Company NameLifestyle Fitness Group Limited
Company StatusActive
Company Number12169531
CategoryPrivate Limited Company
Incorporation Date22 August 2019(4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Timothy John Morant Curtis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Eastmount Road
Darlington
DL1 1LA
Director NameMr James Leslie Lawrence
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Eastmount Road
Darlington
DL1 1LA
Director NameMrs Karen Wilson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address91 Eastmount Road
Darlington
DL1 1LA

Location

Registered Address91 Eastmount Road
Darlington
DL1 1LA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return21 August 2023 (7 months, 4 weeks ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

2 October 2020Delivered on: 6 October 2020
Persons entitled: Tc Loans (Cbils) Limited as Security Trustee on Behalf of the Secured Parties

Classification: A registered charge
Outstanding
2 October 2019Delivered on: 10 October 2019
Persons entitled: Bystad Holding Ab

Classification: A registered charge
Outstanding
2 October 2019Delivered on: 7 October 2019
Persons entitled: Esf Loans Limited

Classification: A registered charge
Outstanding

Filing History

4 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
30 March 2023Group of companies' accounts made up to 31 October 2022 (39 pages)
14 February 2023Current accounting period shortened from 31 October 2023 to 30 September 2023 (1 page)
23 January 2023Director's details changed for Mr James Leslie Lawrence on 8 December 2022 (2 pages)
23 January 2023Change of details for Mr James Leslie Lawrence as a person with significant control on 8 December 2022 (2 pages)
4 November 2022Satisfaction of charge 121695310001 in full (1 page)
4 November 2022Satisfaction of charge 121695310003 in full (1 page)
2 November 2022Previous accounting period extended from 30 September 2022 to 31 October 2022 (1 page)
26 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
4 February 2022Group of companies' accounts made up to 30 September 2021 (35 pages)
7 September 2021Change of details for Mr James Leslie Lawrence as a person with significant control on 2 September 2021 (2 pages)
7 September 2021Director's details changed for Mr James Leslie Lawrence on 2 September 2021 (2 pages)
31 August 2021Confirmation statement made on 21 August 2021 with updates (4 pages)
22 August 2021Group of companies' accounts made up to 30 September 2020 (33 pages)
21 July 2021Change of details for Mr James Leslie Lawrence as a person with significant control on 1 August 2020 (2 pages)
20 July 2021Director's details changed for Mr James Leslie Lawrence on 1 August 2020 (2 pages)
22 October 2020Appointment of Mrs Karen Wilson as a director on 21 October 2020 (2 pages)
12 October 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 8,350
(6 pages)
12 October 2020Memorandum and Articles of Association (30 pages)
12 October 2020Change of share class name or designation (2 pages)
12 October 2020Resolutions
  • RES13 ‐ Consolidation 29/09/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 October 2020Consolidation of shares on 29 September 2020 (4 pages)
6 October 2020Registration of charge 121695310003, created on 2 October 2020 (60 pages)
4 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
4 August 2020Change of details for Mr James Leslie Lawrence as a person with significant control on 4 August 2020 (2 pages)
4 August 2020Director's details changed for Mr James Leslie Lawrence on 4 August 2020 (2 pages)
4 August 2020Director's details changed for Mr Timothy John Morant Curtis on 4 August 2020 (2 pages)
4 August 2020Change of details for Mr Timothy John Morant Curtis as a person with significant control on 4 August 2020 (2 pages)
6 January 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
6 January 2020Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS United Kingdom to 91 Eastmount Road Darlington DL1 1LA on 6 January 2020 (1 page)
6 November 2019Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
10 October 2019Registration of charge 121695310002, created on 2 October 2019 (35 pages)
7 October 2019Registration of charge 121695310001, created on 2 October 2019 (58 pages)
22 August 2019Incorporation
Statement of capital on 2019-08-22
  • GBP 2
(28 pages)