L A FITNESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameL A FITNESS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03224406
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of L A FITNESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    L A FITNESS PLCOct 08, 1999Oct 08, 1999
    L.A. LEISURE LIMITEDSep 17, 1996Sep 17, 1996
    CHIMEREEL LIMITEDJul 15, 1996Jul 15, 1996

    What are the latest accounts for L A FITNESS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for L A FITNESS LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for L A FITNESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    11 pagesAA

    Appointment of Mr Clive Alexander Sloan Chesser as a director on Dec 31, 2024

    2 pagesAP01

    Appointment of Mrs Rebecca Elizabeth Passmore as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of Humphrey Michael Cobbold as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    11 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 03, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Alexander Basil John Wood on Oct 10, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Jul 03, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Humphrey Michael Cobbold on Nov 01, 2019

    2 pagesCH01

    Confirmation statement made on Jul 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    Appointment of Mr Alexander Basil John Wood as a director on Oct 10, 2018

    2 pagesAP01

    Termination of appointment of Adam John Gordon Bellamy as a secretary on Oct 10, 2018

    1 pagesTM02

    Termination of appointment of Adam John Gordon Bellamy as a director on Oct 10, 2018

    1 pagesTM01

    Confirmation statement made on Jul 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    15 pagesAA

    Termination of appointment of Jacques De Bruin as a director on Nov 30, 2017

    1 pagesTM01

    Who are the officers of L A FITNESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESSER, Clive Alexander Sloan
    Town Centre House
    LS2 8LY Leeds
    C/O Pure Gym Limited
    Director
    Town Centre House
    LS2 8LY Leeds
    C/O Pure Gym Limited
    EnglandBritish329718250001
    PASSMORE, Rebecca Elizabeth
    Town Centre House
    LS2 8LY Leeds
    C/O Pure Gym Limited
    Director
    Town Centre House
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United KingdomBritish330745170001
    WOOD, Alexander Basil John
    Town Centre House
    LS2 8LY Leeds
    C/O Pure Gym Limited
    Director
    Town Centre House
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United KingdomBritish251374440001
    BELLAMY, Adam John Gordon
    Town Centre House
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    Secretary
    Town Centre House
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    198434620001
    GOSLING, Steven Paul
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Secretary
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    British124301460001
    STORR, Christopher James
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    Secretary
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    British114849640001
    TAYLOR, Graham
    14 Roupell Street
    SE1 8SP London
    Secretary
    14 Roupell Street
    SE1 8SP London
    British82374420004
    WENBOURNE, Stewart James
    56 Bladindon Drive
    DA5 3BN Bexley
    Kent
    Secretary
    56 Bladindon Drive
    DA5 3BN Bexley
    Kent
    British49164890001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BELLAMY, Adam John Gordon
    Town Centre House
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    Director
    Town Centre House
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    EnglandBritish172693720002
    BROSTER, Stuart Paul
    Greystones Bromley Road
    Cockleford Heath Ardleigh
    CO7 7SE Colchester
    Essex
    Director
    Greystones Bromley Road
    Cockleford Heath Ardleigh
    CO7 7SE Colchester
    Essex
    United KingdomBritish114847350001
    BRUIN, Jacques De
    Town Centre House
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    Director
    Town Centre House
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    United KingdomSouth African198346420001
    CHESTER, Ross Steven
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    Director
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    British137527310001
    CLEMPSON, Graham
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    Director
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    British68756270008
    COBBOLD, Humphrey Michael
    Town Centre House
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    Director
    Town Centre House
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    United KingdomBritish100141010002
    COHEN, David John
    28 Norfolk Road
    NW8 6AU London
    Director
    28 Norfolk Road
    NW8 6AU London
    British35109920001
    CUMMINS, Diarmuid
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    Director
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    EnglandBritish78791890003
    GOSLING, Steven Paul
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Director
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    United KingdomBritish124301460001
    HACKER, Michael Bernard
    48 Clifton Hill
    NW8 0QG London
    Director
    48 Clifton Hill
    NW8 0QG London
    British14262430001
    HARRINGTON, Peter
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    Director
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    United KingdomBritish162909880001
    HUGO, Schalk James Burger
    Windrush Cottage
    Holly Spring Lane
    RG12 2JL Bracknell
    Berkshire
    Director
    Windrush Cottage
    Holly Spring Lane
    RG12 2JL Bracknell
    Berkshire
    British109942000001
    JACOBS, Peter Alan
    Garden Flat
    29 Daleham Gardens
    NW3 5BY London
    Director
    Garden Flat
    29 Daleham Gardens
    NW3 5BY London
    EnglandBritish124007460001
    LONG, Martin
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    Director
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    EnglandBritish125885350001
    MCCOLL, Arthur
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    Director
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    AustraliaBritish139099550001
    MILLS, Michael Peter
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    Director
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    British23098320003
    ROBERTS, Peter William Denby
    Hutts Lane, Grewelthorpe
    HG4 3DA Ripon
    The Hutts
    United Kingdom
    Director
    Hutts Lane, Grewelthorpe
    HG4 3DA Ripon
    The Hutts
    United Kingdom
    EnglandBritish106538510001
    SOLOMON, David Joseph
    Russell House
    9 South Grove
    N6 6BS London
    Director
    Russell House
    9 South Grove
    N6 6BS London
    United KingdomBritish36547090001
    STORR, Christopher James
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    Director
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    United KingdomBritish114849640001
    TAYLOR, Jeremy Guy
    59 Sandlands Road
    KT20 7XB Walton On The Hill
    Surrey
    Director
    59 Sandlands Road
    KT20 7XB Walton On The Hill
    Surrey
    British117619380001
    TAYLOR, Richard
    33 Green Lane
    HA8 7PS Edgware
    Middlesex
    Director
    33 Green Lane
    HA8 7PS Edgware
    Middlesex
    British71126560002
    TURNER, David
    1 Village Close
    Belsize Lane Hampstead
    NW3 5AH London
    Director
    1 Village Close
    Belsize Lane Hampstead
    NW3 5AH London
    United KingdomBritish5194700001
    TUROK, Frederick Oliver
    1 Broome Hall
    RH5 6HJ Cold Harbour
    Surrey
    Director
    1 Broome Hall
    RH5 6HJ Cold Harbour
    Surrey
    EnglandSouth African41174400002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of L A FITNESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Town Centre House
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    Apr 06, 2016
    Town Centre House
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08974502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does L A FITNESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2014Date of meeting to approve CVA
    Mar 17, 2017Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Matthew David Smith
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Neville Barry Kahn
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    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