Background WavePink WaveYellow Wave

DAVID LLOYD LEISURE LIMITED (01516226)

DAVID LLOYD LEISURE LIMITED (01516226) is an active UK company. incorporated on 8 September 1980. with registered office in Hatfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. DAVID LLOYD LEISURE LIMITED has been registered for 45 years. Current directors include BARNES, Russell, BURROWS, Patrick James.

Company Number
01516226
Status
active
Type
ltd
Incorporated
8 September 1980
Age
45 years
Address
The Hangar Mosquito Way, Hatfield, AL10 9AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BARNES, Russell, BURROWS, Patrick James
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID LLOYD LEISURE LIMITED

DAVID LLOYD LEISURE LIMITED is an active company incorporated on 8 September 1980 with the registered office located in Hatfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. DAVID LLOYD LEISURE LIMITED was registered 45 years ago.(SIC: 93120)

Status

active

Active since 45 years ago

Company No

01516226

LTD Company

Age

45 Years

Incorporated 8 September 1980

Size

N/A

Accounts

ARD: 3/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 3 October 2026
Period: 1 January 2025 - 3 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

WILLACRE LIMITED
From: 8 September 1980To: 8 February 1993
Contact
Address

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

Previous Addresses

, Quadrant House, Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW
From: 8 September 1980To: 19 October 2009
Timeline

82 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Aug 80
Company Founded
Sept 80
Director Left
Dec 09
Director Left
Apr 11
Loan Cleared
Aug 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Jan 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Apr 16
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Aug 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Funding Round
Nov 18
Director Left
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Jul 19
Loan Secured
Feb 20
Loan Secured
Sept 20
Loan Secured
Dec 20
Loan Secured
May 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Dec 22
Director Joined
Dec 22
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Nov 25
Loan Secured
Jan 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BARNES, Russell

Active
Mosquito Way, HatfieldAL10 9AX
Born August 1970
Director
Appointed 29 Nov 2022

BURROWS, Patrick James

Active
Mosquito Way, HatfieldAL10 9AX
Born March 1967
Director
Appointed 01 Dec 2017

BROWNE, Lorna Barrington

Resigned
26 Hallmead Road, SuttonSM1 1RP
Secretary
Appointed 24 Feb 1995
Resigned 10 Oct 1997

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 25 Apr 2000
Resigned 25 Sept 2002

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Secretary
Appointed 22 Jan 2004
Resigned 02 Aug 2007

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Secretary
Appointed 10 Oct 1997
Resigned 28 Apr 1999

GRAY, David Charles Norreys

Resigned
Ivy Farm, SwanbourneMK17 OSP
Secretary
Appointed 12 Feb 1993
Resigned 17 Feb 1995

HARRIS, Ian Michael Brian

Resigned
Mosquito Way, HatfieldAL10 9AX
Secretary
Appointed 23 Nov 2007
Resigned 31 Dec 2017

HASWELL, Charles Christopher Miles

Resigned
16 Beverley Close, LondonSW13 0EH
Secretary
Appointed N/A
Resigned 12 Feb 1993

HINDES, Mark Lewis William

Resigned
87 Byng Road, BarnetEN5 4NP
Secretary
Appointed 02 Aug 2007
Resigned 23 Nov 2007

LOWRY, Daren Clive

Resigned
3 Drapers End, Marston MoretaineMK43 0FH
Secretary
Appointed 14 Mar 2003
Resigned 02 Aug 2007

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 28 Apr 1999
Resigned 22 Jan 2004

APPLETON, Michael Richard Erle

Resigned
Littlewick Orchard Littlewick Road, WokingGU21 2JX
Born October 1959
Director
Appointed N/A
Resigned 01 Mar 1992

BACKHOUSE, Nicholas Paul

Resigned
Mosquito Way, HatfieldAL10 9AX
Born April 1963
Director
Appointed 21 Feb 2008
Resigned 08 Apr 2011

BREW, Lawrence Guy

Resigned
3 St James Close, New MaldenKT3 6DU
Born October 1957
Director
Appointed N/A
Resigned 05 May 1992

BROSNAN, Denis

Resigned
Croom House, Croom
Born November 1944
Director
Appointed N/A
Resigned 03 Mar 1993

CHISWELL, Peter David

Resigned
1 Rectory Close, SheffordSG17 5EL
Born May 1962
Director
Appointed 01 May 2000
Resigned 19 Apr 2002

CLARKE, James

Resigned
Jade Place, Butlers CrossHP17 0TU
Born March 1960
Director
Appointed 17 Jul 1995
Resigned 27 Feb 1998

COWAN, Jonathan

Resigned
1 Aston Close, BusheyWD23 4JT
Born February 1967
Director
Appointed 31 Jan 2005
Resigned 28 Oct 2005

DODD, Eric Stephen

Resigned
53 Gloucester Road, RichmondTW9 3BT
Born September 1969
Director
Appointed 01 Jun 2004
Resigned 30 Jun 2005

EARLAM, Donald Glenn

Resigned
Mosquito Way, HatfieldAL10 9AX
Born September 1965
Director
Appointed 06 Apr 2016
Resigned 01 Dec 2022

FEARN, Matthew

Resigned
The Old House, SalfordM6 6LS
Born October 1964
Director
Appointed 01 Jan 2002
Resigned 01 Jun 2004

FLOWER, Zoe Nicola

Resigned
28 Bridgeman Road, TeddingtonTW11 9AH
Born July 1971
Director
Appointed 22 Jan 2004
Resigned 26 Mar 2007

FURPHY, Keith

Resigned
Stable Yard Lower Lodge Farm, LewisBN8 5NQ
Born July 1958
Director
Appointed 30 Oct 1991
Resigned 31 Aug 1999

GOLDSTEIN, Peter David

Resigned
Castle Coombe, KingstonKT2 7HS
Born April 1940
Director
Appointed 03 Feb 1993
Resigned 08 Sept 1995

GRAY, David Charles Norreys

Resigned
Ivy Farm, SwanbourneMK17 OSP
Born January 1946
Director
Appointed 23 Nov 1992
Resigned 17 Feb 1995

GUYER, Paul John

Resigned
Mosquito Way, HatfieldAL10 9AX
Born February 1966
Director
Appointed 21 Feb 2008
Resigned 31 Dec 2018

HARRIS, Gillian Elizabeth

Resigned
White Pines, Milton KeynesMK17 8TJ
Born April 1965
Director
Appointed 01 Nov 2005
Resigned 31 Dec 2007

HARRIS, Ian Michael Brian

Resigned
Mosquito Way, HatfieldAL10 9AX
Born April 1962
Director
Appointed 23 Nov 2007
Resigned 31 Dec 2017

HASWELL, Charles Christopher Miles

Resigned
16 Beverley Close, LondonSW13 0EH
Born July 1948
Director
Appointed N/A
Resigned 03 Mar 1993

HINDES, Mark Lewis William

Resigned
87 Byng Road, BarnetEN5 4NP
Born January 1967
Director
Appointed 02 Aug 2007
Resigned 23 Nov 2007

HUNTER, John Foster Bray

Resigned
Dalveen, WeybridgeKT13 0JX
Born January 1937
Director
Appointed 19 Jan 1993
Resigned 30 Sept 1995

JARVIS, Peter Jack

Resigned
Chippings Milestone Close, RipleyGU23 6EP
Born July 1941
Director
Appointed 08 Sept 1995
Resigned 17 Jun 1997

JOHNSTON, Kenneth James

Resigned
Weedon Cottage, AmershamHP6 5QT
Born April 1960
Director
Appointed 01 Jan 2002
Resigned 22 Jan 2004

KAHLON, Hardon

Resigned
4 Belgrave Mews West, LondonSW1X 8HT
Born May 1946
Director
Appointed N/A
Resigned 29 Jun 1992

Persons with significant control

1

Mosquito Way, HatfieldAL10 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

518

Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Resolution
12 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Resolution
4 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Account Reference Date Company Previous Extended
9 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
3 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
8 August 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 August 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2009
363aAnnual Return
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
6 November 2008
403b403b
Legacy
6 November 2008
403b403b
Legacy
6 November 2008
403b403b
Legacy
6 November 2008
403b403b
Resolution
28 October 2008
RESOLUTIONSResolutions
Resolution
28 October 2008
RESOLUTIONSResolutions
Resolution
28 October 2008
RESOLUTIONSResolutions
Auditors Resignation Company
21 October 2008
AUDAUD
Legacy
17 October 2008
403b403b
Legacy
3 October 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
287Change of Registered Office
Legacy
31 January 2008
287Change of Registered Office
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
225Change of Accounting Reference Date
Legacy
6 November 2007
287Change of Registered Office
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
155(6)b155(6)b
Legacy
6 September 2007
155(6)a155(6)a
Legacy
5 September 2007
155(6)a155(6)a
Legacy
5 September 2007
155(6)b155(6)b
Legacy
5 September 2007
155(6)b155(6)b
Legacy
5 September 2007
155(6)b155(6)b
Legacy
5 September 2007
155(6)b155(6)b
Legacy
5 September 2007
155(6)b155(6)b
Legacy
5 September 2007
155(6)b155(6)b
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
22 August 2007
MEM/ARTSMEM/ARTS
Resolution
22 August 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288cChange of Particulars
Legacy
28 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
18 February 2007
288cChange of Particulars
Legacy
5 January 2007
288cChange of Particulars
Legacy
25 August 2006
363aAnnual Return
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
29 November 2005
288cChange of Particulars
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288cChange of Particulars
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
363aAnnual Return
Legacy
12 August 2005
353353
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
400400
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
8 August 2003
363aAnnual Return
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
24 December 2002
403aParticulars of Charge Subject to s859A
Legacy
24 December 2002
403aParticulars of Charge Subject to s859A
Legacy
24 December 2002
403aParticulars of Charge Subject to s859A
Legacy
24 December 2002
403aParticulars of Charge Subject to s859A
Legacy
24 December 2002
403aParticulars of Charge Subject to s859A
Legacy
24 December 2002
403aParticulars of Charge Subject to s859A
Legacy
24 December 2002
403aParticulars of Charge Subject to s859A
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
363aAnnual Return
Legacy
29 July 2002
287Change of Registered Office
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
10 August 2001
363aAnnual Return
Legacy
28 June 2001
395Particulars of Mortgage or Charge
Resolution
14 May 2001
RESOLUTIONSResolutions
Legacy
14 May 2001
155(6)a155(6)a
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
363aAnnual Return
Legacy
7 June 2000
288cChange of Particulars
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
88(2)R88(2)R
Resolution
20 March 2000
RESOLUTIONSResolutions
Resolution
20 March 2000
RESOLUTIONSResolutions
Legacy
20 March 2000
123Notice of Increase in Nominal Capital
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
363aAnnual Return
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Resolution
1 March 1999
RESOLUTIONSResolutions
Resolution
1 March 1999
RESOLUTIONSResolutions
Resolution
1 March 1999
RESOLUTIONSResolutions
Resolution
1 March 1999
RESOLUTIONSResolutions
Resolution
1 March 1999
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
12 January 1999
CERT10CERT10
Legacy
12 January 1999
288bResignation of Director or Secretary
Re Registration Memorandum Articles
12 January 1999
MARMAR
Resolution
12 January 1999
RESOLUTIONSResolutions
Resolution
12 January 1999
RESOLUTIONSResolutions
Legacy
12 January 1999
5353
Legacy
24 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
3 August 1998
363aAnnual Return
Legacy
23 March 1998
88(2)R88(2)R
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Resolution
6 March 1998
RESOLUTIONSResolutions
Resolution
6 March 1998
RESOLUTIONSResolutions
Resolution
6 March 1998
RESOLUTIONSResolutions
Legacy
6 March 1998
123Notice of Increase in Nominal Capital
Auditors Resignation Company
12 December 1997
AUDAUD
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
30 September 1997
288cChange of Particulars
Legacy
25 September 1997
363aAnnual Return
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
353353
Legacy
2 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
19 September 1996
288288
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
4 August 1996
363sAnnual Return (shuttle)
Legacy
19 April 1996
403aParticulars of Charge Subject to s859A
Legacy
15 April 1996
403aParticulars of Charge Subject to s859A
Legacy
15 April 1996
403aParticulars of Charge Subject to s859A
Legacy
15 April 1996
403aParticulars of Charge Subject to s859A
Legacy
25 January 1996
288288
Legacy
8 November 1995
288288
Legacy
6 November 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
28 September 1995
288288
Legacy
26 September 1995
225(1)225(1)
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
27 July 1995
88(2)R88(2)R
Legacy
17 July 1995
288288
Legacy
14 July 1995
88(2)Return of Allotment of Shares
Legacy
10 July 1995
88(2)Return of Allotment of Shares
Legacy
4 July 1995
88(2)R88(2)R
Legacy
3 July 1995
395Particulars of Mortgage or Charge
Legacy
5 June 1995
395Particulars of Mortgage or Charge
Legacy
23 May 1995
88(2)R88(2)R
Legacy
4 May 1995
287Change of Registered Office
Legacy
10 April 1995
88(2)R88(2)R
Memorandum Articles
5 April 1995
MEM/ARTSMEM/ARTS
Resolution
5 April 1995
RESOLUTIONSResolutions
Legacy
28 March 1995
395Particulars of Mortgage or Charge
Legacy
28 March 1995
395Particulars of Mortgage or Charge
Resolution
28 March 1995
RESOLUTIONSResolutions
Resolution
28 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 March 1995
AAAnnual Accounts
Legacy
13 March 1995
88(2)R88(2)R
Legacy
10 March 1995
395Particulars of Mortgage or Charge
Legacy
2 March 1995
395Particulars of Mortgage or Charge
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
21 February 1995
288288
Legacy
13 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 November 1994
88(2)R88(2)R
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
26 October 1994
395Particulars of Mortgage or Charge
Legacy
17 October 1994
288288
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 March 1994
AAAnnual Accounts
Legacy
8 February 1994
88(2)R88(2)R
Legacy
1 February 1994
88(2)Return of Allotment of Shares
Legacy
27 January 1994
88(2)R88(2)R
Legacy
15 January 1994
88(2)Return of Allotment of Shares
Legacy
20 December 1993
395Particulars of Mortgage or Charge
Legacy
20 December 1993
395Particulars of Mortgage or Charge
Legacy
14 December 1993
88(2)R88(2)R
Legacy
12 August 1993
363sAnnual Return (shuttle)
Legacy
9 July 1993
88(2)R88(2)R
Legacy
10 May 1993
88(2)R88(2)R
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
1 May 1993
395Particulars of Mortgage or Charge
Legacy
1 May 1993
395Particulars of Mortgage or Charge
Legacy
1 May 1993
395Particulars of Mortgage or Charge
Legacy
1 May 1993
395Particulars of Mortgage or Charge
Legacy
1 May 1993
395Particulars of Mortgage or Charge
Legacy
1 May 1993
395Particulars of Mortgage or Charge
Legacy
27 April 1993
403aParticulars of Charge Subject to s859A
Legacy
27 April 1993
403aParticulars of Charge Subject to s859A
Legacy
27 April 1993
403aParticulars of Charge Subject to s859A
Legacy
13 April 1993
288288
Accounts With Accounts Type Full Group
7 April 1993
AAAnnual Accounts
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
88(2)R88(2)R
Legacy
25 March 1993
122122
Resolution
25 March 1993
RESOLUTIONSResolutions
Resolution
25 March 1993
RESOLUTIONSResolutions
Resolution
25 March 1993
RESOLUTIONSResolutions
Resolution
25 March 1993
RESOLUTIONSResolutions
Legacy
25 March 1993
123Notice of Increase in Nominal Capital
Legacy
16 March 1993
353a353a
Legacy
11 March 1993
PROSPPROSP
Legacy
22 February 1993
288288
Legacy
21 February 1993
88(2)R88(2)R
Legacy
21 February 1993
288288
Legacy
14 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
8 February 1993
CERT7CERT7
Re Registration Memorandum Articles
8 February 1993
MARMAR
Accounts Balance Sheet
8 February 1993
BSBS
Auditors Statement
8 February 1993
AUDSAUDS
Auditors Report
8 February 1993
AUDRAUDR
Legacy
8 February 1993
43(3)e43(3)e
Legacy
8 February 1993
43(3)43(3)
Resolution
8 February 1993
RESOLUTIONSResolutions
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Accounts With Accounts Type Full Group
8 October 1992
AAAnnual Accounts
Legacy
30 September 1992
288288
Legacy
17 September 1992
395Particulars of Mortgage or Charge
Legacy
17 September 1992
363sAnnual Return (shuttle)
Legacy
16 September 1992
88(2)R88(2)R
Legacy
2 September 1992
395Particulars of Mortgage or Charge
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
30 June 1992
395Particulars of Mortgage or Charge
Legacy
11 June 1992
395Particulars of Mortgage or Charge
Legacy
30 April 1992
395Particulars of Mortgage or Charge
Legacy
30 April 1992
395Particulars of Mortgage or Charge
Legacy
24 March 1992
395Particulars of Mortgage or Charge
Legacy
16 January 1992
288288
Legacy
17 September 1991
288288
Legacy
10 September 1991
288288
Accounts With Accounts Type Full Group
2 September 1991
AAAnnual Accounts
Legacy
2 September 1991
363b363b
Legacy
2 August 1991
288288
Legacy
27 July 1991
288288
Legacy
10 July 1991
395Particulars of Mortgage or Charge
Legacy
10 July 1991
395Particulars of Mortgage or Charge
Legacy
10 July 1991
395Particulars of Mortgage or Charge
Legacy
10 July 1991
395Particulars of Mortgage or Charge
Legacy
6 June 1991
288288
Legacy
10 May 1991
403aParticulars of Charge Subject to s859A
Legacy
10 May 1991
403aParticulars of Charge Subject to s859A
Legacy
10 May 1991
403aParticulars of Charge Subject to s859A
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
5 March 1991
88(2)R88(2)R
Legacy
5 March 1991
88(2)R88(2)R
Legacy
5 March 1991
88(2)R88(2)R
Legacy
5 March 1991
122122
Legacy
5 March 1991
123Notice of Increase in Nominal Capital
Resolution
5 March 1991
RESOLUTIONSResolutions
Resolution
5 March 1991
RESOLUTIONSResolutions
Resolution
5 March 1991
RESOLUTIONSResolutions
Resolution
5 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
18 January 1990
363363
Legacy
19 October 1989
288288
Legacy
19 October 1989
288288
Accounts With Accounts Type Full Group
8 August 1989
AAAnnual Accounts
Legacy
30 June 1989
395Particulars of Mortgage or Charge
Legacy
22 June 1989
395Particulars of Mortgage or Charge
Legacy
22 June 1989
395Particulars of Mortgage or Charge
Legacy
24 February 1989
PUC 2PUC 2
Legacy
26 September 1988
288288
Legacy
12 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 August 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Resolution
17 May 1988
RESOLUTIONSResolutions
Resolution
17 May 1988
RESOLUTIONSResolutions
Resolution
17 May 1988
RESOLUTIONSResolutions
Resolution
17 May 1988
RESOLUTIONSResolutions
Legacy
17 May 1988
123Notice of Increase in Nominal Capital
Legacy
30 March 1988
395Particulars of Mortgage or Charge
Legacy
3 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 1987
AAAnnual Accounts
Legacy
12 August 1987
395Particulars of Mortgage or Charge
Legacy
6 August 1987
403aParticulars of Charge Subject to s859A
Legacy
6 August 1987
403aParticulars of Charge Subject to s859A
Legacy
6 August 1987
403aParticulars of Charge Subject to s859A
Legacy
6 August 1987
403aParticulars of Charge Subject to s859A
Legacy
25 June 1987
395Particulars of Mortgage or Charge
Legacy
29 April 1987
363363
Legacy
16 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 July 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Legacy
22 April 1986
288288
Accounts With Made Up Date
20 November 1985
AAAnnual Accounts
Accounts With Made Up Date
8 September 1984
AAAnnual Accounts
Legacy
20 December 1983
395Particulars of Mortgage or Charge
Miscellaneous
8 September 1980
MISCMISC
Incorporation Company
8 September 1980
NEWINCIncorporation
Incorporation Company
8 August 1980
NEWINCIncorporation