Company NameDavid Fairlamb Fitness Limited
DirectorDavid Fairlamb
Company StatusActive
Company Number06842627
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr David Fairlamb
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(2 days after company formation)
Appointment Duration15 years, 1 month
RoleFitness Insructor/Consultant
Country of ResidenceEngland
Correspondence Address42 Alexandra Gardens
North Shields
Tyne And Wear
NE29 0SH
Secretary NameMr David Fairlamb
NationalityBritish
StatusCurrent
Appointed12 March 2009(2 days after company formation)
Appointment Duration15 years, 1 month
RoleFitness Insructor/Consultant
Country of ResidenceEngland
Correspondence AddressC/O McCowie & Co 2 Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitedavidfairlambfitness.co.uk
Email address[email protected]
Telephone07 713640899
Telephone regionMobile

Location

Registered AddressC/O McCowie & Co
2 Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1David Fairlamb
100.00%
Ordinary

Financials

Year2014
Net Worth£5,505
Cash£10,537
Current Liabilities£7,956

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
10 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
18 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG to C/O Mccowie & Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG to C/O Mccowie & Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 3 April 2017 (1 page)
16 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
29 July 2014Registered office address changed from 42 Alexandra Gardens North Shields Tyne and Wear NE21 0SH to 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 42 Alexandra Gardens North Shields Tyne and Wear NE21 0SH to 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG on 29 July 2014 (1 page)
29 July 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 September 2013Annual return made up to 10 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(3 pages)
18 September 2013Annual return made up to 10 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
17 January 2013Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr David Fairlamb on 10 March 2010 (2 pages)
12 March 2010Director's details changed for Mr David Fairlamb on 10 March 2010 (2 pages)
12 March 2010Secretary's details changed for David Fairlamb on 10 March 2010 (1 page)
12 March 2010Secretary's details changed for David Fairlamb on 10 March 2010 (1 page)
26 March 2009Director and secretary appointed david fairlamb (2 pages)
26 March 2009Ad 12/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2009Director and secretary appointed david fairlamb (2 pages)
26 March 2009Ad 12/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2009Appointment terminated director yomtov jacobs (1 page)
11 March 2009Appointment terminated director yomtov jacobs (1 page)
10 March 2009Incorporation (9 pages)
10 March 2009Incorporation (9 pages)