Background WavePink WaveYellow Wave

DAVID LLOYD LEISURE PROPERTIES NO.2 LIMITED (06590073)

DAVID LLOYD LEISURE PROPERTIES NO.2 LIMITED (06590073) is an active UK company. incorporated on 12 May 2008. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DAVID LLOYD LEISURE PROPERTIES NO.2 LIMITED has been registered for 17 years.

Company Number
06590073
Status
active
Type
ltd
Incorporated
12 May 2008
Age
17 years
Address
The Hangar Mosquito Way, Hatfield, AL10 9AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID LLOYD LEISURE PROPERTIES NO.2 LIMITED

DAVID LLOYD LEISURE PROPERTIES NO.2 LIMITED is an active company incorporated on 12 May 2008 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DAVID LLOYD LEISURE PROPERTIES NO.2 LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06590073

LTD Company

Age

17 Years

Incorporated 12 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

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

Previous Addresses

Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
From: 12 May 2008To: 14 March 2014
Timeline

37 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
May 08
Director Joined
Oct 09
Share Issue
Sept 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Jul 14
Loan Secured
Dec 15
Director Left
Apr 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Director Left
Jan 19
Director Left
May 21
Loan Cleared
Jun 21
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
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 Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
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
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 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
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
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
20 May 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 September 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 July 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
24 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 January 2014
AAAnnual Accounts
Resolution
26 November 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 November 2013
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 November 2013
AA01Change of Accounting Reference Date
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
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Statement Of Companys Objects
11 September 2013
CC04CC04
Notice Removal Restriction On Company Articles
11 September 2013
CC02CC02
Capital Alter Shares Subdivision
11 September 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
11 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
25 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
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
30 September 2009
287Change of Registered Office
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
225Change of Accounting Reference Date
Legacy
11 November 2008
403aParticulars of Charge Subject to s859A
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
225Change of Accounting Reference Date
Incorporation Company
12 May 2008
NEWINCIncorporation