About

Registered Number: 07305884
Date of Incorporation: 06/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Kirkstall Industrial Estate, Burley, Leeds, West Yorkshire, LS4 2AZ

 

Xercise4less (Wakefield) Ltd was founded on 06 July 2010 and has its registered office in West Yorkshire. We don't know the number of employees at this business. There is one director listed as Wright, Paula Elizabeth for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

Document Type Date
CS01 - N/A 17 July 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
MR01 - N/A 08 November 2019
MR01 - N/A 05 November 2019
CS01 - N/A 15 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 06 July 2018
RESOLUTIONS - N/A 23 May 2018
MR01 - N/A 08 May 2018
MR04 - N/A 03 May 2018
MR04 - N/A 03 May 2018
AA - Annual Accounts 28 December 2017
PARENT_ACC - N/A 28 December 2017
GUARANTEE2 - N/A 28 December 2017
AGREEMENT2 - N/A 28 December 2017
GUARANTEE2 - N/A 08 November 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 24 May 2017
PARENT_ACC - N/A 24 May 2017
GUARANTEE2 - N/A 24 May 2017
AGREEMENT2 - N/A 24 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 21 September 2015
GUARANTEE2 - N/A 14 May 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 02 May 2014
GUARANTEE2 - N/A 02 May 2014
AR01 - Annual Return 15 October 2013
AP03 - Appointment of secretary 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
MR01 - N/A 15 August 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 10 July 2012
AD01 - Change of registered office address 10 July 2012
AP01 - Appointment of director 17 April 2012
AA - Annual Accounts 04 April 2012
MG01 - Particulars of a mortgage or charge 01 October 2011
AR01 - Annual Return 15 August 2011
AD01 - Change of registered office address 16 March 2011
AP01 - Appointment of director 15 February 2011
AD01 - Change of registered office address 10 February 2011
AD01 - Change of registered office address 07 February 2011
TM01 - Termination of appointment of director 03 February 2011
CERTNM - Change of name certificate 04 August 2010
CONNOT - N/A 04 August 2010
RESOLUTIONS - N/A 27 July 2010
NEWINC - New incorporation documents 06 July 2010

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

Debenture 27 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.