Company NameL.A. Westminster Limited
DirectorsHumphrey Michael Cobbold and Alexander Basil John Wood
Company StatusActive
Company Number03238726
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9304Physical well-being activities
SIC 93130Fitness 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(18 years, 9 months 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(22 years, 2 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 NameFrederick Oliver Turok
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broome Hall
Cold Harbour
Surrey
RH5 6HJ
Director NameMr David Turner
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Village Close
Belsize Lane Hampstead
London
NW3 5AH
Director NameJeremy Guy Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address59 Sandlands Road
Walton On The Hill
Surrey
KT20 7XB
Secretary NameStewart James Wenbourne
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address56 Bladindon Drive
Bexley
Kent
DA5 3BN
Secretary NameGraham Taylor
NationalityBritish
StatusResigned
Appointed09 October 2001(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2006)
RoleCompany Director
Correspondence Address14 Roupell Street
London
SE1 8SP
Director NameRichard Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(8 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2006)
RoleFinance Director
Correspondence Address33 Green Lane
Edgware
Middlesex
HA8 7PS
Director NameMr Stuart Paul Broster
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(9 years, 11 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
Director NameMr Christopher James Storr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(9 years, 11 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
Secretary NameMr Christopher James Storr
NationalityBritish
StatusResigned
Appointed30 November 2006(10 years, 3 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
Appointed05 September 2007(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Secretary NameMr Steven Paul Gosling
NationalityBritish
StatusResigned
Appointed05 September 2007(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2009)
RoleChief Financial Officer
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(11 years, 3 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(12 years, 7 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(12 years, 7 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(18 years, 9 months 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(18 years, 9 months 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(18 years, 9 months 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(18 years, 9 months 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
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelafitness.co.uk

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

Shareholders

159 at £1L.a. Fitness LTD
99.38%
Ordinary
1 at £1L.a. Leisure LTD
0.63%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

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
31 May 2013Delivered on: 14 June 2013
Satisfied on: 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A registered charge
Particulars: L/H land comprising of the basement and ground floors of portland house, stage place, london. Notification of addition to or amendment of charge.
Fully Satisfied
30 April 1999Delivered 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
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

Filing History

12 December 2017Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Jacques De Bruin 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)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 May 2017Full accounts made up to 31 December 2016 (16 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 160
(5 pages)
8 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
6 November 2015Registered 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 2015Registered 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 2015Satisfaction of charge 032387260004 in full (4 pages)
21 October 2015Satisfaction of charge 032387260003 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)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 160
(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 160
(5 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
23 June 2015Auditor's resignation (1 page)
11 June 2015Appointment of Mr Adam John Gordon Bellamy as a secretary 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 Arthur Mccoll as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Martin Long as a director on 28 May 2015 (1 page)
8 June 2015Appointment of Mr Jacques De Bruin as a director on 28 May 2015 (2 pages)
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 Peter William Denby Roberts as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 October 2013 (7 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 160
(4 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 160
(4 pages)
10 June 2014Registration of charge 032387260004 (27 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
18 June 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
14 June 2013Registration of charge 032387260003 (13 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a dormant company made up to 31 October 2011 (7 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 (4 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
9 November 2009Director's details changed for Ross Steven Chester 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 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 Martin Long on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages)
23 June 2009Director's change of particulars / ross chester / 22/06/2009 (1 page)
23 June 2009Return made up to 01/06/09; full list of members (4 pages)
22 June 2009Director appointed arthur mccoll (1 page)
15 April 2009Appointment terminated director and secretary steven gosling (1 page)
7 April 2009Director appointed ross steven chester (1 page)
23 March 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
19 December 2007Accounts for a dormant company made up to 31 July 2007 (7 pages)
30 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
25 September 2007New secretary appointed;new director appointed (3 pages)
7 September 2007Secretary resigned;director resigned (1 page)
24 August 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
20 June 2007Registered office changed on 20/06/07 from: c/o la fitness LIMITED sandall stones road kirk sandall doncaster south yorkshire DN3 1QR (1 page)
20 June 2007Return made up to 01/06/07; full list of members (3 pages)
19 February 2007Director resigned (1 page)
24 January 2007New secretary appointed (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Registered office changed on 22/12/06 from: 101 commercial road london E1 1RD (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
4 August 2006Return made up to 01/06/06; full list of members (2 pages)
4 August 2006Secretary's particulars changed (1 page)
2 March 2006Full accounts made up to 31 July 2005 (8 pages)
19 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
29 June 2005Return made up to 01/06/05; full list of members (3 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Full accounts made up to 31 July 2004 (9 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
(7 pages)
16 March 2004Full accounts made up to 31 July 2003 (9 pages)
18 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2003Full accounts made up to 31 July 2002 (10 pages)
13 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2002Full accounts made up to 31 July 2001 (10 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
3 September 2001Return made up to 16/08/01; full list of members (7 pages)
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 (10 pages)
23 November 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Auditor's resignation (1 page)
1 October 1999Full accounts made up to 31 July 1999 (16 pages)
28 September 1999Registered office changed on 28/09/99 from: 235 old marylebone road london NW1 5QT (1 page)
17 August 1999Return made up to 16/08/99; full list of members (8 pages)
7 May 1999Particulars of mortgage/charge (4 pages)
14 December 1998Full accounts made up to 31 July 1998 (15 pages)
28 October 1998Return made up to 16/08/98; full list of members (10 pages)
1 June 1998Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page)
1 June 1998Full accounts made up to 31 July 1997 (13 pages)
17 April 1998Director's particulars changed (1 page)
24 November 1997Return made up to 16/08/97; full list of members (10 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
29 October 1996Ad 24/10/96--------- £ si 60@1=60 £ ic 102/162 (2 pages)
12 September 1996Ad 16/08/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 September 1996New director appointed (2 pages)
27 August 1996Director resigned (2 pages)
27 August 1996New director appointed (1 page)
27 August 1996New director appointed (1 page)
27 August 1996Secretary resigned (2 pages)
27 August 1996New secretary appointed (2 pages)
16 August 1996Incorporation (18 pages)