About

Registered Number: 07265317
Date of Incorporation: 26/05/2010 (14 years and 11 months ago)
Company Status: Active
Registered Address: 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP

 

Having been setup in 2010, Liscombe Health Club Ltd are based in Oxfordshire, it has a status of "Active". The companies directors are Djuric, George, Djuric, Julie, Djuric, Julie, Harding, Nicolas, Spaticchia, Jan Franco. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DJURIC, Julie 27 May 2010 29 August 2013 1
HARDING, Nicolas 30 August 2013 01 November 2015 1
SPATICCHIA, Jan Franco 30 August 2013 20 August 2018 1
Secretary Name Appointed Resigned Total Appointments
DJURIC, George 29 August 2013 - 1
DJURIC, Julie 27 May 2010 29 August 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 September 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 26 February 2019
AA01 - Change of accounting reference date 26 February 2019
CS01 - N/A 08 February 2019
TM01 - Termination of appointment of director 25 October 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 29 May 2015
TM01 - Termination of appointment of director 23 February 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 02 October 2013
AA01 - Change of accounting reference date 02 October 2013
AR01 - Annual Return 24 September 2013
AP01 - Appointment of director 05 September 2013
AP01 - Appointment of director 05 September 2013
AP01 - Appointment of director 29 August 2013
AP03 - Appointment of secretary 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
TM02 - Termination of appointment of secretary 29 August 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 10 August 2012
AP01 - Appointment of director 31 July 2012
TM01 - Termination of appointment of director 05 July 2012
AA01 - Change of accounting reference date 05 July 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 12 September 2011
AR01 - Annual Return 04 July 2011
TM01 - Termination of appointment of director 07 June 2010
AP03 - Appointment of secretary 02 June 2010
AP01 - Appointment of director 02 June 2010
AP01 - Appointment of director 02 June 2010
NEWINC - New incorporation documents 26 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.