Advanced company searchLink opens in new window

L.S FITNESS LTD

Company number 07593957

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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