Advanced company searchLink opens in new window

L.A. FITNESS (LUTON) LIMITED

Company number 03459814

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 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
16 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 4 September 2018
12 Dec 2017 TM01 Termination of appointment of Jacques De Bruin as a director on 30 November 2017
12 Dec 2017 TM01 Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Sep 2017 AD01 Registered office address changed from C/O Pure Gym Limited Town Centre House Leeds LS2 8LY United Kingdom to 15 Canada Square London E14 5GL on 29 September 2017
28 Sep 2017 600 Appointment of a voluntary liquidator
28 Sep 2017 600 Appointment of a voluntary liquidator
28 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-05
28 Sep 2017 LIQ01 Declaration of solvency
07 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
30 Sep 2016 AA Full accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200
08 Jan 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
06 Nov 2015 AD01 Registered office address changed from C/O Pure Gym Limited Town Centre House Leeds LS2 8LY United Kingdom to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015
06 Nov 2015 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 6 November 2015
08 Oct 2015 CH01 Director's details changed for Mr Peter William Denby Roberts on 8 October 2015
08 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
30 Jun 2015 AA Accounts for a dormant company 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
09 Jun 2015 TM01 Termination of appointment of Martin Long as a director on 28 May 2015
09 Jun 2015 TM01 Termination of appointment of Arthur Mccoll as a director on 28 May 2015
09 Jun 2015 AP01 Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015