Advanced company searchLink opens in new window

LONDON FITNESS HOLDINGS LTD

Company number 13813325

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)
22 Jan 2025 CS01 Confirmation statement made on 21 December 2024 with updates
21 Jan 2025 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 363,052.14
30 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
31 Oct 2024 TM01 Termination of appointment of Nazar Sharif as a director on 11 July 2024
17 Oct 2024 PSC08 Notification of a person with significant control statement
17 Oct 2024 PSC07 Cessation of Geoff Bamber as a person with significant control on 17 October 2024
17 Sep 2024 AD01 Registered office address changed from Spencer House 23 Sheen Road Richmond TW9 1BN England to C/O Williams Stanley and Co 85 Great Portland Street First Floor London W1W 7LT on 17 September 2024
30 Aug 2024 CH01 Director's details changed for Mr Vernon William West on 30 August 2024
06 Jun 2024 PSC01 Notification of Geoff Bamber as a person with significant control on 6 June 2024
22 Feb 2024 TM01 Termination of appointment of Thierry Delsol as a director on 9 February 2024
22 Feb 2024 PSC07 Cessation of Geoff Bamber as a person with significant control on 30 June 2022
12 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
08 Nov 2023 CERTNM Company name changed digme digital LIMITED\certificate issued on 08/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-03
10 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2023 AP01 Appointment of Mr Nazar Sharif as a director on 27 March 2023
27 Mar 2023 AP01 Appointment of Mr Vernon William West as a director on 27 March 2023
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 7 March 2023
  • GBP 15,220.58
01 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 February 2023
  • GBP 14,888.45
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 14,888.45
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 14,888.45
  • ANNOTATION Clarification a second filed SH01 was registered on 01/03/2023.
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 14,768.45
04 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with updates
24 Oct 2022 AP01 Appointment of Mr Thierry Delsol as a director on 24 October 2022
24 Oct 2022 TM01 Termination of appointment of Andrew William Johnson as a director on 24 October 2022