L.A. GYM LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2HN
Company number 02081432
Status Active
Incorporation Date 8 December 1986
Company Type Private Limited Company
Address 14 QUEEN SQUARE, BATH, ENGLAND, BA1 2HN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of L.A. GYM LIMITED are www.lagym.co.uk, and www.l-a-gym.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. L A Gym Limited is a Private Limited Company. The company registration number is 02081432. L A Gym Limited has been working since 08 December 1986. The present status of the company is Active. The registered address of L A Gym Limited is 14 Queen Square Bath England Ba1 2hn. . BRICE, Margaret Shirley is a Secretary of the company. BRICE, Lisa Joann is a Director of the company. BRICE, William Edwin is a Director of the company. The company operates in "Dormant Company".


Current Directors


Director
BRICE, Lisa Joann
Appointed Date: 01 November 2012
60 years old

Director
BRICE, William Edwin

83 years old

L.A. GYM LIMITED Events

29 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Nov 2015
Registered office address changed from The Triangle Paulton Bristol BS39 7LE to 14 Queen Square Bath BA1 2HN on 19 November 2015
27 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

...
... and 68 more events
15 Oct 1987
Accounting reference date extended from 31/03 to 30/04

10 Mar 1987
Particulars of mortgage/charge

09 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Dec 1986
Registered office changed on 09/12/86 from: 17 widegate street london E1 7HP

08 Dec 1986
Certificate of Incorporation

L.A. GYM LIMITED Charges

21 June 1993
Debenture
Delivered: 29 June 1993
Status: Satisfied on 20 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 March 1987
Letter of charge
Delivered: 10 March 1987
Status: Satisfied on 20 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All monies now or at any time hereafter standing to the…