CS LEISURE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

28/05/2528 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Appointment of Mrs Rebecca Elizabeth Passmore as a director on 2024-12-31

View Document

31/12/2431 December 2024 Termination of appointment of Humphrey Michael Cobbold as a director on 2024-12-31

View Document

31/12/2431 December 2024 Appointment of Mr Clive Alexander Sloan Chesser as a director on 2024-12-31

View Document

17/06/2417 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY ADAM BELLAMY

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR ALEXANDER BASIL JOHN WOOD

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM BELLAMY

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUES BRUIN

View Document

12/09/1712 September 2017 SECOND FILING OF AP01 FOR JACQUES DE BRUIN

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM C/O LA FITNESS LIMITED SANDALL STONES ROAD KIRK SANDALL DONCASTER SOUTH YORKSHIRE DN3 1QR

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023571460015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM DENBY ROBERTS / 08/10/2015

View Document

08/07/158 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

11/06/1511 June 2015 SECRETARY APPOINTED MR ADAM JOHN GORDON BELLAMY

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS CHESTER

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LONG

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MCCOLL

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR HUMPHREY MICHAEL COBBOLD

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR PETER WILLIAM DENBY ROBERTS

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR ADAM JOHN GORDON BELLAMY

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR JACQUES DE BRUIN

View Document

05/06/155 June 2015 SECTION 519

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

19/06/1419 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023571460015

View Document

19/06/1319 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

14/06/1214 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

12/08/1112 August 2011 CURREXT FROM 31/07/2011 TO 31/10/2011

View Document

22/06/1122 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

17/06/1017 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MCCOLL / 05/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS STEVEN CHESTER / 05/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LONG / 05/11/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS CHESTER / 22/06/2009

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED ARTHUR MCCOLL

View Document

07/04/097 April 2009 DIRECTOR APPOINTED ROSS STEVEN CHESTER

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER STORR

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER STORR

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

09/03/079 March 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/03/079 March 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/03/079 March 2007 REREG PLC-PRI 09/02/07

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 101 COMMERCIAL ROAD LONDON E1 1RD

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/09/025 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 60 COMMERCIAL ROAD LONDON E1 1LP

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 AUDITOR'S RESIGNATION

View Document

30/03/0030 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

13/08/9913 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 COMPANY NAME CHANGED L.A. FITNESS PLC CERTIFICATE ISSUED ON 28/05/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/06/9811 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/11/9720 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9717 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ALTER MEM AND ARTS 07/02/97

View Document

17/03/9717 March 1997 BORROWING POWERS 07/02/97

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/967 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: 20 REGENT STREET LONDON SW1Y 4PZ

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 RETURN MADE UP TO 02/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 02/03/95; BULK LIST AVAILABLE SEPARATELY

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

08/07/948 July 1994 AUDITOR'S RESIGNATION

View Document

09/06/949 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 02/03/94; BULK LIST AVAILABLE SEPARATELY

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 AUDITOR'S RESIGNATION

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9314 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/9330 August 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/936 August 1993 £ NC 416665/436665 03/08/93

View Document

06/08/936 August 1993 £ NC 1000000/416665 03/08/93

View Document

06/08/936 August 1993 VARYING SHARE RIGHTS AND NAMES 03/08/93

View Document

06/08/936 August 1993 VARYING SHARE RIGHTS AND NAMES 03/08/93

View Document

12/07/9312 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9311 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 RETURN MADE UP TO 02/03/93; BULK LIST AVAILABLE SEPARATELY

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 RETURN MADE UP TO 25/04/92; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/9223 July 1992 REGISTERED OFFICE CHANGED ON 23/07/92 FROM: 2ND FLOOR 40-42 OSNABURGH ST LONDON NW1 3ND

View Document

10/07/9210 July 1992 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 25/04/91; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/8925 September 1989 ADOPT MEM AND ARTS 180989

View Document

25/09/8925 September 1989 CONVERT SHARES 180989

View Document

25/09/8925 September 1989 CONVE

View Document

25/09/8925 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/8922 September 1989 PROSPECTUS

View Document

04/09/894 September 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 CONSO

View Document

31/08/8931 August 1989 VARYING SHARE RIGHTS AND NAMES 01/08/89

View Document

23/08/8923 August 1989 ALTER MEM AND ARTS 170789

View Document

23/08/8923 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/8923 August 1989 REGISTERED OFFICE CHANGED ON 23/08/89 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

23/08/8923 August 1989 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 S-DIV

View Document

22/08/8922 August 1989 VARYING SHARE RIGHTS AND NAMES 17/07/89

View Document

22/08/8922 August 1989 NC INC ALREADY ADJUSTED

View Document

22/08/8922 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/89

View Document

16/08/8916 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/08/8910 August 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

10/08/8910 August 1989 APPLICATION COMMENCE BUSINESS

View Document

28/07/8928 July 1989 COMPANY NAME CHANGED HURSTREEL INVESTMENTS PLC CERTIFICATE ISSUED ON 31/07/89

View Document

08/03/898 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company