 pages | AA | ||||||||||
Appointment of Mr Patrick James Burrows as a director on Dec 01, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2016 | 5 pages | AA | ||||||||||
Annual return made up to May 12, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 03, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 12, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Oct 31, 2014 to Jan 03, 2015 | 1 pages | AA01 | ||||||||||
Who are the officers of DAVID LLOYD LEISURE NURSERIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURROWS, Patrick James | Director | Mosquito Way Hatfield Business Park AL10 9AX Hatfield The Hangar Hertfordshire | United Kingdom | British | Chartered Accountant | 162567940001 | ||||
BUXTON SMITH, Maria Rita | Secretary | 83 Wordsworth Avenue MK16 8RH Newport Pagnell Bucks | British | 39442340002 | ||||||
FAIRHURST, Russell William | Secretary | 37 Windermere Road Muswell Hill N10 2RD London | British | 44556020003 | ||||||
FAIRHURST, Russell William | Secretary | Flat 1 Elaine Court 123 Haverstock Hill NW3 4RT London | British | 44556020002 | ||||||
HARRIS, Ian Michael Brian | Secretary | Mosquito Way Hatfield Business Park AL10 9AX Hatfield The Hangar Hertfordshire United Kingdom | British | Chartered Accountant | 116885790001 | |||||
HINDES, Mark Lewis William | Secretary | 87 Byng Road EN5 4NP Barnet Hertfordshire | British | Director | 72628400004 | |||||
LOWRY, Daren Clive | Secretary | 3 Drapers End MK43 0FH Marston Moretaine Bedfordshire | British | 87044470002 | ||||||
THORPE, Elizabeth Anne | Secretary | 85 Silverdale Road Earley RG6 7NF Reading Berkshire | British | 63473530001 | ||||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
CLEWLEY, Robert Richard | Director | Sunfield House Tonbridge Road TN15 9AR Ightham Kent | United Kingdom | British | Executive | 85729830001 | ||||
DODD, Eric Stephen | Director | 53 Gloucester Road TW9 3BT Richmond Surrey | British | Finance Director | 98509270001 | |||||
FEARN, Matthew | Director | The Old House 1 Broughton Road M6 6LS Salford Lancashire | British | Finance & Planning Director | 109155280001 | |||||
FLOWER, Nicola Zoe | Director | 28 Bridgeman Road TW11 9AH Teddington Middlesex | British | Operations Director | 92845510001 | |||||
FURPHY, Keith | Director | Stable Yard Lower Lodge Farm Loughton Road Ringmer BN8 5NQ Lewis | British | Director | 77707510002 | |||||
HARRIS, Ian Michael Brian | Director | Mosquito Way Hatfield Business Park AL10 9AX Hatfield The Hangar Hertfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 116885790001 | ||||
HATTRELL, Martin Edward Michael | Director | 21 Crescent Grove SW4 7AF London | England | British | Solicitor | 49380280001 | ||||
HINDES, Mark Lewis William | Director | 87 Byng Road EN5 4NP Barnet Hertfordshire | England | British | Director | 72628400004 | ||||
LLOYD, Scott Anthony | Director | Mosquito Way Hatfield Business Park AL10 9AX Hatfield The Hangar Hertfordshire United Kingdom | United Kingdom | British | Director | 65590160004 | ||||
MILLER, Stewart | Director | King Hams Meadow Hudnall Lane HP4 1QE Little Gaddesden Hertfordshire | British | Managing Director | 123083780001 | |||||
O'GORMAN, Philippa Claire | Director | 41 Archway Street SW13 0AS London | British | Solicitor | 58937060001 | |||||
PELLINGTON, Andrew David | Director | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | United Kingdom | British | Finance Director | 191886610001 | ||||
PERELMAN, Alan Steven | Director | 66 Woodside Avenue Highgate N6 4ST London | British And Australian | Director | 78359020001 | |||||
PHILLIPS, Mark Randall | Director | Scotts Cottage Scots Lane MK18 2HX Adstock Buckinghamshire | United Kingdom | British | Accountant | 80508130001 | ||||
PHILLIPS, Nicholas | Director | Mosquito Way Hatfield Business Park AL10 9AX Hatfield The Hangar Hertfordshire United Kingdom | England | British | Sales And Operations Director | 197255920001 | ||||
PHILPOTT, Stephen John Randall | Director | St John's Cottage Cherry Tree Lane SL3 6JE Fulmer Berkshire | United Kingdom | British | Managing Director | 45243130001 | ||||
ROWE, Drusilla Charlotte Jane | Director | 51 Moreton Terrace SW1V 2NS London | British | Solicitor | 77049790001 | |||||
TYE, Michael Edward | Director | Second Avenue Centrum One Hundred DE14 2WF Burton-On-Trent Jubilee House Staffordshire | United Kingdom | British | Company Director | 67119310001 | ||||
WEEDALL, Lynne Marie | Director | Wagtails 1 Grist House Farm HP1 3BD Water End Hertfordshire | United Kingdom | British | H R Director | 131404510001 | ||||
WRIGHT, Grant Campbell | Director | 107 Redland Drive MK5 8BP Milton Keynes | British | Company Director | 84990550002 | |||||
ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | Company Secretary | 61053330001 |
Who are the persons with significant control of DAVID LLOYD LEISURE NURSERIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
David Lloyd Leisure Limited | Apr 06, 2016 | Mosquito Way Hatfield Business Park AL10 9AX Hatfield The Hangar Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DAVID LLOYD LEISURE NURSERIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Amendment deed relating to a debenture originally dated 03 june 2007 and | Created On Nov 03, 2008 Delivered On Nov 19, 2008 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Properties charged please refer to for form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 03, 2008 Delivered On Nov 14, 2008 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Accession deed | Created On Sep 13, 2007 Delivered On Oct 02, 2007 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H david lloyd leisure limited tennis & leisure centre cockelshill park arklestone road renfrew t/no REN65363 (for details of further properties charged please. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture accession deed | Created On Aug 02, 2007 Delivered On Aug 14, 2007 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0