DAVID LLOYD LEISURE GROUP LIMITED

DAVID LLOYD LEISURE GROUP LIMITED

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

    Company NameDAVID LLOYD LEISURE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06261643
    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 GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DAVID LLOYD LEISURE GROUP 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 GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERSAILLES BIDCO LTDMay 29, 2007May 29, 2007

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

    Last Confirmation Statement Made Up ToMay 29, 2025
    Next Confirmation Statement DueJun 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    8 pagesAA
    AD5CLPBC

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01
    XD5I6GJT

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

    10 pagesAA
    BCD2AA9Z

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01
    XC53NN8I

    Full accounts made up to Dec 31, 2021

    29 pagesAA
    ABAGZO16

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01
    XB53322X

    Full accounts made up to Dec 31, 2020

    30 pagesAA
    AAFYS5ZS

    Satisfaction of charge 062616430015 in full

    1 pagesMR04
    XA7D10L7

    Satisfaction of charge 062616430017 in full

    1 pagesMR04
    XA7D1057

    Satisfaction of charge 062616430016 in full

    1 pagesMR04
    XA7D10IO

    Satisfaction of charge 062616430014 in full

    1 pagesMR04
    XA7D10Z5

    Registration of charge 062616430018, created on Jun 18, 2021

    45 pagesMR01
    XA74T4DT

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01
    XA5STDXM

    Termination of appointment of Mark Andrew Stephens as a director on May 12, 2021

    1 pagesTM01
    XA5CHYZU

    Full accounts made up to Dec 31, 2019

    28 pagesAA
    A9K867O1

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01
    X96G2O9U

    Full accounts made up to Dec 31, 2018

    25 pagesAA
    A8BP7UIO

    Confirmation statement made on May 29, 2019 with updates

    5 pagesCS01
    X86K67Y1

    Termination of appointment of Paul John Guyer as a director on Dec 31, 2018

    1 pagesTM01
    X7WP4WHU

    Statement of capital following an allotment of shares on Sep 21, 2018

    • Capital: GBP 71,571.72
    3 pagesSH01
    X7JBZI1D

    Registration of charge 062616430017, created on Oct 09, 2018

    43 pagesMR01
    X7G8HD7D

    Registration of charge 062616430016, created on Sep 21, 2018

    17 pagesMR01
    X7FTFTMH

    Registration of charge 062616430015, created on Sep 21, 2018

    17 pagesMR01
    X7FTFT08

    Satisfaction of charge 062616430012 in full

    1 pagesMR04
    X7FF618R

    Satisfaction of charge 062616430013 in full

    1 pagesMR04
    X7FF6262

    Who are the officers of DAVID LLOYD LEISURE GROUP 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
    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
    British116885790001
    LUCK, Richard Nigel
    Herschel Grange
    Warfield
    RG42 6AT Bracknell
    4
    Berkshire
    Secretary
    Herschel Grange
    Warfield
    RG42 6AT Bracknell
    4
    Berkshire
    British61070930001
    BACKHOUSE, Nicholas Paul
    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 KingdomBritishChief Operating Officer64723790002
    GUYER, Paul John
    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
    EnglandBritishChartered Surveyor130981870003
    HAMMOND, Mark William
    37-43 Sackville Street
    W1S 3EH London
    Pegasus House
    Director
    37-43 Sackville Street
    W1S 3EH London
    Pegasus House
    EnglandBritishFund Manager163333200001
    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
    IVELL, Robert Lewis
    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 KingdomEnglishCompany Director96389110001
    KING, Christopher
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    Director
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    United KingdomBritishCompany Director77423330002
    LIVINGSTONE, Richard John
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    United KingdomBritishDirector140052910001
    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 KingdomBritishCompany Director65590160004
    LUCK, Richard Nigel
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    United KingdomBritishCompany Director61070930002
    MEANOCK, Timothy James Ian
    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 KingdomBritishBanker135251670001
    NICHOLSON, Stuart
    Pilmuir Grove
    Balerno
    EH14 7FD Edinburgh
    3
    Director
    Pilmuir Grove
    Balerno
    EH14 7FD Edinburgh
    3
    United KingdomBritishBanker216573470001
    POWELL, Andrew John
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    UkBritishCompany Director131944180001
    ROWLAND, Philip John
    Bentinck Street
    W1U 2EU London
    20
    United Kingdom
    Director
    Bentinck Street
    W1U 2EU London
    20
    United Kingdom
    United KingdomBritishSenior Operating Partner243714010002
    STEPHENS, Mark Andrew
    Bentinck Street
    W1U 2EU London
    20
    United Kingdom
    Director
    Bentinck Street
    W1U 2EU London
    20
    United Kingdom
    United KingdomIrishInvestment Professional168327930001

    Who are the persons with significant control of DAVID LLOYD LEISURE GROUP 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 RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6589948
    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.

    Does DAVID LLOYD LEISURE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 18, 2021
    Delivered On Jun 21, 2021
    Outstanding
    Brief description
    Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 3.1.2 of the charge.. Pursuant to the charge the company charged by way of first fixed equitable charge all its real property, other than any leasehold real property that has an unexpired term of 35 years or less together with all buildings and fixtures (including trade fixtures) on that real property (although no further details are specified in the charge). For further detail, see clause 3.1.1 of the charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Jun 21, 2021Registration of a charge (MR01)
    A registered charge
    Created On Oct 09, 2018
    Delivered On Oct 09, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Talos Capital Designated Activity Company as Security Agent for Each of the Secured Parties
    Transactions
    • Oct 09, 2018Registration of a charge (MR01)
    • Jun 24, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 21, 2018
    Delivered On Oct 03, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Talos Capital Designated Activity Company as Security Agent for Each of the Secured Parties
    Transactions
    • Oct 03, 2018Registration of a charge (MR01)
    • Jun 24, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 21, 2018
    Delivered On Oct 03, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Talos Capital Designated Activity Company as Security Agent for Each of the Secured Parties
    Transactions
    • Oct 03, 2018Registration of a charge (MR01)
    • Jun 24, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 21, 2018
    Delivered On Sep 28, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Talos Capital Designated Activity Company as Security Agent for Each of the Secured Parties
    Transactions
    • Sep 28, 2018Registration of a charge (MR01)
    • Jun 24, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 22, 2015
    Delivered On Dec 31, 2015
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited, Third Floor, 1 King's Arms Yard, London, EC2R 7AF as Security Agent (as Agent for Each of the Secured Creditors)
    Transactions
    • Dec 31, 2015Registration of a charge (MR01)
    • Sep 28, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 22, 2015
    Delivered On Dec 29, 2015
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited, Third Floor, 1 King's Arms Yard, London, EC2R 7AF as Security Agent (as Agent for Each of the Secured Creditors)
    Transactions
    • Dec 29, 2015Registration of a charge (MR01)
    • Sep 28, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 08, 2015
    Delivered On Dec 11, 2015
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited, Third Floor, 1 King's Arms Yard, London, EC2R 7AF as Security Agent (as Trustee for Each of the Secured Parties)
    Transactions
    • Dec 11, 2015Registration of a charge (MR01)
    • Sep 26, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 16, 2013
    Delivered On Dec 27, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Trimont Real Estate Advisors B.V., (The "Pledgee" or "Security Agent")
    Transactions
    • Dec 27, 2013Registration of a charge (MR01)
    • Mar 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 01, 2013
    Delivered On Nov 13, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Trimont Real Estate Advisors B.V.,(The " Security Agent")
    Transactions
    • Nov 13, 2013Registration of a charge (MR01)
    • Mar 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 01, 2013
    Delivered On Nov 13, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Trimont Real Estate Advisors B.V. (The "Pledgee")
    Transactions
    • Nov 13, 2013Registration of a charge (MR01)
    • Mar 20, 2017Satisfaction of a charge (MR04)
    Deed of pledge over quotas
    Created On Nov 05, 2008
    Delivered On Nov 21, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the senior lenders and the mezzanine lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A first ranking pledge over the quotas see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 21, 2008Registration of a charge (395)
    • Nov 12, 2013Satisfaction of a charge (MR04)
    Deed of pledge over quotas
    Created On Nov 05, 2008
    Delivered On Nov 21, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the senior lenders and the mezzanine lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A first ranking pledge over the quotas see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 21, 2008Registration of a charge (395)
    • Nov 12, 2013Satisfaction of a charge (MR04)
    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 each present or future member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Brighton - health and fitness club leisure site brighton marina village brighton t/no. ESX227453, eastbourne - david lloyd racquet and fitness centre broadwater way hampden t/nos. ESX120704 and ESX287413, fulham unit 24 fulham broadway retail centre fulham road t/no. BGL62435 for details of further properties please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 14, 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
    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)
    Debenture
    Created On Mar 19, 2008
    Delivered On Mar 20, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the security agent 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
    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
    • The Bank of Scotland PLC (As Security Agent for the Secured Parties)
    Transactions
    • Mar 20, 2008Registration of a charge (395)
    • Nov 12, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 03, 2007
    Delivered On Jun 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the 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
    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
    • Jun 14, 2007Registration of a charge (395)
    • Oct 18, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 06, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 06, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 06, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • 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