LA LEISURE LIMITED
LEEDS L.A. FITNESS LIMITED C.S. LEISURE LIMITED

Hellopages » West Yorkshire » Leeds » LS2 8LY
Company number 01728962
Status Active
Incorporation Date 3 June 1983
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 90030 - Artistic creation, 93110 - Operation of sports facilities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration two hundred and seventeen events have happened. The last three records are Part of the property or undertaking has been released and no longer forms part of charge 017289620033; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 61,000 ; Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2016. The most likely internet sites of LA LEISURE LIMITED are www.laleisure.co.uk, and www.la-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. La Leisure Limited is a Private Limited Company. The company registration number is 01728962. La Leisure Limited has been working since 03 June 1983. The present status of the company is Active. The registered address of La Leisure 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 TURNER, David has been resigned. Secretary WENBOURNE, Stewart James has been resigned. Director BRODY, Rodney David has been resigned. Director BROSTER, Stuart Paul has been resigned. Director CHESTER, Ross Steven has been resigned. Director GOSLING, Steven Paul has been resigned. Director HUGO, Schalk James Burger 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 "Artistic creation".


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
61 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: 20 August 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
TURNER, David
Resigned: 02 September 1996

Secretary
WENBOURNE, Stewart James
Resigned: 09 October 2001
Appointed Date: 02 September 1996

Director
BRODY, Rodney David
Resigned: 23 November 1994
83 years old

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
GOSLING, Steven Paul
Resigned: 24 March 2009
Appointed Date: 20 August 2007
58 years old

Director
HUGO, Schalk James Burger
Resigned: 31 January 2007
Appointed Date: 06 October 2005
57 years old

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: 02 September 1996
61 years old

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

Director
TURNER, David
Resigned: 27 September 2004
80 years old

Director
TUROK, Frederick Oliver
Resigned: 31 July 2006
Appointed Date: 23 November 1994
71 years old

LA LEISURE LIMITED Events

05 Jul 2016
Part of the property or undertaking has been released and no longer forms part of charge 017289620033
23 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 61,000

02 Jun 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2016
05 May 2016
Full accounts made up to 31 December 2015
08 Jan 2016
Previous accounting period extended from 31 October 2015 to 31 December 2015
...
... and 207 more events
24 Nov 1986
Return made up to 30/09/85; full list of members

12 Aug 1986
Return made up to 16/06/86; full list of members

21 Jun 1986
Full accounts made up to 31 December 1984

03 Jun 1983
Certificate of incorporation
03 Jun 1983
Incorporation

LA LEISURE LIMITED Charges

26 June 2015
Charge code 0172 8962 0033
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
26 June 2014
Charge code 0172 8962 0032
Delivered: 2 July 2014
Status: Satisfied on 21 October 2015
Persons entitled: The Royal Bank of Scotland (As Security Trustee)
Description: All the property of the company whatsoever and wheresover…
13 June 2014
Charge code 0172 8962 0031
Delivered: 19 June 2014
Status: Satisfied on 27 May 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: All and whole 275-309 argyle street, glasgow t/no GLA171048…
13 June 2014
Charge code 0172 8962 0030
Delivered: 19 June 2014
Status: Satisfied on 27 May 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: All and whole 110-112 main street, milngavie t/no DMB71821…
5 June 2014
Charge code 0172 8962 0029
Delivered: 10 June 2014
Status: Satisfied on 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
15 May 2014
Charge code 0172 8962 0028
Delivered: 16 May 2014
Status: Satisfied on 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Leasehold land known as the ground and basement floor 48…
30 December 2013
Charge code 0172 8962 0027
Delivered: 31 December 2013
Status: Satisfied on 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: L/H land k/a part sub-basement part basement and ground…
30 August 2011
A supplemental security and confirmation deed
Delivered: 13 September 2011
Status: Satisfied on 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Its relevant assets as more specifically referred to in the…
1 December 2010
Rent deposit deed
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: Hayfield Investments Inc
Description: £5,000.
7 December 2009
Supplemental mortgage
Delivered: 11 December 2009
Status: Satisfied on 21 October 2015
Persons entitled: Royal Bank of Scotland PLC
Description: L/H land at the rear of gravelly lane, erdington, sutton…
7 July 2009
Supplemental legal mortgage to a debenture dated 6 may 2005
Delivered: 15 July 2009
Status: Satisfied on 20 January 2012
Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties)
Description: L/H land at the rear of gravelly lane erdington sutton…
21 May 2009
Supplemental legal mortgage
Delivered: 22 May 2009
Status: Satisfied on 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Units 6-8 and units 12-16 the royal oak shopping centre…
28 April 2009
A supplemental legal mortgage
Delivered: 12 May 2009
Status: Satisfied on 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Under clause 2 of the supplemental legal mortgage by way of…
28 April 2009
A supplemental legal mortgage
Delivered: 12 May 2009
Status: Satisfied on 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Under clause 2 of the supplemental legal mortgage by way of…
21 June 2006
Supplemental debenture
Delivered: 2 June 2009
Status: Satisfied on 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: L/H land k/a 81-83 kimbolton road bedford t/no's BD19226…
21 June 2006
Supplemental debenture
Delivered: 2 June 2009
Status: Satisfied on 20 January 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: The whole of the l/h land k/a dragons health club, webb…
21 June 2006
Supplemental debenture
Delivered: 2 June 2009
Status: Satisfied on 20 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H lane known as burnham squash club 821A yeovil road…
21 June 2006
Supplemental debenture
Delivered: 2 June 2009
Status: Satisfied on 20 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land known as maidstone tennis and fitness centre st…
23 March 2006
Debenture
Delivered: 2 June 2009
Status: Satisfied on 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south side of rodwell…
23 March 2006
Debenture
Delivered: 2 June 2009
Status: Satisfied on 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Lingfield leisure health club, ruxley lane, ewell, surrey.
17 February 2006
A supplemental deed to a debenture dated 6 may 2005
Delivered: 28 February 2006
Status: Satisfied on 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties)
Description: By way of fixed charge all land shares investments plant…
4 October 2005
Supplemental deed supplemental to a debenture dated 6 may 2005 and a security accession deed date 14 july 2005 and
Delivered: 12 October 2005
Status: Satisfied on 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties)
Description: Fixed and floating charges over the undertaking and assets…
14 July 2005
Security accession deed pursuant to a debenture dated 6 may 2005
Delivered: 22 July 2005
Status: Satisfied on 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties)
Description: The properties at bayswater t/n NGL823877, birmingham t/n…
29 May 2003
Mortgage
Delivered: 6 June 2003
Status: Satisfied on 11 June 2004
Persons entitled: Barclays Bank PLC
Description: The items listed together with all accessories and…
30 August 2002
Fixed and floating security document
Delivered: 5 September 2002
Status: Satisfied on 4 August 2005
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (Security Trustee)
Description: Allington street victoria london SW1E 5ED (for details of…
3 March 2000
Legal charge
Delivered: 8 March 2000
Status: Satisfied on 29 June 2002
Persons entitled: Louise Margaret Brooks
Description: F/H land and buildings on the south west side of butcher…
30 April 1999
Debenture
Delivered: 7 May 1999
Status: Satisfied on 9 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1998
Legal mortgage
Delivered: 12 June 1998
Status: Satisfied on 13 August 1999
Persons entitled: Midland Bank PLC
Description: Ground floor and basement being part of marlyn lodge,80 to…
12 May 1997
Debenture
Delivered: 17 May 1997
Status: Satisfied on 13 August 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1994
Debenture
Delivered: 25 November 1994
Status: Satisfied on 16 December 1997
Persons entitled: Frederick Oliver Turok
Description: L/H property the basement and part of the ground levels of…
6 February 1992
Legal mortgage
Delivered: 11 February 1992
Status: Satisfied on 20 November 1997
Persons entitled: National Westminster Bank PLC
Description: Marlyn lodge 80 to 92 mansell street and parking spaces 1…
19 December 1990
Mortgage debenture
Delivered: 24 December 1990
Status: Satisfied on 20 November 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 February 1985
Legal charge
Delivered: 12 February 1985
Status: Satisfied on 25 November 1994
Persons entitled: Bank Leumi (UK) PLC
Description: Basement & part of ground and two car parking spaces at…