Advanced company searchLink opens in new window

DAVID LLOYD LEISURE PROPERTIES NO.4 LIMITED

Company number 06590299

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2017 MR04 Satisfaction of charge 065902990007 in full
20 Mar 2017 MR04 Satisfaction of charge 065902990006 in full
20 Mar 2017 MR04 Satisfaction of charge 065902990008 in full
02 Dec 2016 CH01 Director's details changed for Paul Guyer on 8 November 2016
12 Sep 2016 AA Full accounts made up to 3 January 2016
01 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1.0001
07 Apr 2016 TM01 Termination of appointment of Philip Rowland as a director on 31 March 2016
11 Dec 2015 MR01 Registration of charge 065902990009, created on 8 December 2015
24 Sep 2015 CH01 Director's details changed for Mr Mark Andrew Stephens on 18 September 2015
24 Sep 2015 CH01 Director's details changed for Paul Guyer on 18 September 2015
15 Sep 2015 AA Full accounts made up to 3 January 2015
20 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1.0001
20 Nov 2014 CH01 Director's details changed for Mark Andrew Stephens on 20 November 2014
20 Nov 2014 CH01 Director's details changed for Philip Rowland on 20 November 2014
08 Sep 2014 AA01 Current accounting period extended from 31 December 2013 to 31 December 2014
25 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1.0001
20 May 2014 CH01 Director's details changed for Philip Rowland on 20 May 2014
19 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
24 Mar 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 December 2013
17 Mar 2014 AP01 Appointment of Philip Rowland as a director
14 Mar 2014 AP01 Appointment of Paul Guyer as a director
10 Mar 2014 TM01 Termination of appointment of Johann Herberstein as a director
10 Mar 2014 AP01 Appointment of Mark Andrew Stephens as a director
10 Mar 2014 AD01 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 10 March 2014
06 Feb 2014 MR01 Registration of charge 065902990008