Advanced company searchLink opens in new window

L A FITNESS LIMITED

Company number 03224406

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2017
18 Apr 2017 1.4 Notice of completion of voluntary arrangement
05 Apr 2017 AA Full accounts made up to 31 December 2016
05 Jul 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 032244060015
17 Jun 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2016
05 May 2016 AA Full accounts made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,246,067.1
08 Jan 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
04 Jan 2016 AD01 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 4 January 2016
07 Nov 2015 MR04 Satisfaction of charge 5 in full
21 Oct 2015 MR04 Satisfaction of charge 6 in full
21 Oct 2015 MR04 Satisfaction of charge 8 in full
21 Oct 2015 MR04 Satisfaction of charge 11 in full
21 Oct 2015 MR04 Satisfaction of charge 032244060014 in full
21 Oct 2015 MR04 Satisfaction of charge 10 in full
21 Oct 2015 MR04 Satisfaction of charge 12 in full
21 Oct 2015 MR04 Satisfaction of charge 7 in full
21 Oct 2015 MR04 Satisfaction of charge 032244060013 in full
08 Oct 2015 CH01 Director's details changed for Mr Peter William Denby Roberts on 8 October 2015
06 Jul 2015 MR01 Registration of charge 032244060015, created on 26 June 2015
01 Jul 2015 MEM/ARTS Memorandum and Articles of Association
01 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jun 2015 AA Group of companies' accounts made up to 31 October 2014
11 Jun 2015 AP03 Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015
09 Jun 2015 TM01 Termination of appointment of Ross Steven Chester as a director on 28 May 2015