Company NameLa Leisure Limited
DirectorsHumphrey Michael Cobbold and Alexander Basil John Wood
Company StatusActive
Company Number01728962
CategoryPrivate Limited Company
Incorporation Date3 June 1983(40 years, 11 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Humphrey Michael Cobbold
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(32 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited Town Centre House
Leeds
LS2 8LY
Director NameMr Alexander Basil John Wood
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(35 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited Town Centre House
Leeds
LS2 8LY
Director NameRodney David Brody
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 1994)
RoleManaging Director
Correspondence AddressBrook House High Road
Chigwell
Essex
IG7 6PX
Director NameMr David Turner
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years after company formation)
Appointment Duration12 years, 3 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Village Close
Belsize Lane Hampstead
London
NW3 5AH
Secretary NameMr David Turner
NationalityBritish
StatusResigned
Appointed20 June 1992(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Village Close
Belsize Lane Hampstead
London
NW3 5AH
Director NameFrederick Oliver Turok
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed23 November 1994(11 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broome Hall
Cold Harbour
Surrey
RH5 6HJ
Director NameJeremy Guy Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(13 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 August 2005)
RoleCompany Director
Correspondence Address59 Sandlands Road
Walton On The Hill
Surrey
KT20 7XB
Secretary NameStewart James Wenbourne
NationalityBritish
StatusResigned
Appointed02 September 1996(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 October 2001)
RoleCompany Director
Correspondence Address56 Bladindon Drive
Bexley
Kent
DA5 3BN
Director NameRichard Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(17 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 July 2006)
RoleFinance Director
Correspondence Address33 Green Lane
Edgware
Middlesex
HA8 7PS
Secretary NameGraham Taylor
NationalityBritish
StatusResigned
Appointed09 October 2001(18 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2006)
RoleCompany Director
Correspondence Address14 Roupell Street
London
SE1 8SP
Director NameSchalk James Burger Hugo
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2007)
RoleSales Director
Correspondence Address48 Queens Road
Windsor
Berkshire
SL4 3BH
Director NameMr Christopher James Storr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Director NameMr Stuart Paul Broster
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Bromley Road
Cockleford Heath Ardleigh
Colchester
Essex
CO7 7SE
Secretary NameMr Christopher James Storr
NationalityBritish
StatusResigned
Appointed30 November 2006(23 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2009)
RoleChief Financial Occifer
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Secretary NameMr Steven Paul Gosling
NationalityBritish
StatusResigned
Appointed20 August 2007(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2009)
RoleChief Financial Occifer
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameMr Martin Long
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(24 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O La Fitness Limited
Sandall Stones Road Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameRoss Steven Chester
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(25 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 May 2015)
RoleCompany Director
Correspondence AddressC/O La Fitness Limited
Sandall Stones Road Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Arthur McColl
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(25 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressC/O La Fitness Limited
Sandall Stones Road Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Jacques De Bruin
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed28 May 2015(32 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited Town Centre House
Leeds
LS2 8LY
Director NameMr Peter William Denby Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(32 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hutts Hutts Lane, Grewelthorpe
Ripon
HG4 3DA
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(32 years after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pure Gym Limited Town Centre House
Leeds
LS2 8LY
Secretary NameMr Adam John Gordon Bellamy
StatusResigned
Appointed28 May 2015(32 years after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2018)
RoleCompany Director
Correspondence AddressC/O Pure Gym Limited Town Centre House
Leeds
LS2 8LY

Contact

Websitewww.lafitness.co.uk/
Telephone01302 892455
Telephone regionDoncaster

Location

Registered AddressC/O Pure Gym Limited
Town Centre House
Leeds
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£85,856,187
Gross Profit£15,182,484
Net Worth£4,318,378
Current Liabilities£30,782,312

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

30 August 2002Delivered on: 5 September 2002
Satisfied on: 4 August 2005
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (Security Trustee)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Allington street victoria london SW1E 5ED (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 March 2000Delivered on: 8 March 2000
Satisfied on: 29 June 2002
Persons entitled: Louise Margaret Brooks

Classification: Legal charge
Secured details: The additional consideration (if any) referred to in clause 2.2 of the agreement of even date due or to become due from the company to the chargee not exceeding the sum of £400,000 together with interest and costs (if any).
Particulars: F/H land and buildings on the south west side of butcher lane bury greater manchester t/no: LA155251.
Fully Satisfied
30 April 1999Delivered on: 7 May 1999
Satisfied on: 9 April 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 June 1998Delivered on: 12 June 1998
Satisfied on: 13 August 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement being part of marlyn lodge,80 to 92 mansell street and parking spaces 1 and 2 london E.1 (l/hold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 May 1997Delivered on: 17 May 1997
Satisfied on: 13 August 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 November 1994Delivered on: 25 November 1994
Satisfied on: 16 December 1997
Persons entitled: Frederick Oliver Turok

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property the basement and part of the ground levels of the building k/a marlyn lodge mansell street london tog with parking spaces 1 and 2 title no ngl 469954. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 June 2014Delivered on: 2 July 2014
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland (As Security Trustee)

Classification: A registered charge
Particulars: All the property of the company whatsoever and wheresover both present and future, including:. 1. all the lands and premises comprised in an indenture of sub-lease dated 25 september 2002 made between la fitness limited (formerly called la fitness PLC) and la leisure limited being lands and premises at 22 adelaide street, belfast, co. Antrim; and. 2. all the lands and premises comprised in folios DN102644L co. Down being the lands and premises comprised in an indenture of lease dated 7 november 2002 made between la fitness PLC and la leisure limited, comprising a hotel fitness centre at shaws bridge belfast; and. 3. all the lands and premises comprised in folio AR96420L co armagh being the lands and premises comprised in an indenture of lease dated 19 september 2003 made between armagh city hotel limited la leisure limited and la fitness PLC being lands and premises at armagh city hotel, friary road, armagh, co. Armagh.
Fully Satisfied
13 June 2014Delivered on: 19 June 2014
Satisfied on: 27 May 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole 275-309 argyle street, glasgow t/no GLA171048.
Fully Satisfied
13 June 2014Delivered on: 19 June 2014
Satisfied on: 27 May 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole 110-112 main street, milngavie t/no DMB71821.
Fully Satisfied
6 February 1992Delivered on: 11 February 1992
Satisfied on: 20 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marlyn lodge 80 to 92 mansell street and parking spaces 1 and 2 tower hamlets london title no ngl 469954 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 2014Delivered on: 10 June 2014
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Fully Satisfied
15 May 2014Delivered on: 16 May 2014
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: Leasehold land known as the ground and basement floor 48 leadenhall street london.
Fully Satisfied
30 December 2013Delivered on: 31 December 2013
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: L/H land k/a part sub-basement part basement and ground floor retail unit b the st botolph building 138-139 houndswitch london.
Fully Satisfied
30 August 2011Delivered on: 13 September 2011
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A supplemental security and confirmation deed
Secured details: All monies due or to become due from the obligors to the finance parties and all monies due or to become due from the chargors to all or any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its relevant assets as more specifically referred to in the relevant security documents upon the terms contained in the relevant security documents. See image for full details.
Fully Satisfied
7 December 2009Delivered on: 11 December 2009
Satisfied on: 21 October 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H land at the rear of gravelly lane, erdington, sutton coldfield see image for full details.
Fully Satisfied
7 July 2009Delivered on: 15 July 2009
Satisfied on: 20 January 2012
Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties)

Classification: Supplemental legal mortgage to a debenture dated 6 may 2005
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land at the rear of gravelly lane erdington sutton coldfield see image for full details.
Fully Satisfied
23 March 2006Delivered on: 2 June 2009
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south side of rodwell road/western avenue, northolt, ealing. See image for full details.
Fully Satisfied
23 March 2006Delivered on: 2 June 2009
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Lingfield leisure health club, ruxley lane, ewell, surrey.
Fully Satisfied
21 June 2006Delivered on: 2 June 2009
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)

Classification: Supplemental debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a 81-83 kimbolton road bedford t/no's BD19226 and BD22062. L/h land k/a dragons health club, chindits lane, warley, brentwood, essex t/no EX590850. L/h land k/a land and buildings on the south east side of liversage road, derby t/no DY136843.for details of further property charged please refer to form 395, see image for full details.
Fully Satisfied
19 December 1990Delivered on: 24 December 1990
Satisfied on: 20 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 June 2006Delivered on: 2 June 2009
Satisfied on: 20 January 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)

Classification: Supplemental debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the l/h land k/a dragons health club, webb ellis road, rugby t/no WK293062 see image for full details.
Fully Satisfied
21 June 2006Delivered on: 2 June 2009
Satisfied on: 20 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All sums due or to become due.
Particulars: L/H lane known as burnham squash club 821A yeovil road trading estate slough t/no BK315801 and l/h land known as northwood squash centre chestnut avenue northwood middlesex t/no AGL37538.
Fully Satisfied
21 June 2006Delivered on: 2 June 2009
Satisfied on: 20 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All sums due or to become due.
Particulars: L/H land known as maidstone tennis and fitness centre st peter street maidstone t/no K817534.
Fully Satisfied
21 May 2009Delivered on: 22 May 2009
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 6-8 and units 12-16 the royal oak shopping centre brighton road purley surrey t/no SGL606941.
Fully Satisfied
28 April 2009Delivered on: 12 May 2009
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A supplemental legal mortgage
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Under clause 2 of the supplemental legal mortgage by way of legal mortgage its interest in brooklands cricket & lawn tennis club whitehall road sale t/no. GM817392, west cheshire squash club wrexham road chester t/no. CH419565; the security was created as a continuing security to secure the payment and discharge of the secured liabilities see image for full details.
Fully Satisfied
28 April 2009Delivered on: 12 May 2009
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A supplemental legal mortgage
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Under clause 2 of the supplemental legal mortgage by way of legal mortgage its interest in the sub-underlease of the premises in the basement and lower ground floor of 20 little britain london; the security was created as a continuing security to secure the payment and discharge of the secured liabilities see image for full details.
Fully Satisfied
17 February 2006Delivered on: 28 February 2006
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties)

Classification: A supplemental deed to a debenture dated 6 may 2005
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all land shares investments plant and machinery book debts non trading debts accounts held with finance parties intellectual property rights goodwill uncalled capital authorisations and assigned agreements by way of floating charge all present and future business undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
4 October 2005Delivered on: 12 October 2005
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties)

Classification: Supplemental deed supplemental to a debenture dated 6 may 2005 and a security accession deed date 14 july 2005 and
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
14 July 2005Delivered on: 22 July 2005
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties)

Classification: Security accession deed pursuant to a debenture dated 6 may 2005
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties at bayswater t/n NGL823877, birmingham t/n WM774269, brighton t/n ESX268707, for details of further properties charged, please refer to form 395 and fixed and floating charges over the undertaking and assets present and future including goodwill bookdebts uncalled capital,. See the mortgage charge document for full details.
Fully Satisfied
29 May 2003Delivered on: 6 June 2003
Satisfied on: 11 June 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £226,787.03 due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items listed together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging. D355 glidex xt basc.ing PRO600 x 6 serial nos 02002665, 02002690, 02002697, 02002698, 02002703, 02002706. D320 bike xt ing PRO600 x 8 serial nos 02003446, 02003454, 02003734, 02003736, 02003754, 02003755, 02004118, 02004123. for further details of chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
11 February 1985Delivered on: 12 February 1985
Satisfied on: 25 November 1994
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement & part of ground and two car parking spaces at marlyn lodge mansell street E1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 2015Delivered on: 6 July 2015
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
1 December 2010Delivered on: 3 December 2010
Persons entitled: Hayfield Investments Inc

Classification: Rent deposit deed
Secured details: £5,000 due or to become due from the company to the chargee.
Particulars: £5,000.
Outstanding

Filing History

12 December 2017Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page)
12 September 2017Second filing for the appointment of Jacques De Bruin as a director (6 pages)
23 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
18 April 2017Notice of completion of voluntary arrangement (16 pages)
18 April 2017Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2017 (16 pages)
5 April 2017Full accounts made up to 31 December 2016 (27 pages)
5 July 2016Part of the property or undertaking has been released and no longer forms part of charge 017289620033 (6 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 61,000
(6 pages)
2 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2016 (16 pages)
5 May 2016Full accounts made up to 31 December 2015 (32 pages)
8 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
4 January 2016Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 4 January 2016 (1 page)
4 January 2016Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 4 January 2016 (1 page)
21 October 2015Satisfaction of charge 13 in full (4 pages)
21 October 2015Satisfaction of charge 017289620028 in full (4 pages)
21 October 2015Satisfaction of charge 24 in full (4 pages)
21 October 2015Satisfaction of charge 21 in full (4 pages)
21 October 2015Satisfaction of charge 20 in full (4 pages)
21 October 2015Satisfaction of charge 26 in full (4 pages)
21 October 2015Satisfaction of charge 11 in full (4 pages)
21 October 2015Satisfaction of charge 017289620032 in full (4 pages)
21 October 2015Satisfaction of charge 22 in full (4 pages)
21 October 2015Satisfaction of charge 15 in full (4 pages)
21 October 2015Satisfaction of charge 12 in full (4 pages)
21 October 2015Satisfaction of charge 017289620029 in full (4 pages)
21 October 2015Satisfaction of charge 017289620027 in full (4 pages)
21 October 2015Satisfaction of charge 14 in full (4 pages)
21 October 2015Satisfaction of charge 16 in full (4 pages)
8 October 2015Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages)
18 August 2015Part of the property or undertaking has been released and no longer forms part of charge 017289620033 (5 pages)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 61,000
(6 pages)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 61,000
(6 pages)
6 July 2015Registration of charge 017289620033, created on 26 June 2015 (25 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 July 2015Memorandum and Articles of Association (24 pages)
30 June 2015Full accounts made up to 31 October 2014 (25 pages)
11 June 2015Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages)
9 June 2015Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Martin Long as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Arthur Mccoll as a director on 28 May 2015 (1 page)
8 June 2015Appointment of Mr Jacques De Bruin as a director on 28 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 12/09/2017.
(3 pages)
8 June 2015Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Jacques De Bruin as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages)
5 June 2015Section 519 (1 page)
1 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2015 (15 pages)
27 May 2015Satisfaction of charge 017289620031 in full (4 pages)
27 May 2015Satisfaction of charge 017289620030 in full (4 pages)
9 April 2015Satisfaction of charge 7 in full (4 pages)
11 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
11 November 2014Statement of company's objects (2 pages)
11 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 50,061,000.00
(4 pages)
3 November 2014Statement of capital on 3 November 2014
  • GBP 61,000
(4 pages)
3 November 2014Solvency Statement dated 31/10/14 (1 page)
3 November 2014Statement by Directors (1 page)
3 November 2014Statement of capital on 3 November 2014
  • GBP 61,000
(4 pages)
3 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 August 2014Full accounts made up to 31 October 2013 (25 pages)
2 July 2014Registration of charge 017289620032 (51 pages)
19 June 2014Registration of charge 017289620030 (21 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 61,000
(5 pages)
19 June 2014Registration of charge 017289620031 (21 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 61,000
(5 pages)
10 June 2014Registration of charge 017289620029 (27 pages)
16 May 2014Registration of charge 017289620028 (15 pages)
7 April 2014Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
31 December 2013Registration of charge 017289620027 (11 pages)
21 June 2013Full accounts made up to 31 October 2012 (23 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
28 March 2012Full accounts made up to 31 October 2011 (23 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 January 2012Section 519 (2 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 26 (14 pages)
12 August 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
12 April 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
22 April 2010Full accounts made up to 31 July 2009 (22 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 24 (6 pages)
9 November 2009Director's details changed for Martin Long on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Martin Long on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages)
17 July 2009Return made up to 01/06/09; full list of members (4 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 23 (7 pages)
23 June 2009Director's change of particulars / ross chester / 22/06/2009 (1 page)
23 June 2009Director appointed arthur mccoll (1 page)
2 June 2009Particulars of a charge subject to which a property has been acquired / charge no: 17 (5 pages)
2 June 2009Particulars of a charge subject to which a property has been acquired / charge no: 19 (5 pages)
2 June 2009Particulars of a charge subject to which a property has been acquired / charge no: 21 (5 pages)
2 June 2009Duplicate mortgage certificatecharge no:18 (5 pages)
2 June 2009Particulars of a charge subject to which a property has been acquired / charge no: 20 (5 pages)
2 June 2009Particulars of a charge subject to which a property has been acquired / charge no: 22 (5 pages)
2 June 2009Particulars of a charge subject to which a property has been acquired / charge no: 18 (5 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 April 2009Appointment terminated director and secretary steven gosling (1 page)
7 April 2009Director appointed ross steven chester (1 page)
13 January 2009Full accounts made up to 31 July 2008 (24 pages)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
12 December 2007Full accounts made up to 31 July 2007 (21 pages)
30 November 2007Director resigned (1 page)
15 November 2007New secretary appointed;new director appointed (3 pages)
14 November 2007New director appointed (2 pages)
10 September 2007Full accounts made up to 31 July 2006 (21 pages)
7 September 2007Secretary resigned;director resigned (1 page)
20 June 2007Return made up to 01/06/07; full list of members (3 pages)
20 June 2007Ad 31/07/06--------- £ si [email protected]=60000 £ ic 1000/61000 (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
24 January 2007New secretary appointed (2 pages)
22 December 2006Registered office changed on 22/12/06 from: 101 commercial road london E1 1RD (1 page)
22 December 2006Secretary resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
4 August 2006Return made up to 01/06/06; full list of members (3 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
2 March 2006Full accounts made up to 31 July 2005 (20 pages)
28 February 2006Particulars of mortgage/charge (15 pages)
10 January 2006New director appointed (2 pages)
12 October 2005Particulars of mortgage/charge (16 pages)
13 September 2005Declaration of assistance for shares acquisition (15 pages)
10 August 2005Director resigned (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Particulars of mortgage/charge (21 pages)
29 June 2005Return made up to 01/06/05; full list of members (3 pages)
2 March 2005Full accounts made up to 31 July 2004 (20 pages)
4 October 2004Director resigned (1 page)
20 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Full accounts made up to 31 July 2003 (21 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 July 2003Nc inc already adjusted 08/05/03 (5 pages)
18 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 2003Particulars of mortgage/charge (6 pages)
21 February 2003Full accounts made up to 31 July 2002 (20 pages)
5 September 2002Particulars of mortgage/charge (12 pages)
23 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2002Full accounts made up to 31 July 2001 (20 pages)
3 May 2002Declaration of mortgage charge released/ceased (2 pages)
24 October 2001Return made up to 20/06/01; full list of members (7 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: 60 commercial road london E1 1LP (1 page)
1 May 2001Full accounts made up to 31 July 2000 (20 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Return made up to 20/06/00; full list of members (7 pages)
24 July 2000Auditor's resignation (1 page)
8 March 2000Particulars of mortgage/charge (3 pages)
15 October 1999Memorandum and Articles of Association (16 pages)
15 October 1999Memorandum and Articles of Association (8 pages)
8 October 1999Company name changed L.A. fitness LIMITED\certificate issued on 08/10/99 (2 pages)
4 October 1999Return made up to 20/06/99; full list of members (8 pages)
1 October 1999Full accounts made up to 31 July 1999 (18 pages)
28 September 1999Registered office changed on 28/09/99 from: 235-237 old marylebone road london nwi 5QT (1 page)
23 August 1999Auditor's resignation (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Company name changed C.S. leisure LIMITED\certificate issued on 28/05/99 (2 pages)
7 May 1999Particulars of mortgage/charge (4 pages)
14 December 1998Full accounts made up to 31 July 1998 (16 pages)
28 October 1998Return made up to 20/06/98; full list of members (10 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
17 April 1998Director's particulars changed (1 page)
20 March 1998Full accounts made up to 31 July 1997 (14 pages)
16 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1997Return made up to 20/06/97; full list of members (10 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
21 November 1996Full group accounts made up to 31 July 1996 (27 pages)
12 November 1996Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page)
5 November 1996Return made up to 20/06/96; full list of members (7 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996Secretary resigned (1 page)
19 December 1995Full accounts made up to 31 December 1994 (17 pages)
25 November 1994Particulars of mortgage/charge (6 pages)
25 November 1994Declaration of satisfaction of mortgage/charge (1 page)
11 February 1992Particulars of mortgage/charge (3 pages)
24 December 1990Particulars of mortgage/charge (3 pages)
4 September 1990Memorandum and Articles of Association (11 pages)
10 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1989Company name changed brentlyn LIMITED\certificate issued on 10/01/89 (2 pages)
3 June 1983Incorporation (14 pages)
3 June 1983Certificate of incorporation (1 page)