DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED
Company number 06589483
- Company Overview for DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED (06589483)
- Filing history for DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED (06589483)
- People for DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED (06589483)
- Charges for DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED (06589483)
- More for DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED (06589483)
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) |
---|---|---|---|
13 Nov 2013 | MR01 | Registration of charge 065894830004 | |
13 Nov 2013 | MR01 | Registration of charge 065894830005 | |
12 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
12 Nov 2013 | MR04 | Satisfaction of charge 3 in full | |
12 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
02 Oct 2013 | TM01 | Termination of appointment of Richard Livingstone as a director | |
16 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
29 Jan 2013 | AA | Accounts for a dormant company made up to 3 January 2013 | |
05 Oct 2012 | AA | Accounts for a dormant company made up to 29 December 2011 | |
23 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 30 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
16 Nov 2010 | CH01 | Director's details changed for Ian Michael Brian Harris on 14 September 2010 | |
01 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
16 Sep 2010 | CH01 | Director's details changed for Ian Michael Brian Harris on 14 September 2010 | |
17 Jun 2010 | AP01 | Appointment of Scott Anthony Lloyd as a director | |
17 Jun 2010 | AP01 | Appointment of Paul Guyer as a director | |
15 Jun 2010 | AP01 | Appointment of Ian Michael Brian Harris as a director | |
12 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
14 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
26 Nov 2009 | CH01 | Director's details changed for Andrew John Powell on 1 October 2009 | |
17 Nov 2009 | AD02 | Register inspection address has been changed | |
16 Nov 2009 | CH01 | Director's details changed for Mr Timothy James Ian Meanock on 1 October 2009 | |
16 Nov 2009 | CH03 | Secretary's details changed for Ian Michael Brian Harris on 1 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 |