Background WavePink WaveYellow Wave

L.A. WESTMINSTER LIMITED (03238726)

L.A. WESTMINSTER LIMITED (03238726) is an active UK company. incorporated on 16 August 1996. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 3 other business activities. L.A. WESTMINSTER LIMITED has been registered for 29 years. Current directors include CHESSER, Clive Alexander Sloan, PASSMORE, Rebecca Elizabeth, WOOD, Alexander Basil John.

Company Number
03238726
Status
active
Type
ltd
Incorporated
16 August 1996
Age
29 years
Address
C/O Pure Gym Limited, Leeds, LS2 8LY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CHESSER, Clive Alexander Sloan, PASSMORE, Rebecca Elizabeth, WOOD, Alexander Basil John
SIC Codes
93110, 93120, 93130, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.A. WESTMINSTER LIMITED

L.A. WESTMINSTER LIMITED is an active company incorporated on 16 August 1996 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 3 other business activities. L.A. WESTMINSTER LIMITED was registered 29 years ago.(SIC: 93110, 93120, 93130, 93290)

Status

active

Active since 29 years ago

Company No

03238726

LTD Company

Age

29 Years

Incorporated 16 August 1996

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: Dormant

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
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: 16 August 1996To: 6 November 2015
Timeline

19 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Aug 96
Loan Secured
Jun 13
Loan Secured
Jun 14
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 Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Dec 17
Director Left
Dec 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CHESSER, Clive Alexander Sloan

Active
Town Centre House, LeedsLS2 8LY
Born April 1969
Director
Appointed 31 Dec 2024

PASSMORE, Rebecca Elizabeth

Active
Town Centre House, LeedsLS2 8LY
Born August 1981
Director
Appointed 31 Dec 2024

WOOD, Alexander Basil John

Active
Town Centre House, LeedsLS2 8LY
Born January 1978
Director
Appointed 10 Oct 2018

BELLAMY, Adam John Gordon

Resigned
Town Centre House, LeedsLS2 8LY
Secretary
Appointed 28 May 2015
Resigned 10 Oct 2018

GOSLING, Steven Paul

Resigned
5 Little Heath Lane, AltrinchamWA14 4TS
Secretary
Appointed 05 Sept 2007
Resigned 24 Mar 2009

STORR, Christopher James

Resigned
The Grange, AshbourneDE6 3GB
Secretary
Appointed 30 Nov 2006
Resigned 05 Sept 2007

TAYLOR, Graham

Resigned
14 Roupell Street, LondonSE1 8SP
Secretary
Appointed 09 Oct 2001
Resigned 30 Nov 2006

WENBOURNE, Stewart James

Resigned
56 Bladindon Drive, BexleyDA5 3BN
Secretary
Appointed 16 Aug 1996
Resigned 09 Oct 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Aug 1996
Resigned 16 Aug 1996

BELLAMY, Adam John Gordon

Resigned
Town Centre House, LeedsLS2 8LY
Born May 1969
Director
Appointed 28 May 2015
Resigned 10 Oct 2018

BROSTER, Stuart Paul

Resigned
Greystones Bromley Road, ColchesterCO7 7SE
Born April 1961
Director
Appointed 31 Jul 2006
Resigned 21 Nov 2007

BRUIN, Jacques De

Resigned
Town Centre House, LeedsLS2 8LY
Born July 1974
Director
Appointed 28 May 2015
Resigned 30 Nov 2017

CHESTER, Ross Steven

Resigned
C/O La Fitness Limited, Kirk Sandall, DoncasterDN3 1QR
Born March 1967
Director
Appointed 24 Mar 2009
Resigned 28 May 2015

COBBOLD, Humphrey Michael

Resigned
Town Centre House, LeedsLS2 8LY
Born November 1964
Director
Appointed 28 May 2015
Resigned 31 Dec 2024

GOSLING, Steven Paul

Resigned
5 Little Heath Lane, AltrinchamWA14 4TS
Born August 1967
Director
Appointed 05 Sept 2007
Resigned 24 Mar 2009

LONG, Martin

Resigned
C/O La Fitness Limited, Kirk Sandall, DoncasterDN3 1QR
Born March 1967
Director
Appointed 14 Nov 2007
Resigned 28 May 2015

MCCOLL, Arthur

Resigned
C/O La Fitness Limited, Kirk Sandall, DoncasterDN3 1QR
Born September 1963
Director
Appointed 01 Apr 2009
Resigned 28 May 2015

ROBERTS, Peter William Denby

Resigned
Hutts Lane, Grewelthorpe, RiponHG4 3DA
Born August 1945
Director
Appointed 28 May 2015
Resigned 30 Nov 2017

STORR, Christopher James

Resigned
The Grange, AshbourneDE6 3GB
Born March 1959
Director
Appointed 31 Jul 2006
Resigned 05 Sept 2007

TAYLOR, Jeremy Guy

Resigned
59 Sandlands Road, Walton On The HillKT20 7XB
Born December 1964
Director
Appointed 16 Aug 1996
Resigned 09 Aug 2005

TAYLOR, Richard

Resigned
33 Green Lane, EdgwareHA8 7PS
Born February 1955
Director
Appointed 10 Aug 2005
Resigned 31 Jul 2006

TURNER, David

Resigned
1 Village Close, LondonNW3 5AH
Born November 1945
Director
Appointed 16 Aug 1996
Resigned 27 Sept 2004

TUROK, Frederick Oliver

Resigned
1 Broome Hall, Cold HarbourRH5 6HJ
Born February 1955
Director
Appointed 16 Aug 1996
Resigned 31 Jul 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Aug 1996
Resigned 16 Aug 1996

Persons with significant control

1

Town Centre House, LeedsLS2 8LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Dormant
7 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment 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 Dormant
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
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
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
6 November 2015
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
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Auditors Resignation Company
23 June 2015
AUDAUD
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
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
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 Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Dormant
23 April 2010
AAAnnual Accounts
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
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 August 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
287Change of Registered Office
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
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment 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
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
403aParticulars of Charge Subject to s859A
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)
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
24 July 2000
AUDAUD
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
28 September 1999
287Change of Registered Office
Legacy
17 August 1999
363aAnnual Return
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
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
1 June 1998
225Change of Accounting Reference Date
Legacy
17 April 1998
288cChange of Particulars
Legacy
24 November 1997
363aAnnual Return
Legacy
17 May 1997
395Particulars of Mortgage or Charge
Legacy
29 October 1996
88(2)R88(2)R
Legacy
12 September 1996
88(2)R88(2)R
Legacy
4 September 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Incorporation Company
16 August 1996
NEWINCIncorporation