Background WavePink WaveYellow Wave

DAVID LLOYD LEISURE NURSERIES LIMITED (03562049)

DAVID LLOYD LEISURE NURSERIES LIMITED (03562049) is an active UK company. incorporated on 12 May 1998. with registered office in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DAVID LLOYD LEISURE NURSERIES LIMITED has been registered for 27 years. Current directors include BURROWS, Patrick James.

Company Number
03562049
Status
active
Type
ltd
Incorporated
12 May 1998
Age
27 years
Address
The Hangar Mosquito Way, Hatfield, AL10 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURROWS, Patrick James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID LLOYD LEISURE NURSERIES LIMITED

DAVID LLOYD LEISURE NURSERIES LIMITED is an active company incorporated on 12 May 1998 with the registered office located in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DAVID LLOYD LEISURE NURSERIES LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03562049

LTD Company

Age

27 Years

Incorporated 12 May 1998

Size

N/A

Accounts

ARD: 3/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

ADVENTURES IN WINE LIMITED
From: 1 June 1998To: 3 December 1998
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: 12 May 1998To: 19 October 2009
Timeline

10 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
May 98
Director Left
Dec 09
Funding Round
Nov 12
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jan 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

1 Active
29 Resigned

BURROWS, Patrick James

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

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 30 Nov 1998
Resigned 25 Sept 2002

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Secretary
Appointed 30 Jan 2004
Resigned 02 Aug 2007

FAIRHURST, Russell William

Resigned
Flat 1 Elaine Court, LondonNW3 4RT
Secretary
Appointed 29 May 1998
Resigned 30 Nov 1998

HARRIS, Ian Michael Brian

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

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 30 Jan 2004
Resigned 02 Aug 2007

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 25 Sept 2002
Resigned 30 Jan 2004

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 12 May 1998
Resigned 29 May 1998

CLEWLEY, Robert Richard

Resigned
Sunfield House, IghthamTN15 9AR
Born March 1955
Director
Appointed 29 May 1998
Resigned 30 Nov 1998

DODD, Eric Stephen

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

FEARN, Matthew

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

FLOWER, Nicola Zoe

Resigned
28 Bridgeman Road, TeddingtonTW11 9AH
Born July 1971
Director
Appointed 01 Nov 2005
Resigned 26 Mar 2007

FURPHY, Keith

Resigned
Stable Yard Lower Lodge Farm, LewisBN8 5NQ
Born July 1958
Director
Appointed 30 Nov 1998
Resigned 31 Aug 1999

HARRIS, Ian Michael Brian

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

HATTRELL, Martin Edward Michael

Resigned
21 Crescent Grove, LondonSW4 7AF
Born August 1961
Director
Appointed 28 May 1998
Resigned 29 May 1998

HINDES, Mark Lewis William

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

LLOYD, Scott Anthony

Resigned
Mosquito Way, HatfieldAL10 9AX
Born April 1975
Director
Appointed 02 Aug 2007
Resigned 31 Dec 2017

MILLER, Stewart

Resigned
King Hams Meadow, Little GaddesdenHP4 1QE
Born December 1952
Director
Appointed 15 May 2001
Resigned 30 Sept 2005

O'GORMAN, Philippa Claire

Resigned
41 Archway Street, LondonSW13 0AS
Born January 1969
Director
Appointed 28 May 1998
Resigned 29 May 1998

PELLINGTON, Andrew David

Resigned
Highbridge Estate, UxbridgeUB8 1LX
Born January 1964
Director
Appointed 01 Nov 2005
Resigned 02 Aug 2007

PERELMAN, Alan Steven

Resigned
66 Woodside Avenue, LondonN6 4ST
Born April 1948
Director
Appointed 29 May 1998
Resigned 30 Nov 1998

PHILLIPS, Mark Randall

Resigned
Scotts Cottage, AdstockMK18 2HX
Born November 1957
Director
Appointed 30 Nov 1998
Resigned 01 Jan 2002

PHILLIPS, Nicholas

Resigned
Mosquito Way, HatfieldAL10 9AX
Born September 1968
Director
Appointed 26 Mar 2007
Resigned 28 Nov 2009

PHILPOTT, Stephen John Randall

Resigned
St John's Cottage, FulmerSL3 6JE
Born December 1955
Director
Appointed 30 Nov 1998
Resigned 06 Dec 2000

ROWE, Drusilla Charlotte Jane

Resigned
51 Moreton Terrace, LondonSW1V 2NS
Born April 1961
Director
Appointed 12 May 1998
Resigned 28 May 1998

TYE, Michael Edward

Resigned
Second Avenue, Burton-On-TrentDE14 2WF
Born December 1953
Director
Appointed 30 Sept 2005
Resigned 02 Aug 2007

WEEDALL, Lynne Marie

Resigned
Wagtails, Water EndHP1 3BD
Born June 1967
Director
Appointed 06 Dec 2000
Resigned 31 Jan 2003

WRIGHT, Grant Campbell

Resigned
107 Redland Drive, Milton KeynesMK5 8BP
Born January 1970
Director
Appointed 31 Jan 2003
Resigned 30 Sept 2005

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 12 May 1998
Resigned 28 May 1998

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

157

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Account Reference Date Company Previous Extended
9 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Capital Allotment Shares
5 November 2012
SH01Allotment of Shares
Resolution
5 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
4 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
1 July 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
17 November 2009
CH01Change of Director Details
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 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
12 May 2009
363aAnnual Return
Legacy
19 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
Auditors Resignation Company
21 October 2008
AUDAUD
Legacy
2 October 2008
288cChange of Particulars
Legacy
3 July 2008
363aAnnual Return
Legacy
31 January 2008
287Change of Registered Office
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
2 October 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
155(6)a155(6)a
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
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation 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
16 August 2007
155(6)a155(6)a
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Legacy
5 January 2007
288cChange of Particulars
Legacy
6 June 2006
363aAnnual Return
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
288cChange of Particulars
Legacy
24 November 2005
288bResignation 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
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
363aAnnual Return
Legacy
7 June 2005
353353
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
25 June 2004
363aAnnual Return
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
353353
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
4 June 2003
363aAnnual Return
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
287Change of Registered Office
Legacy
27 June 2002
363aAnnual Return
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
5 July 2001
363aAnnual Return
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
363aAnnual Return
Legacy
13 April 2000
288cChange of Particulars
Resolution
21 October 1999
RESOLUTIONSResolutions
Resolution
21 October 1999
RESOLUTIONSResolutions
Resolution
21 October 1999
RESOLUTIONSResolutions
Resolution
21 October 1999
RESOLUTIONSResolutions
Resolution
21 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
363aAnnual Return
Legacy
11 January 1999
225Change of Accounting Reference Date
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
353353
Legacy
11 December 1998
287Change of Registered Office
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
287Change of Registered Office
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 1998
NEWINCIncorporation