Leeds
LS2 8LY
Director Name | Mr Alexander Basil John Wood |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pure Gym Limited Town Centre House Leeds LS2 8LY |
Director Name | Peter Alastair Woodrow |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 May 1996) |
Role | Corporate Finance Executive |
Correspondence Address | Tylers Croft Hitchen Hatch Lane Sevenoaks Kent TN13 3AY |
Director Name | Mr Bryce Robert Taylor |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 March 1993(3 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | Jasmine House North Street Winkfield Windsor Berkshire SL4 4SY |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(3 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Director Name | Kay Marie Cameron |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 May 1996) |
Role | Admin Dir |
Correspondence Address | 6 Melton Courtwalk Amyand Park Road Great Margarets Twickenham TW1 3HT |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 May 1996) |
Role | Company Director |
Correspondence Address | Chelsea Reach Molember Road East Molesey Surrey KT8 9NH |
Director Name | Mr David Turner |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Village Close Belsize Lane Hampstead London NW3 5AH |
Director Name | Frederick Oliver Turok |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 May 1996(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broome Hall Cold Harbour Surrey RH5 6HJ |
Secretary Name | Mr David Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(7 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 02 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Village Close Belsize Lane Hampstead London NW3 5AH |
Director Name | Jeremy Guy Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | 59 Sandlands Road Walton On The Hill Surrey KT20 7XB |
Secretary Name | Stewart James Wenbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | 56 Bladindon Drive Bexley Kent DA5 3BN |
Secretary Name | Graham Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 14 Roupell Street London SE1 8SP |
Director Name | Richard Taylor |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2006) |
Role | Finance Director |
Correspondence Address | 33 Green Lane Edgware Middlesex HA8 7PS |
Director Name | Mr Stuart Paul Broster |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Bromley Road Cockleford Heath Ardleigh Colchester Essex CO7 7SE |
Director Name | Mr Christopher James Storr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Hollingdon Ashbourne Derbyshire DE6 3GB |
Secretary Name | Mr Christopher James Storr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(17 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Hollingdon Ashbourne Derbyshire DE6 3GB |
Director Name | Mr Martin Long |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Ross Steven Chester |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(20 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 May 2015) |
Role | Company Director |
Correspondence Address | C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Arthur McColl |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(20 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Jacques De Bruin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 May 2015(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pure Gym Limited Town Centre House Leeds LS2 8LY |
Director Name | Mr Peter William Denby Roberts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hutts Hutts Lane, Grewelthorpe Ripon HG4 3DA |
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pure Gym Limited Town Centre House Leeds LS2 8LY |
Secretary Name | Mr Adam John Gordon Bellamy |
---|---|
Status | Resigned |
Appointed | 28 May 2015(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 2018) |
Role | Company Director |
Correspondence Address | C/O Pure Gym Limited Town Centre House Leeds LS2 8LY |
Website | lafitness.co.uk |
---|---|
Telephone | 020 78398448 |
Telephone region | London |
Registered Address | C/O Pure Gym Limited Town Centre House Leeds LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
500k at £0.5 | L A Fitness LTD 63.29% Ordinary |
---|---|
2m at £0.01 | L A Fitness LTD 5.06% Ordinary B |
125k at £1 | L A Fitness LTD 31.65% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
30 April 1999 | Delivered on: 7 May 1999 Satisfied on: 3 June 2005 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 |
---|---|
9 April 1999 | Delivered on: 15 April 1999 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: The l/h property k/a the leisure centre lion wharf road old isleworth middlesex. 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 |
9 June 1998 | Delivered on: 11 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: Property k/a 9 dennis parade winchmore hill southgate london. 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 |
2 June 1998 | Delivered on: 5 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: Springdale spa health club 291 kirkdale sydenham london. 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 1997 | Delivered 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 |
29 May 1996 | Delivered on: 10 June 1996 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: L/H property k/a swan court, swan street, old isleworth business village, old isleworth, middlesex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 May 1996 | Delivered on: 7 June 1996 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 |
8 June 1993 | Delivered on: 11 June 1993 Satisfied on: 11 August 1993 Persons entitled: B.Taylor 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 |
5 June 2014 | Delivered on: 13 June 2014 Satisfied on: 21 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The winners club 9 dennis parade winchmore hill road london t/no EGL373650. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
30 August 2002 | Delivered 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: The property k/a royal oak centre brighton road purley surrey CR8 2PG (for further properties charged please see 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 |
29 July 1999 | Delivered on: 11 August 1999 Satisfied on: 3 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lower ground and ground floors regent house 291/307 kirkdale sydenham and units 1 and 6 regent house london borough of lewisham t/nos TGL137439 TGL137436 TGL137435. Fully Satisfied |
29 July 1999 | Delivered on: 11 August 1999 Satisfied on: 3 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 dennis parade winchmore hill southgate london borough of enfield t/n EGL373650. Fully Satisfied |
29 July 1999 | Delivered on: 11 August 1999 Satisfied on: 3 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground and first floor warwick squash club welton road wedgenock industrial estate warwick warwickshire t/n WK378482. Fully Satisfied |
29 July 1999 | Delivered on: 11 August 1999 Satisfied on: 3 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Umit 6 and units 8-12 royal oak shopping centre brighton road purley london borough of croydon t/n SGL606941. Fully Satisfied |
31 July 1991 | Delivered on: 7 August 1991 Satisfied on: 12 July 1993 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: (See form 395 for further details). 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 |
30 November 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
---|---|
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
3 June 2020 | Director's details changed for Mr Humphrey Michael Cobbold on 1 November 2019 (2 pages) |
13 June 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
12 October 2018 | Termination of appointment of Adam John Gordon Bellamy as a director on 10 October 2018 (1 page) |
12 October 2018 | Termination of appointment of Adam John Gordon Bellamy as a secretary on 10 October 2018 (1 page) |
12 October 2018 | Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
12 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page) |
12 September 2017 | Second filing for the appointment of Jacques De Bruin as a director (6 pages) |
12 September 2017 | Second filing for the appointment of Jacques De Bruin as a director (6 pages) |
17 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
17 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 January 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
8 January 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
6 November 2015 | Registered 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 6 November 2015 (1 page) |
6 November 2015 | Registered 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 6 November 2015 (1 page) |
6 November 2015 | Registered 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 6 November 2015 (1 page) |
21 October 2015 | Satisfaction of charge 023571460015 in full (4 pages) |
21 October 2015 | Satisfaction of charge 023571460015 in full (4 pages) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
8 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 June 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
11 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Arthur Mccoll as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Arthur Mccoll as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Martin Long as a director on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Martin Long as a director on 28 May 2015 (1 page) |
8 June 2015 | Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Jacques De Bruin as a director on 28 May 2015
|
8 June 2015 | Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Jacques De Bruin as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Jacques De Bruin as a director on 28 May 2015
|
5 June 2015 | Section 519 (1 page) |
5 June 2015 | Section 519 (1 page) |
19 August 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
13 June 2014 | Registration of charge 023571460015
|
13 June 2014 | Registration of charge 023571460015
|
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
12 August 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
12 August 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
9 November 2009 | Director's details changed for Martin Long on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Martin Long on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Martin Long on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
23 June 2009 | Director's change of particulars / ross chester / 22/06/2009 (1 page) |
23 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
23 June 2009 | Director's change of particulars / ross chester / 22/06/2009 (1 page) |
22 June 2009 | Director appointed arthur mccoll (1 page) |
22 June 2009 | Director appointed arthur mccoll (1 page) |
7 April 2009 | Director appointed ross steven chester (1 page) |
7 April 2009 | Director appointed ross steven chester (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
10 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 April 2008 | Appointment terminated secretary christopher storr (1 page) |
3 April 2008 | Appointment terminated secretary christopher storr (1 page) |
3 April 2008 | Appointment terminated director christopher storr (1 page) |
3 April 2008 | Appointment terminated director christopher storr (1 page) |
19 December 2007 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
20 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
9 March 2007 | Application for reregistration from PLC to private (1 page) |
9 March 2007 | Re-registration of Memorandum and Articles (56 pages) |
9 March 2007 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
9 March 2007 | Application for reregistration from PLC to private (1 page) |
9 March 2007 | Re-registration of Memorandum and Articles (56 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
9 March 2007 | Resolutions
|
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 101 commercial road london E1 1RD (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 101 commercial road london E1 1RD (1 page) |
22 December 2006 | Secretary resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Return made up to 01/06/06; full list of members (3 pages) |
4 August 2006 | Return made up to 01/06/06; full list of members (3 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Full accounts made up to 31 July 2005 (9 pages) |
2 March 2006 | Full accounts made up to 31 July 2005 (9 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Full accounts made up to 31 July 2004 (10 pages) |
2 March 2005 | Full accounts made up to 31 July 2004 (10 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 01/06/04; full list of members
|
20 July 2004 | Return made up to 01/06/04; full list of members
|
4 March 2004 | Full accounts made up to 31 July 2003 (10 pages) |
4 March 2004 | Full accounts made up to 31 July 2003 (10 pages) |
18 July 2003 | Return made up to 08/07/03; full list of members
|
18 July 2003 | Return made up to 08/07/03; full list of members
|
10 April 2003 | Return made up to 02/03/03; full list of members
|
10 April 2003 | Return made up to 02/03/03; full list of members
|
21 February 2003 | Full accounts made up to 31 July 2002 (10 pages) |
21 February 2003 | Full accounts made up to 31 July 2002 (10 pages) |
5 September 2002 | Particulars of mortgage/charge (10 pages) |
5 September 2002 | Particulars of mortgage/charge (10 pages) |
15 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
15 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 31 July 2001 (10 pages) |
1 March 2002 | Full accounts made up to 31 July 2001 (10 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 60 commercial road london E1 1LP (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 60 commercial road london E1 1LP (1 page) |
1 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
1 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
2 April 2001 | Return made up to 02/03/01; full list of members
|
2 April 2001 | Return made up to 02/03/01; full list of members
|
24 July 2000 | Auditor's resignation (1 page) |
24 July 2000 | Auditor's resignation (1 page) |
30 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
1 October 1999 | Full accounts made up to 31 July 1999 (18 pages) |
1 October 1999 | Full accounts made up to 31 July 1999 (18 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 235 old marylebone road london NW1 5QT (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 235 old marylebone road london NW1 5QT (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Company name changed L.A. fitness PLC\certificate issued on 28/05/99 (2 pages) |
27 May 1999 | Company name changed L.A. fitness PLC\certificate issued on 28/05/99 (2 pages) |
18 May 1999 | Return made up to 02/03/99; full list of members (8 pages) |
18 May 1999 | Return made up to 02/03/99; full list of members (8 pages) |
7 May 1999 | Particulars of mortgage/charge (4 pages) |
7 May 1999 | Particulars of mortgage/charge (4 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Full accounts made up to 31 July 1998 (18 pages) |
14 December 1998 | Full accounts made up to 31 July 1998 (18 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Director's particulars changed (1 page) |
17 April 1998 | Director's particulars changed (1 page) |
17 March 1998 | Return made up to 02/03/98; full list of members (10 pages) |
17 March 1998 | Return made up to 02/03/98; full list of members (10 pages) |
2 March 1998 | Full accounts made up to 31 July 1997 (18 pages) |
2 March 1998 | Full accounts made up to 31 July 1997 (18 pages) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Return made up to 02/03/97; full list of members (15 pages) |
7 May 1997 | Return made up to 02/03/97; full list of members (15 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
21 November 1996 | Full accounts made up to 31 July 1996 (21 pages) |
21 November 1996 | Full accounts made up to 31 July 1996 (21 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: 20 regent street london SW1Y 4PZ (1 page) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: 20 regent street london SW1Y 4PZ (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | New director appointed (3 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New director appointed (3 pages) |
13 March 1996 | Return made up to 02/03/96; bulk list available separately (6 pages) |
13 March 1996 | Return made up to 02/03/96; bulk list available separately (6 pages) |
3 October 1995 | Full accounts made up to 31 July 1995 (19 pages) |
3 October 1995 | Full accounts made up to 31 July 1995 (19 pages) |
13 March 1995 | Return made up to 02/03/95; bulk list available separately (16 pages) |
13 March 1995 | Return made up to 02/03/95; bulk list available separately (16 pages) |
14 September 1993 | Memorandum and Articles of Association (56 pages) |
14 September 1993 | Memorandum and Articles of Association (56 pages) |
22 September 1989 | Prospectus (41 pages) |
22 September 1989 | Prospectus (41 pages) |