Company NameLilley's Fitness Limited
Company StatusActive - Proposal to Strike off
Company Number11465729
CategoryPrivate Limited Company
Incorporation Date16 July 2018(5 years, 9 months ago)
Previous NameLilleys Fitness Camp Limited

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Jordan Sam Lilley
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(same day as company formation)
RoleProfessional Rugby Player
Country of ResidenceEngland
Correspondence AddressRievaulx House St. Marys Court
York
YO24 1AH
Director NameMr Mark Rowland Lilley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(8 months, 4 weeks after company formation)
Appointment Duration5 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRievaulx House St. Marys Court
York
YO24 1AH
Director NameMr Tomas Daniel Lilley
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRievaulx House St. Marys Court
York
YO24 1AH
Director NameMr Stuart Garrington
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
HG1 3HJ

Location

Registered AddressRievaulx House
St. Marys Court
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 July 2022 (1 year, 9 months ago)
Next Return Due29 July 2023 (overdue)

Filing History

19 November 2020Appointment of Mr Tomas Daniel Lilley as a director on 19 November 2020 (2 pages)
26 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
14 August 2019Notification of Mark Rowland Lilley as a person with significant control on 8 February 2019 (2 pages)
14 August 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
17 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-16
(3 pages)
12 April 2019Cessation of Stuart Garrington as a person with significant control on 8 February 2019 (1 page)
11 April 2019Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate HG1 3HJ United Kingdom to Rievaulx House St. Marys Court York YO24 1AH on 11 April 2019 (1 page)
11 April 2019Appointment of Mark Rowland Lilley as a director on 11 April 2019 (2 pages)
8 April 2019Termination of appointment of Stuart Garrington as a director on 8 February 2019 (1 page)
16 July 2018Incorporation
Statement of capital on 2018-07-16
  • GBP 100
(32 pages)