DAVID LLOYD LEISURE NURSERIES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/05/1520 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 PREVEXT FROM 31/10/2014 TO 03/01/2015

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

03/07/143 July 2014 PREVSHO FROM 31/12/2013 TO 31/10/2013

View Document

19/05/1419 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 03/01/13

View Document

16/05/1316 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

05/11/125 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/11

View Document

23/05/1223 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/10

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 14/09/2010

View Document

01/07/101 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY LLOYD / 23/04/2010

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILLIPS

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY LLOYD / 01/10/2009

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PHILLIPS / 01/10/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 01/10/2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 01/01/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 03/01/08

View Document

21/10/0821 October 2008 AUDITOR'S RESIGNATION

View Document

02/10/082 October 2008 DIRECTOR'S PARTICULARS NICHOLAS PHILLIPS

View Document

03/07/083 July 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: WHITBREAD COURT HOUGHTON HALL BUSINESS PARK PORZ AVENUE DUNSTABLE BEDFORDSHIRE LU5 5XE

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0722 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0716 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 01/03/07

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 02/03/06

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 03/03/05

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/057 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 04/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 02/03/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 03/03/02

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: G OFFICE CHANGED 29/07/02 THE ARENA PARKWAY WEST CRANFORD LANE HOUNSLOW MIDLESEX TW5 9QA

View Document

27/06/0227 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 04/03/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 12/05/01; NO CHANGE OF MEMBERS

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 05/03/00

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 RETURN MADE UP TO 12/05/00; NO CHANGE OF MEMBERS

View Document

13/04/0013 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9921 October 1999 S80A AUTH TO ALLOT SEC 02/09/99

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 28/02/99

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: G OFFICE CHANGED 11/12/98 CHISWELL STREET LONDON EC14 4SD

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 COMPANY NAME CHANGED ADVENTURES IN WINE LIMITED CERTIFICATE ISSUED ON 03/12/98

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: G OFFICE CHANGED 15/06/98 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 COMPANY NAME CHANGED TRUSHELFCO (NO.2363) LIMITED CERTIFICATE ISSUED ON 01/06/98

View Document

12/05/9812 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company