Company NameLSF Fitness Limited
Company StatusDissolved
Company NumberSC407042
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 6 months ago)
Dissolution Date4 October 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Lynsey Ferguson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFergus House 127 Fergus Drive
Glasgow
G20 6BY
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusClosed
Appointed08 September 2011(same day as company formation)
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland

Location

Registered Address133 Finnieston Street
(10th Floor)
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lynsey Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,783
Cash£1,972
Current Liabilities£76,051

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2015Registered office address changed from Fergus House 127 Fergus Drive Glasgow G20 6BY to C/O French Duncan 133 Finnieston Street (10th Floor) Glasgow G3 8HB on 27 November 2015 (1 page)
27 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Registered office address changed from Fergus House 127 Fergus Drive Glasgow G20 6BY to C/O French Duncan 133 Finnieston Street (10th Floor) Glasgow G3 8HB on 27 November 2015 (1 page)
27 November 2015Director's details changed for Mrs Lynsey Ferguson on 1 August 2015 (2 pages)
27 November 2015Director's details changed for Mrs Lynsey Ferguson on 1 August 2015 (2 pages)
27 November 2015Director's details changed for Mrs Lynsey Ferguson on 1 August 2015 (2 pages)
27 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
19 March 2012Current accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
19 March 2012Current accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
8 September 2011Incorporation (23 pages)
8 September 2011Incorporation (23 pages)