Background WavePink WaveYellow Wave

DAVID LLOYD CLUBS HOLDINGS LIMITED (10564531)

DAVID LLOYD CLUBS HOLDINGS LIMITED (10564531) is an active UK company. incorporated on 16 January 2017. with registered office in Hatfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. DAVID LLOYD CLUBS HOLDINGS LIMITED has been registered for 9 years. Current directors include BURROWS, Patrick James.

Company Number
10564531
Status
active
Type
ltd
Incorporated
16 January 2017
Age
9 years
Address
The Hangar Mosquito Way, Hatfield, AL10 9AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BURROWS, Patrick James
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID LLOYD CLUBS HOLDINGS LIMITED

DAVID LLOYD CLUBS HOLDINGS LIMITED is an active company incorporated on 16 January 2017 with the registered office located in Hatfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. DAVID LLOYD CLUBS HOLDINGS LIMITED was registered 9 years ago.(SIC: 93110)

Status

active

Active since 9 years ago

Company No

10564531

LTD Company

Age

9 Years

Incorporated 16 January 2017

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 12 September 2025 (6 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

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

Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Jun 17
Loan Cleared
Sept 18
Loan Secured
Sept 18
Owner Exit
Feb 19
Director Joined
May 19
Director Left
May 21
Director Left
May 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Secured
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BURROWS, Patrick James

Active
Mosquito Way, HatfieldAL10 9AX
Born March 1967
Director
Appointed 13 May 2019

MAGNUS, Brian Jonathan

Resigned
20 Bentinck Street, LondonW1U 2EU
Born April 1966
Director
Appointed 16 Jan 2017
Resigned 12 May 2021

STEPHENS, Mark Andrew

Resigned
20 Bentinck Street, LondonW1U 2EU
Born June 1982
Director
Appointed 16 Jan 2017
Resigned 12 May 2021

Persons with significant control

2

1 Active
1 Ceased
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 21 Sept 2018
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2017
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 January 2017
NEWINCIncorporation