L A FITNESS LIMITED
Overview
| Company Name | L A FITNESS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03224406 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of L A FITNESS LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is L A FITNESS LIMITED located?
| Registered Office Address | C/O Pure Gym Limited Town Centre House LS2 8LY Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of L A FITNESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| L A FITNESS PLC | Oct 08, 1999 | Oct 08, 1999 |
| L.A. LEISURE LIMITED | Sep 17, 1996 | Sep 17, 1996 |
| CHIMEREEL LIMITED | Jul 15, 1996 | Jul 15, 1996 |
What are the latest accounts for L A FITNESS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for L A FITNESS LIMITED?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for L A FITNESS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 11 pages | AA | ||
Appointment of Mr Clive Alexander Sloan Chesser as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Rebecca Elizabeth Passmore as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Humphrey Michael Cobbold as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alexander Basil John Wood on Oct 10, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Humphrey Michael Cobbold on Nov 01, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jul 03, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||
Appointment of Mr Alexander Basil John Wood as a director on Oct 10, 2018 | 2 pages | AP01 | ||
Termination of appointment of Adam John Gordon Bellamy as a secretary on Oct 10, 2018 | 1 pages | TM02 | ||
Termination of appointment of Adam John Gordon Bellamy as a director on Oct 10, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 03, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 15 pages | AA | ||
Termination of appointment of Jacques De Bruin as a director on Nov 30, 2017 | 1 pages | TM01 | ||
Who are the officers of L A FITNESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHESSER, Clive Alexander Sloan | Director | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited | England | British | 329718250001 | |||||
| PASSMORE, Rebecca Elizabeth | Director | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited | United Kingdom | British | 330745170001 | |||||
| WOOD, Alexander Basil John | Director | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited | United Kingdom | British | 251374440001 | |||||
| BELLAMY, Adam John Gordon | Secretary | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | 198434620001 | |||||||
| GOSLING, Steven Paul | Secretary | 5 Little Heath Lane Dunham Massey WA14 4TS Altrincham Cheshire | British | 124301460001 | ||||||
| STORR, Christopher James | Secretary | The Grange Hollingdon DE6 3GB Ashbourne Derbyshire | British | 114849640001 | ||||||
| TAYLOR, Graham | Secretary | 14 Roupell Street SE1 8SP London | British | 82374420004 | ||||||
| WENBOURNE, Stewart James | Secretary | 56 Bladindon Drive DA5 3BN Bexley Kent | British | 49164890001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BELLAMY, Adam John Gordon | Director | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | England | British | 172693720002 | |||||
| BROSTER, Stuart Paul | Director | Greystones Bromley Road Cockleford Heath Ardleigh CO7 7SE Colchester Essex | United Kingdom | British | 114847350001 | |||||
| BRUIN, Jacques De | Director | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | United Kingdom | South African | 198346420001 | |||||
| CHESTER, Ross Steven | Director | C/O La Fitness Limited Sandall Stones Road Kirk Sandall DN3 1QR Doncaster South Yorkshire | British | 137527310001 | ||||||
| CLEMPSON, Graham | Director | C/O La Fitness Limited Sandall Stones Road Kirk Sandall DN3 1QR Doncaster South Yorkshire | British | 68756270008 | ||||||
| COBBOLD, Humphrey Michael | Director | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | United Kingdom | British | 100141010002 | |||||
| COHEN, David John | Director | 28 Norfolk Road NW8 6AU London | British | 35109920001 | ||||||
| CUMMINS, Diarmuid | Director | Westfieldbury Westland Green SG11 2AL Little Hadham Hertfordshire | England | British | 78791890003 | |||||
| GOSLING, Steven Paul | Director | 5 Little Heath Lane Dunham Massey WA14 4TS Altrincham Cheshire | United Kingdom | British | 124301460001 | |||||
| HACKER, Michael Bernard | Director | 48 Clifton Hill NW8 0QG London | British | 14262430001 | ||||||
| HARRINGTON, Peter | Director | C/O La Fitness Limited Sandall Stones Road Kirk Sandall DN3 1QR Doncaster South Yorkshire | United Kingdom | British | 162909880001 | |||||
| HUGO, Schalk James Burger | Director | Windrush Cottage Holly Spring Lane RG12 2JL Bracknell Berkshire | British | 109942000001 | ||||||
| JACOBS, Peter Alan | Director | Garden Flat 29 Daleham Gardens NW3 5BY London | England | British | 124007460001 | |||||
| LONG, Martin | Director | C/O La Fitness Limited Sandall Stones Road Kirk Sandall DN3 1QR Doncaster South Yorkshire | England | British | 125885350001 | |||||
| MCCOLL, Arthur | Director | C/O La Fitness Limited Sandall Stones Road Kirk Sandall DN3 1QR Doncaster South Yorkshire | Australia | British | 139099550001 | |||||
| MILLS, Michael Peter | Director | Hillside High Street Pavenham MK43 7PD Bedford Bedfordshire | British | 23098320003 | ||||||
| ROBERTS, Peter William Denby | Director | Hutts Lane, Grewelthorpe HG4 3DA Ripon The Hutts United Kingdom | England | British | 106538510001 | |||||
| SOLOMON, David Joseph | Director | Russell House 9 South Grove N6 6BS London | United Kingdom | British | 36547090001 | |||||
| STORR, Christopher James | Director | The Grange Hollingdon DE6 3GB Ashbourne Derbyshire | United Kingdom | British | 114849640001 | |||||
| TAYLOR, Jeremy Guy | Director | 59 Sandlands Road KT20 7XB Walton On The Hill Surrey | British | 117619380001 | ||||||
| TAYLOR, Richard | Director | 33 Green Lane HA8 7PS Edgware Middlesex | British | 71126560002 | ||||||
| TURNER, David | Director | 1 Village Close Belsize Lane Hampstead NW3 5AH London | United Kingdom | British | 5194700001 | |||||
| TUROK, Frederick Oliver | Director | 1 Broome Hall RH5 6HJ Cold Harbour Surrey | England | South African | 41174400002 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of L A FITNESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tolmers Newco 2 Limited | Apr 06, 2016 | Town Centre House LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does L A FITNESS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0