Advanced company searchLink opens in new window

DAVID LLOYD LEISURE LIMITED

Company number 01516226

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)
07 Oct 2013 AA Full accounts made up to 3 January 2013
29 Aug 2013 MR04 Satisfaction of charge 47 in full
08 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 July 2012
08 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 July 2011
08 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 July 2010
02 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 147,832,365
05 Oct 2012 AA Full accounts made up to 29 December 2011
08 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 08/08/13.
30 Sep 2011 AA Full accounts made up to 30 December 2010
09 Sep 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 08/08/13.
15 Apr 2011 TM01 Termination of appointment of Nicholas Backhouse as a director
16 Nov 2010 CH01 Director's details changed for Ian Michael Brian Harris on 14 September 2010
01 Oct 2010 AA Full accounts made up to 31 December 2009
16 Sep 2010 CH01 Director's details changed for Ian Michael Brian Harris on 14 September 2010
15 Sep 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 08/08/13.
09 Jun 2010 CH01 Director's details changed for Scott Anthony Lloyd on 23 April 2010
14 Dec 2009 AD03 Register(s) moved to registered inspection location
09 Dec 2009 TM01 Termination of appointment of Nicholas Phillips as a director
17 Nov 2009 AD02 Register inspection address has been changed
16 Nov 2009 CH01 Director's details changed for Nicholas Phillips on 1 October 2009
16 Nov 2009 CH03 Secretary's details changed for Ian Michael Brian Harris on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Ian Michael Brian Harris on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Scott Anthony Lloyd on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Paul Guyer on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Mr Nicholas Paul Backhouse on 1 October 2009