Background WavePink WaveYellow Wave

LA LEISURE LIMITED (01728962)

LA LEISURE LIMITED (01728962) is an active UK company. incorporated on 3 June 1983. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 2 other business activities. LA LEISURE LIMITED has been registered for 42 years.

Company Number
01728962
Status
active
Type
ltd
Incorporated
3 June 1983
Age
42 years
Address
C/O Pure Gym Limited, Leeds, LS2 8LY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
SIC Codes
90030, 93110, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA LEISURE LIMITED

LA LEISURE LIMITED is an active company incorporated on 3 June 1983 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 2 other business activities. LA LEISURE LIMITED was registered 42 years ago.(SIC: 90030, 93110, 93290)

Status

active

Active since 42 years ago

Company No

01728962

LTD Company

Age

42 Years

Incorporated 3 June 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

L.A. FITNESS LIMITED
From: 28 May 1999To: 8 October 1999
C.S. LEISURE LIMITED
From: 10 January 1989To: 28 May 1999
BRENTLYN LIMITED
From: 3 June 1983To: 10 January 1989
Contact
Address

C/O Pure Gym Limited Town Centre House Leeds, LS2 8LY,

Previous Addresses

C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR
From: 3 June 1983To: 4 January 2016
Timeline

42 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Jun 83
Loan Secured
Dec 13
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Capital Update
Nov 14
Funding Round
Nov 14
Loan Cleared
Apr 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

249

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
12 September 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
18 April 2017
1.31.3
Liquidation Voluntary Arrangement Completion
18 April 2017
1.41.4
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
5 July 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
2 June 2016
1.31.3
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
18 August 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Memorandum Articles
1 July 2015
MAMA
Resolution
1 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Miscellaneous
5 June 2015
MISCMISC
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 June 2015
1.31.3
Mortgage Satisfy Charge Full
27 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Statement Of Companys Objects
11 November 2014
CC04CC04
Resolution
11 November 2014
RESOLUTIONSResolutions
Legacy
3 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 November 2014
SH19Statement of Capital
Legacy
3 November 2014
CAP-SSCAP-SS
Resolution
3 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
7 April 2014
1.11.1
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Legacy
26 January 2012
MG02MG02
Miscellaneous
11 January 2012
MISCMISC
Legacy
13 September 2011
MG01MG01
Change Account Reference Date Company Current Extended
12 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Group
12 April 2011
AAAnnual Accounts
Legacy
3 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Legacy
11 December 2009
MG01MG01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
17 July 2009
363aAnnual Return
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
400400
Legacy
2 June 2009
400400
Legacy
2 June 2009
400400
Legacy
2 June 2009
400400
Legacy
2 June 2009
400400
Legacy
2 June 2009
400400
Legacy
2 June 2009
400400
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
88(2)R88(2)R
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
287Change of Registered Office
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288cChange of Particulars
Legacy
4 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2005
155(6)a155(6)a
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
403aParticulars of Charge Subject to s859A
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
403aParticulars of Charge Subject to s859A
Legacy
11 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
25 July 2003
123Notice of Increase in Nominal Capital
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
3 May 2002
403b403b
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
24 July 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
24 July 2000
AUDAUD
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Memorandum Articles
15 October 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
15 October 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 1999
363aAnnual Return
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
28 September 1999
287Change of Registered Office
Auditors Resignation Company
23 August 1999
AUDAUD
Legacy
13 August 1999
403aParticulars of Charge Subject to s859A
Legacy
13 August 1999
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
27 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
28 October 1998
363aAnnual Return
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
17 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
16 December 1997
403aParticulars of Charge Subject to s859A
Legacy
20 November 1997
403aParticulars of Charge Subject to s859A
Legacy
20 November 1997
403aParticulars of Charge Subject to s859A
Legacy
25 July 1997
363aAnnual Return
Legacy
17 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 November 1996
AAAnnual Accounts
Legacy
12 November 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
5 November 1996
363aAnnual Return
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
7 July 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Legacy
25 November 1994
403aParticulars of Charge Subject to s859A
Legacy
25 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
22 June 1994
363x363x
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
13 July 1993
363x363x
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
16 June 1992
363x363x
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
11 February 1992
395Particulars of Mortgage or Charge
Legacy
3 July 1991
363x363x
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Resolution
3 January 1991
RESOLUTIONSResolutions
Legacy
24 December 1990
395Particulars of Mortgage or Charge
Memorandum Articles
4 September 1990
MEM/ARTSMEM/ARTS
Resolution
10 August 1990
RESOLUTIONSResolutions
Legacy
15 September 1989
363363
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Resolution
13 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1988
363363
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
15 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
30 June 1987
363363
Accounts With Accounts Type Full
1 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Legacy
24 November 1986
363363
Legacy
12 August 1986
363363
Accounts With Accounts Type Full
21 June 1986
AAAnnual Accounts
Incorporation Company
3 June 1983
NEWINCIncorporation
Miscellaneous
3 June 1983
MISCMISC