Background WavePink WaveYellow Wave

LISCOMBE HEALTH CLUB LIMITED (07265317)

LISCOMBE HEALTH CLUB LIMITED (07265317) is an active UK company. incorporated on 26 May 2010. with registered office in Leighton Buzzard. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. LISCOMBE HEALTH CLUB LIMITED has been registered for 15 years. Current directors include TRENDELL, Camilla Thorsager, TRENDELL, Paul.

Company Number
07265317
Status
active
Type
ltd
Incorporated
26 May 2010
Age
15 years
Address
Liscombe Health Club Liscombe Park, Leighton Buzzard, LU7 0JL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
TRENDELL, Camilla Thorsager, TRENDELL, Paul
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISCOMBE HEALTH CLUB LIMITED

LISCOMBE HEALTH CLUB LIMITED is an active company incorporated on 26 May 2010 with the registered office located in Leighton Buzzard. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. LISCOMBE HEALTH CLUB LIMITED was registered 15 years ago.(SIC: 93130)

Status

active

Active since 15 years ago

Company No

07265317

LTD Company

Age

15 Years

Incorporated 26 May 2010

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 7 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

LISCOMBE VENTURES LTD
From: 4 March 2021To: 6 January 2023
LISCOMBE HEALTH CLUB LTD
From: 16 November 2020To: 4 March 2021
LISCOMBE VENTURES LTD
From: 15 October 2020To: 16 November 2020
LISCOMBE HEALTH CLUB LTD
From: 18 September 2020To: 15 October 2020
DJURIC & CO LIMITED
From: 26 May 2010To: 18 September 2020
Contact
Address

Liscombe Health Club Liscombe Park Soulbury Leighton Buzzard, LU7 0JL,

Previous Addresses

, Suite 3, Bignell Park Barns Chesterton, Bicester, OX26 1TD, England
From: 10 May 2023To: 1 June 2023
, 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP
From: 26 May 2010To: 10 May 2023
Timeline

27 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Sept 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Feb 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Oct 18
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Aug 21
Director Left
Nov 21
Owner Exit
May 23
New Owner
May 23
New Owner
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

TRENDELL, Camilla Thorsager

Active
Stratton Road, BeaconsfieldHP9 1HR
Born September 1987
Director
Appointed 01 Jun 2023

TRENDELL, Paul

Active
Stratton Road, BeaconsfieldHP9 1HR
Born January 1986
Director
Appointed 15 Sept 2023

DJURIC, George

Resigned
Liscombe Park, Leighton BuzzardLU7 0JL
Secretary
Appointed 29 Aug 2013
Resigned 15 Sept 2023

DJURIC, Julie

Resigned
Sheep Street, BicesterOX26 6LP
Secretary
Appointed 27 May 2010
Resigned 29 Aug 2013

DJURIC, Christopher Julian

Resigned
Chesterton, BicesterOX26 1TD
Born June 1989
Director
Appointed 12 Sept 2011
Resigned 01 Jun 2023

DJURIC, George

Resigned
Sheep Street, BicesterOX26 6LP
Born October 1955
Director
Appointed 10 Nov 2020
Resigned 25 Feb 2021

DJURIC, George

Resigned
Watery Lane, Milton KeynesMK19 6DZ
Born October 1955
Director
Appointed 31 Jul 2012
Resigned 01 Nov 2015

DJURIC, George

Resigned
Sheep Street, BicesterOX26 6LP
Born October 1955
Director
Appointed 27 May 2010
Resigned 05 Jul 2012

DJURIC, Julie

Resigned
Sheep Street, BicesterOX26 6LP
Born October 1957
Director
Appointed 27 May 2010
Resigned 29 Aug 2013

DJURIC, Sarah

Resigned
Cricketers Close, Leighton BuzzardLU7 0FX
Born December 1990
Director
Appointed 23 Aug 2021
Resigned 16 Nov 2021

HARDING, Nicolas

Resigned
Tongwell Street, Milton KeynesMK15 0YA
Born March 1983
Director
Appointed 30 Aug 2013
Resigned 01 Nov 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 26 May 2010
Resigned 26 May 2010

SPATICCHIA, Jan Franco

Resigned
Tongwell Street, Milton KeynesMK15 0YA
Born October 1969
Director
Appointed 30 Aug 2013
Resigned 20 Aug 2018

TRENDELL, Paul

Resigned
Stratton Road, BeaconsfieldHP9 1HR
Born December 1986
Director
Appointed 01 Jun 2023
Resigned 15 Sept 2023

TRENDELL, Paul

Resigned
Sheep Street, BicesterOX26 6LP
Born January 1986
Director
Appointed 29 Aug 2013
Resigned 03 Feb 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Trendell

Active
Stratton Road, BeaconsfieldHP9 1HR
Born January 1986

Nature of Control

Significant influence or control
Notified 01 Jun 2023

Mrs Camilla Thorsager Trendell

Active
Stratton Road, BeaconsfieldHP9 1HR
Born September 1987

Nature of Control

Significant influence or control
Notified 01 Jun 2023

Christopher Julian Djuric

Ceased
Chesterton, BicesterOX26 1TD
Born June 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2016
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Resolution
6 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Resolution
4 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Resolution
16 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Certificate Change Of Name Company
15 October 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Incorporation Company
26 May 2010
NEWINCIncorporation