About

Registered Number: 06316205
Date of Incorporation: 18/07/2007 (16 years and 10 months ago)
Company Status: Administration
Registered Address: Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, West Yorkshire, LS4 2AZ

 

Xercise Health & Fitness Club Ltd was registered on 18 July 2007 with its registered office in Leeds, it's status is listed as "Administration". The organisation has 2 directors. We don't know the number of employees at Xercise Health & Fitness Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Paula Elizabeth 23 August 2013 29 October 2019 1
WRIGHT, Paula Elizabeth 18 July 2007 29 October 2019 1

Filing History

Document Type Date
AM02 - N/A 14 August 2020
AM03 - N/A 14 August 2020
AM01 - N/A 03 August 2020
AP01 - Appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 15 December 2019
PARENT_ACC - N/A 15 December 2019
GUARANTEE2 - N/A 15 December 2019
AGREEMENT2 - N/A 15 December 2019
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 18 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM02 - Termination of appointment of secretary 15 November 2019
TM02 - Termination of appointment of secretary 15 November 2019
MR01 - N/A 08 November 2019
MR01 - N/A 05 November 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 18 October 2018
PARENT_ACC - N/A 18 October 2018
AGREEMENT2 - N/A 18 October 2018
GUARANTEE2 - N/A 18 October 2018
CS01 - N/A 23 July 2018
RESOLUTIONS - N/A 23 May 2018
MR01 - N/A 11 May 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
AA - Annual Accounts 15 February 2018
AGREEMENT2 - N/A 25 January 2018
PARENT_ACC - N/A 28 December 2017
GUARANTEE2 - N/A 28 December 2017
GUARANTEE2 - N/A 08 November 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 23 May 2017
PARENT_ACC - N/A 23 May 2017
AGREEMENT2 - N/A 23 May 2017
GUARANTEE2 - N/A 23 May 2017
CH01 - Change of particulars for director 26 April 2017
GUARANTEE2 - N/A 01 November 2016
CS01 - N/A 14 September 2016
AA01 - Change of accounting reference date 09 September 2016
DISS40 - Notice of striking-off action discontinued 26 July 2016
AA - Annual Accounts 25 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
GUARANTEE2 - N/A 07 March 2016
AR01 - Annual Return 19 August 2015
GUARANTEE2 - N/A 14 May 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 02 May 2014
GUARANTEE2 - N/A 02 May 2014
MR04 - N/A 26 February 2014
AR01 - Annual Return 15 October 2013
AP03 - Appointment of secretary 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
MR01 - N/A 15 August 2013
MR01 - N/A 15 August 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 18 July 2012
AD01 - Change of registered office address 18 July 2012
AP01 - Appointment of director 17 April 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 28 April 2011
MG01 - Particulars of a mortgage or charge 18 September 2010
AR01 - Annual Return 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 14 November 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 11 September 2008
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2019 Outstanding

N/A

A registered charge 30 October 2019 Outstanding

N/A

A registered charge 30 April 2018 Outstanding

N/A

A registered charge 08 August 2013 Fully Satisfied

N/A

A registered charge 08 August 2013 Fully Satisfied

N/A

Debenture 14 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.