About

Registered Number: 03813612
Date of Incorporation: 26/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 2 Watling Drive, Sketchley Meadows, Hinckley, LE10 3EY,

 

Based in Hinckley, Slm Fitness & Health Ltd was setup in 1999, it has a status of "Active". The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 13 November 2019
CH01 - Change of particulars for director 27 March 2019
CH03 - Change of particulars for secretary 27 March 2019
PSC04 - N/A 22 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 November 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 18 October 2017
MR01 - N/A 27 February 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 20 September 2016
CH01 - Change of particulars for director 20 September 2016
CH03 - Change of particulars for secretary 20 September 2016
AD01 - Change of registered office address 01 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 05 August 2014
AP01 - Appointment of director 11 December 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 20 August 2013
TM01 - Termination of appointment of director 06 August 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 30 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 July 2012
MG01 - Particulars of a mortgage or charge 30 June 2012
AD01 - Change of registered office address 26 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
TM01 - Termination of appointment of director 10 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 22 August 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 09 November 2010
RESOLUTIONS - N/A 15 October 2010
RESOLUTIONS - N/A 14 September 2010
AP01 - Appointment of director 14 September 2010
AR01 - Annual Return 13 August 2010
AUD - Auditor's letter of resignation 19 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 29 December 2008
287 - Change in situation or address of Registered Office 29 September 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 06 November 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 30 July 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 27 August 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 23 August 2001
395 - Particulars of a mortgage or charge 22 August 2001
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
287 - Change in situation or address of Registered Office 26 October 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 14 August 2000
395 - Particulars of a mortgage or charge 14 January 2000
225 - Change of Accounting Reference Date 26 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
287 - Change in situation or address of Registered Office 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
NEWINC - New incorporation documents 26 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2017 Outstanding

N/A

Debenture 25 June 2012 Outstanding

N/A

Debenture 14 August 2001 Fully Satisfied

N/A

Mortgage debenture 05 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.