About

Registered Number: 03502663
Date of Incorporation: 28/01/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2019 (5 years and 1 month ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Having been setup in 1998, L A Fitness (1998) Ltd has its registered office in London, it's status is listed as "Dissolved". Bellamy, Adam John Gordon, Gondhia, Kishen, La Fitness Limited, La Leisure Limited are the current directors of L A Fitness (1998) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GONDHIA, Kishen 28 January 1998 11 August 2002 1
LA FITNESS LIMITED 11 August 2002 03 April 2008 1
LA LEISURE LIMITED 11 August 2002 03 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BELLAMY, Adam John Gordon 28 May 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2019
LIQ13 - N/A 18 January 2019
LIQ03 - N/A 16 November 2018
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
AD01 - Change of registered office address 29 September 2017
RESOLUTIONS - N/A 28 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2017
LIQ01 - N/A 28 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 30 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 17 June 2016
AA01 - Change of accounting reference date 08 January 2016
AD01 - Change of registered office address 06 November 2015
CH01 - Change of particulars for director 08 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 30 June 2015
AP03 - Appointment of secretary 11 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
MISC - Miscellaneous document 05 June 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 19 June 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 28 March 2012
AA01 - Change of accounting reference date 12 August 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 23 April 2010
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 19 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
AA - Annual Accounts 01 September 2007
363a - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
287 - Change in situation or address of Registered Office 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
AA - Annual Accounts 02 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2005
363s - Annual Return 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 20 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 18 July 2003
363s - Annual Return 20 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
AA - Annual Accounts 21 February 2003
MEM/ARTS - N/A 18 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
RESOLUTIONS - N/A 03 September 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 20 February 2002
288b - Notice of resignation of directors or secretaries 19 October 2001
287 - Change in situation or address of Registered Office 21 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 02 April 2001
288a - Notice of appointment of directors or secretaries 31 July 2000
363s - Annual Return 30 March 2000
AUD - Auditor's letter of resignation 01 October 1999
AA - Annual Accounts 01 October 1999
287 - Change in situation or address of Registered Office 28 September 1999
AA - Annual Accounts 27 September 1999
225 - Change of Accounting Reference Date 27 September 1999
287 - Change in situation or address of Registered Office 17 August 1999
363a - Annual Return 17 August 1999
395 - Particulars of a mortgage or charge 07 May 1999
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
NEWINC - New incorporation documents 28 January 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 30 August 2002 Fully Satisfied

N/A

Debenture 30 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.