L.A. FITNESS (LUTON) LIMITED
LEEDS BLANDFRAME LIMITED

Hellopages » West Yorkshire » Leeds » LS2 8LY

Company number 03459814
Status Active
Incorporation Date 3 November 1997
Company Type Private Limited Company
Address C/O PURE GYM LIMITED, TOWN CENTRE HOUSE, LEEDS, UNITED KINGDOM, LS2 8LY
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 200 ; Previous accounting period extended from 31 October 2015 to 31 December 2015. The most likely internet sites of L.A. FITNESS (LUTON) LIMITED are www.lafitnessluton.co.uk, and www.l-a-fitness-luton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. L A Fitness Luton Limited is a Private Limited Company. The company registration number is 03459814. L A Fitness Luton Limited has been working since 03 November 1997. The present status of the company is Active. The registered address of L A Fitness Luton Limited is C O Pure Gym Limited Town Centre House Leeds United Kingdom Ls2 8ly. . BELLAMY, Adam John Gordon is a Secretary of the company. BELLAMY, Adam John Gordon is a Director of the company. BRUIN, Jacques De is a Director of the company. COBBOLD, Humphrey Michael is a Director of the company. ROBERTS, Peter William Denby is a Director of the company. Secretary GOSLING, Steven Paul has been resigned. Secretary STORR, Christopher James has been resigned. Secretary TAYLOR, Graham has been resigned. Secretary WENBOURNE, Stewart James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROSTER, Stuart Paul has been resigned. Director CHESTER, Ross Steven has been resigned. Director GOODEN, Daisy has been resigned. Director GOODEN, Darryl has been resigned. Director GOSLING, Steven Paul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LONG, Martin has been resigned. Director MCCOLL, Arthur has been resigned. Director STORR, Christopher James has been resigned. Director TAYLOR, Jeremy Guy has been resigned. Director TAYLOR, Richard has been resigned. Director TURNER, David has been resigned. Director TUROK, Frederick Oliver has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
BELLAMY, Adam John Gordon
Appointed Date: 28 May 2015

Director
BELLAMY, Adam John Gordon
Appointed Date: 28 May 2015
56 years old

Director
BRUIN, Jacques De
Appointed Date: 28 May 2015
51 years old

Director
COBBOLD, Humphrey Michael
Appointed Date: 28 May 2015
60 years old

Director
ROBERTS, Peter William Denby
Appointed Date: 28 May 2015
80 years old

Resigned Directors

Secretary
GOSLING, Steven Paul
Resigned: 24 March 2009
Appointed Date: 05 September 2007

Secretary
STORR, Christopher James
Resigned: 05 September 2007
Appointed Date: 30 November 2006

Secretary
TAYLOR, Graham
Resigned: 30 November 2006
Appointed Date: 09 October 2001

Secretary
WENBOURNE, Stewart James
Resigned: 09 October 2001
Appointed Date: 04 December 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 December 1997
Appointed Date: 03 November 1997

Director
BROSTER, Stuart Paul
Resigned: 21 November 2007
Appointed Date: 31 July 2006
64 years old

Director
CHESTER, Ross Steven
Resigned: 28 May 2015
Appointed Date: 24 March 2009
58 years old

Director
GOODEN, Daisy
Resigned: 08 December 1998
Appointed Date: 04 December 1997
58 years old

Director
GOODEN, Darryl
Resigned: 08 December 1998
Appointed Date: 04 December 1997
55 years old

Director
GOSLING, Steven Paul
Resigned: 24 March 2009
Appointed Date: 05 September 2007
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 December 1997
Appointed Date: 03 November 1997

Director
LONG, Martin
Resigned: 28 May 2015
Appointed Date: 14 November 2007
58 years old

Director
MCCOLL, Arthur
Resigned: 28 May 2015
Appointed Date: 01 April 2009
62 years old

Director
STORR, Christopher James
Resigned: 05 September 2007
Appointed Date: 31 July 2006
66 years old

Director
TAYLOR, Jeremy Guy
Resigned: 09 August 2005
Appointed Date: 04 December 1997
60 years old

Director
TAYLOR, Richard
Resigned: 31 July 2006
Appointed Date: 17 July 2000
70 years old

Director
TURNER, David
Resigned: 27 September 2004
Appointed Date: 10 December 1997
79 years old

Director
TUROK, Frederick Oliver
Resigned: 31 July 2006
Appointed Date: 08 July 2005
70 years old

L.A. FITNESS (LUTON) LIMITED Events

30 Sep 2016
Full accounts made up to 31 December 2015
17 Jun 2016
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
Previous accounting period extended from 31 October 2015 to 31 December 2015
06 Nov 2015
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
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
...
... and 96 more events
16 Dec 1997
Nc inc already adjusted 04/12/97
16 Dec 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

16 Dec 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Dec 1997
Company name changed blandframe LIMITED\certificate issued on 16/12/97
03 Nov 1997
Incorporation

L.A. FITNESS (LUTON) LIMITED Charges

29 July 1999
Legal charge
Delivered: 4 August 1999
Status: Satisfied on 11 June 2004
Persons entitled: Barclays Bank PLC
Description: Property k/a part first and the second floors the wigmore…
30 April 1999
Debenture
Delivered: 7 May 1999
Status: Satisfied on 11 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1998
Debenture
Delivered: 11 March 1998
Status: Satisfied on 13 August 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…