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(22 years, 2 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 | Frederick Oliver Turok |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broome Hall Cold Harbour Surrey RH5 6HJ |
Director Name | Mr David Turner |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
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 | 16 August 1996(same day as company formation) |
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 | 16 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Bladindon Drive Bexley Kent DA5 3BN |
Secretary Name | Graham Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(5 years, 1 month 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(8 years, 12 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(9 years, 11 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(9 years, 11 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(10 years, 3 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 Steven Paul Gosling |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Secretary Name | Mr Steven Paul Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Director Name | Mr Martin Long |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(11 years, 3 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(12 years, 7 months 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(12 years, 7 months 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(18 years, 9 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(18 years, 9 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(18 years, 9 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(18 years, 9 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 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | lafitness.co.uk |
---|
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 |
159 at £1 | L.a. Fitness LTD 99.38% Ordinary |
---|---|
1 at £1 | L.a. Leisure LTD 0.63% Ordinary |
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) |
5 June 2014 | Delivered 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 2013 | Delivered 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 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 |
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 |
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 September 2017 | Second filing for the appointment of Jacques De Bruin as a director (6 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
30 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) |
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) |
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 032387260004 in full (4 pages) |
21 October 2015 | Satisfaction of charge 032387260003 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 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) |
23 June 2015 | Auditor's resignation (1 page) |
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 Ross Steven Chester 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 | 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 Jacques De Bruin 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) |
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
|
10 June 2014 | Registration of charge 032387260004 (27 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
14 June 2013 | Registration of charge 032387260003 (13 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 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) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 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 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) |
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) |
22 June 2009 | Director appointed arthur mccoll (1 page) |
15 April 2009 | Appointment terminated director and secretary steven gosling (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) |
10 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
30 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
25 September 2007 | New secretary appointed;new director appointed (3 pages) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
24 August 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
20 June 2007 | Registered 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 2007 | Return made up to 01/06/07; full list of members (3 pages) |
19 February 2007 | Director resigned (1 page) |
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) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
4 August 2006 | Return made up to 01/06/06; full list of members (2 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Full accounts made up to 31 July 2005 (8 pages) |
19 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
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) |
2 March 2005 | Full accounts made up to 31 July 2004 (9 pages) |
4 October 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 01/06/04; full list of members
|
16 March 2004 | Full accounts made up to 31 July 2003 (9 pages) |
18 July 2003 | Return made up to 08/07/03; full list of members
|
21 February 2003 | Full accounts made up to 31 July 2002 (10 pages) |
13 August 2002 | Return made up to 06/08/02; full list of members
|
6 June 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) |
3 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
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) |
23 November 2000 | Return made up to 16/08/00; full list of members
|
24 July 2000 | Auditor's resignation (1 page) |
1 October 1999 | Full accounts made up to 31 July 1999 (16 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 235 old marylebone road london NW1 5QT (1 page) |
17 August 1999 | Return made up to 16/08/99; full list of members (8 pages) |
7 May 1999 | Particulars of mortgage/charge (4 pages) |
14 December 1998 | Full accounts made up to 31 July 1998 (15 pages) |
28 October 1998 | Return made up to 16/08/98; full list of members (10 pages) |
1 June 1998 | Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page) |
1 June 1998 | Full accounts made up to 31 July 1997 (13 pages) |
17 April 1998 | Director's particulars changed (1 page) |
24 November 1997 | Return made up to 16/08/97; full list of members (10 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Ad 24/10/96--------- £ si 60@1=60 £ ic 102/162 (2 pages) |
12 September 1996 | Ad 16/08/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 September 1996 | New director appointed (2 pages) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Secretary resigned (2 pages) |
27 August 1996 | New secretary appointed (2 pages) |
16 August 1996 | Incorporation (18 pages) |