UKBizDB.co.uk

DAVID LLOYD LEISURE PROPERTIES NO.4 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Lloyd Leisure Properties No.4 Limited. The company was founded 16 years ago and was given the registration number 06590299. The firm's registered office is in HATFIELD. You can find them at The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DAVID LLOYD LEISURE PROPERTIES NO.4 LIMITED
Company Number:06590299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, AL10 9AX

Director01 December 2017Active
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, United Kingdom, AL10 9AX

Secretary12 May 2008Active
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, United Kingdom, AL10 9AX

Director27 February 2014Active
The Hanger Mosquito Way, Hatfield Business Park, Hatfield, AL10 9AX

Director28 October 2013Active
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, AL10 9AX

Director01 November 2013Active
53 Kings Road, Richmond, TW10 6EG

Director12 May 2008Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director21 August 2009Active
The Hanger Mosquito Way, Hatfield Business Park, Hatfield, AL10 9AX

Director28 October 2013Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director12 May 2008Active
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, United Kingdom, AL10 9AX

Director09 December 2008Active
3, Pilmuir Grove, Balerno, Edinburgh, EH14 7FD

Director16 July 2008Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director16 July 2008Active
20, Bentinck Street, London, United Kingdom, W1U 2EU

Director27 February 2014Active
20, Bentinck Street, London, United Kingdom, W1U 2EU

Director27 February 2014Active

People with Significant Control

Deuce Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Hangar, Mosquito Way, Hatfield, United Kingdom, AL10 9AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-06-24Mortgage

Mortgage satisfy charge full.

Download
2021-06-24Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2019-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-26Mortgage

Mortgage satisfy charge full.

Download
2018-08-23Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Termination secretary company with name termination date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.