Background WavePink WaveYellow Wave

TOTAL FITNESS LASER LIMITED (03873294)

TOTAL FITNESS LASER LIMITED (03873294) is an active UK company. incorporated on 3 November 1999. with registered office in Wilmslow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TOTAL FITNESS LASER LIMITED has been registered for 26 years. Current directors include LAWLER, Sophie, RAYNER, Thomas William.

Company Number
03873294
Status
active
Type
ltd
Incorporated
3 November 1999
Age
26 years
Address
Total Fitness Wilmslow Way, Wilmslow, SK9 3PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LAWLER, Sophie, RAYNER, Thomas William
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL FITNESS LASER LIMITED

TOTAL FITNESS LASER LIMITED is an active company incorporated on 3 November 1999 with the registered office located in Wilmslow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TOTAL FITNESS LASER LIMITED was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03873294

LTD Company

Age

26 Years

Incorporated 3 November 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Total Fitness Wilmslow Way Handforth Wilmslow, SK9 3PE,

Previous Addresses

Wilmslow Way Handforth Wilmslow Cheshire, SK9 3PE
From: 3 November 1999To: 27 April 2022
Timeline

29 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Nov 09
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Jun 13
Loan Secured
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Loan Secured
Sept 18
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
May 23
Director Joined
May 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

RAYNER, Thomas William

Active
Wilmslow Way, WilmslowSK9 3PE
Secretary
Appointed 31 May 2023

LAWLER, Sophie

Active
Wilmslow Way, WilmslowSK9 3PE
Born August 1978
Director
Appointed 25 Jul 2018

RAYNER, Thomas William

Active
Wilmslow Way, WilmslowSK9 3PE
Born January 1988
Director
Appointed 31 May 2023

JACKSON, Jonathan Harvey

Resigned
Wilmslow Way, WilmslowSK9 3PE
Secretary
Appointed 15 Sept 2004
Resigned 16 Jun 2010

PEERS, John Brian

Resigned
Springfield, 19 Chester Road, RuncornWA7 3EE
Secretary
Appointed 03 Nov 1999
Resigned 15 Sept 2004

SANGHERA, Jasvir

Resigned
Wilmslow Way, WilmslowSK9 3PE
Secretary
Appointed 25 Jul 2018
Resigned 31 May 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Nov 1999
Resigned 03 Nov 1999

DAVIDSON, Brian Joseph

Resigned
Wilmslow Way, WilmslowSK9 3PE
Born March 1963
Director
Appointed 06 Dec 2012
Resigned 30 Mar 2015

FORTUNE, Andrew Robert

Resigned
Wilmslow Way, WilmslowSK9 3PE
Born November 1963
Director
Appointed 07 Oct 2010
Resigned 06 Dec 2012

HALLWORTH, Graham

Resigned
Wilmslow Way, WilmslowSK9 3PE
Born August 1958
Director
Appointed 13 Sept 2010
Resigned 06 Dec 2012

JACKSON, Jonathan Harvey

Resigned
Wilmslow Way, WilmslowSK9 3PE
Born March 1967
Director
Appointed 01 Dec 2007
Resigned 16 Jun 2010

JOHNSON, Robin Gardner

Resigned
Wilmslow Way, WilmslowSK9 3PE
Born March 1956
Director
Appointed 22 Jul 2004
Resigned 13 Sept 2010

LEY, Warwick John

Resigned
Wilmslow Way, WilmslowSK9 3PE
Born January 1972
Director
Appointed 06 Dec 2012
Resigned 30 Mar 2015

MELLOR, Andrew Philip

Resigned
Wilmslow Way, WilmslowSK9 3PE
Born May 1977
Director
Appointed 13 May 2013
Resigned 31 Oct 2017

MILLMAN, Richard Fraser

Resigned
Wilmslow Way, WilmslowSK9 3PE
Born May 1967
Director
Appointed 26 Feb 2013
Resigned 11 Sept 2018

PEARSON, James Lee

Resigned
Wilmslow Way, WilmslowSK9 3PE
Born December 1971
Director
Appointed 13 Sept 2010
Resigned 07 Oct 2010

PEERS, John Brian

Resigned
Wilmslow Way, WilmslowSK9 3PE
Born December 1967
Director
Appointed 03 Nov 1999
Resigned 13 Sept 2010

SANGHERA, Jasvir Singh

Resigned
Wilmslow Way, WilmslowSK9 3PE
Born December 1966
Director
Appointed 25 Jul 2018
Resigned 31 May 2023

WILDSMITH, Benjamin John

Resigned
Wilmslow Way, WilmslowSK9 3PE
Born October 1979
Director
Appointed 10 Oct 2017
Resigned 25 Jul 2018

WILLERS, Peter Alan

Resigned
Ballagawne Farm, LonanIM4 6EP
Born January 1945
Director
Appointed 03 Nov 1999
Resigned 22 Jul 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Nov 1999
Resigned 03 Nov 1999

Persons with significant control

1

Total Fitness Health Clubs Limited

Active
Wilmslow Way, WilmslowSK9 3PE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Resolution
26 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Memorandum Articles
22 September 2010
MEM/ARTSMEM/ARTS
Resolution
22 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Made Up Date
1 February 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2002
AAAnnual Accounts
Legacy
18 December 2001
363aAnnual Return
Legacy
18 December 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
6 December 2000
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
225Change of Accounting Reference Date
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Incorporation Company
3 November 1999
NEWINCIncorporation