- Company Overview for L.S FITNESS LTD (07593957)
- Filing history for L.S FITNESS LTD (07593957)
- People for L.S FITNESS LTD (07593957)
- More for L.S FITNESS LTD (07593957)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
28 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
18 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Dec 2012 | AP01 | Appointment of Mrs Leanne Ecclestone as a director | |
16 Nov 2012 | TM01 | Termination of appointment of Shaun Gordon as a director | |
16 Nov 2012 | TM01 | Termination of appointment of Matthew Cunningham as a director | |
16 Nov 2012 | CH01 | Director's details changed for Mr Matthew James Cunningham on 16 November 2012 | |
16 Nov 2012 | AD01 | Registered office address changed from Drummond Road Astonfields Industrial Estate Stafford ST16 3HJ United Kingdom on 16 November 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
23 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 22 July 2012
|
|
16 Jul 2012 | AD01 | Registered office address changed from 68 the Saplings Telford Shropshire TF7 5UJ United Kingdom on 16 July 2012 | |
16 Jul 2012 | AP01 | Appointment of Mr Shaun Michael Gordon as a director | |
16 Jul 2012 | AP01 | Appointment of Mr Matthew James Cunningham as a director | |
10 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
01 Jul 2011 | AD01 | Registered office address changed from 16 Peak Close Armitage Rugeley WS15 4TY United Kingdom on 1 July 2011 |