DAVID LLOYD LEISURE NURSERIES LIMITED

DAVID LLOYD LEISURE NURSERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDAVID LLOYD LEISURE NURSERIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03562049
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DAVID LLOYD LEISURE NURSERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVENTURES IN WINE LIMITEDJun 01, 1998Jun 01, 1998

    What are the latest accounts for DAVID LLOYD LEISURE NURSERIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 03, 2025
    Next Accounts Due OnOct 03, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DAVID LLOYD LEISURE NURSERIES LIMITED?

    Last Confirmation Statement Made Up ToMay 12, 2025
    Next Confirmation Statement DueMay 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2024
    OverdueNo

    What are the latest filings for DAVID LLOYD LEISURE NURSERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on May 12, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Ian Michael Brian Harris as a secretary on Dec 31, 2017

    1 pagesTM02

    Termination of appointment of Ian Michael Brian Harris as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of Scott Anthony Lloyd as a director on Dec 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jan 03, 2018

    5 pagesAA

    Appointment of Mr Patrick James Burrows as a director on Dec 01, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Jan 03, 2017

    5 pagesAA

    Confirmation statement made on May 12, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 03, 2016

    5 pagesAA

    Annual return made up to May 12, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 52
    SH01

    Accounts for a dormant company made up to Jan 03, 2015

    5 pagesAA

    Annual return made up to May 12, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 52
    SH01

    Previous accounting period extended from Oct 31, 2014 to Jan 03, 2015

    1 pagesAA01

    Who are the officers of DAVID LLOYD LEISURE NURSERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURROWS, Patrick James
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    Director
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United KingdomBritishChartered Accountant162567940001
    BUXTON SMITH, Maria Rita
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    Secretary
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    British39442340002
    FAIRHURST, Russell William
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    Secretary
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    British44556020003
    FAIRHURST, Russell William
    Flat 1 Elaine Court
    123 Haverstock Hill
    NW3 4RT London
    Secretary
    Flat 1 Elaine Court
    123 Haverstock Hill
    NW3 4RT London
    British44556020002
    HARRIS, Ian Michael Brian
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    Secretary
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    BritishChartered Accountant116885790001
    HINDES, Mark Lewis William
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    Secretary
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    BritishDirector72628400004
    LOWRY, Daren Clive
    3 Drapers End
    MK43 0FH Marston Moretaine
    Bedfordshire
    Secretary
    3 Drapers End
    MK43 0FH Marston Moretaine
    Bedfordshire
    British87044470002
    THORPE, Elizabeth Anne
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    Secretary
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    British63473530001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    CLEWLEY, Robert Richard
    Sunfield House
    Tonbridge Road
    TN15 9AR Ightham
    Kent
    Director
    Sunfield House
    Tonbridge Road
    TN15 9AR Ightham
    Kent
    United KingdomBritishExecutive85729830001
    DODD, Eric Stephen
    53 Gloucester Road
    TW9 3BT Richmond
    Surrey
    Director
    53 Gloucester Road
    TW9 3BT Richmond
    Surrey
    BritishFinance Director98509270001
    FEARN, Matthew
    The Old House
    1 Broughton Road
    M6 6LS Salford
    Lancashire
    Director
    The Old House
    1 Broughton Road
    M6 6LS Salford
    Lancashire
    BritishFinance & Planning Director109155280001
    FLOWER, Nicola Zoe
    28 Bridgeman Road
    TW11 9AH Teddington
    Middlesex
    Director
    28 Bridgeman Road
    TW11 9AH Teddington
    Middlesex
    BritishOperations Director92845510001
    FURPHY, Keith
    Stable Yard Lower Lodge Farm
    Loughton Road Ringmer
    BN8 5NQ Lewis
    Director
    Stable Yard Lower Lodge Farm
    Loughton Road Ringmer
    BN8 5NQ Lewis
    BritishDirector77707510002
    HARRIS, Ian Michael Brian
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    Director
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    United KingdomBritishChartered Accountant116885790001
    HATTRELL, Martin Edward Michael
    21 Crescent Grove
    SW4 7AF London
    Director
    21 Crescent Grove
    SW4 7AF London
    EnglandBritishSolicitor49380280001
    HINDES, Mark Lewis William
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    Director
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    EnglandBritishDirector72628400004
    LLOYD, Scott Anthony
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    Director
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector65590160004
    MILLER, Stewart
    King Hams Meadow
    Hudnall Lane
    HP4 1QE Little Gaddesden
    Hertfordshire
    Director
    King Hams Meadow
    Hudnall Lane
    HP4 1QE Little Gaddesden
    Hertfordshire
    BritishManaging Director123083780001
    O'GORMAN, Philippa Claire
    41 Archway Street
    SW13 0AS London
    Director
    41 Archway Street
    SW13 0AS London
    BritishSolicitor58937060001
    PELLINGTON, Andrew David
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    Director
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    United KingdomBritishFinance Director191886610001
    PERELMAN, Alan Steven
    66 Woodside Avenue
    Highgate
    N6 4ST London
    Director
    66 Woodside Avenue
    Highgate
    N6 4ST London
    British And AustralianDirector78359020001
    PHILLIPS, Mark Randall
    Scotts Cottage
    Scots Lane
    MK18 2HX Adstock
    Buckinghamshire
    Director
    Scotts Cottage
    Scots Lane
    MK18 2HX Adstock
    Buckinghamshire
    United KingdomBritishAccountant80508130001
    PHILLIPS, Nicholas
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    Director
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    EnglandBritishSales And Operations Director197255920001
    PHILPOTT, Stephen John Randall
    St John's Cottage
    Cherry Tree Lane
    SL3 6JE Fulmer
    Berkshire
    Director
    St John's Cottage
    Cherry Tree Lane
    SL3 6JE Fulmer
    Berkshire
    United KingdomBritishManaging Director45243130001
    ROWE, Drusilla Charlotte Jane
    51 Moreton Terrace
    SW1V 2NS London
    Director
    51 Moreton Terrace
    SW1V 2NS London
    BritishSolicitor77049790001
    TYE, Michael Edward
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    Director
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    United KingdomBritishCompany Director67119310001
    WEEDALL, Lynne Marie
    Wagtails
    1 Grist House Farm
    HP1 3BD Water End
    Hertfordshire
    Director
    Wagtails
    1 Grist House Farm
    HP1 3BD Water End
    Hertfordshire
    United KingdomBritishH R Director131404510001
    WRIGHT, Grant Campbell
    107 Redland Drive
    MK5 8BP Milton Keynes
    Director
    107 Redland Drive
    MK5 8BP Milton Keynes
    BritishCompany Director84990550002
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    BritishCompany Secretary61053330001

    Who are the persons with significant control of DAVID LLOYD LEISURE NURSERIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1516226
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DAVID LLOYD LEISURE NURSERIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Nov 19, 2008Registration of a charge (395)
    • Nov 12, 2013Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Nov 14, 2008Registration of a charge (395)
    • Nov 12, 2013Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland (The "Security Agent")
    Transactions
    • Oct 02, 2007Registration of a charge (395)
    • Nov 12, 2013Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Parties)(in Such Capacity, the Security Agent)
    Transactions
    • Aug 14, 2007Registration of a charge (395)
    • Nov 12, 2013Satisfaction of a charge (MR04)

    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