Company NameCMGM Limited
DirectorChrissy Gallagher Mundy
Company StatusActive
Company Number04196186
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Previous NameLondon Academy Of Personal Fitness Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameChrissy Gallagher Mundy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(same day as company formation)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence Address36 Carleton Avenue
Wallington
SM6 9LN
Secretary NameTony Gallagher
NationalityBritish
StatusCurrent
Appointed06 April 2001(same day as company formation)
RoleFitness Instructor
Correspondence Address36 Carleton Avenue
Wallington
SM6 9LN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitelapf.co.uk
Telephone07 931748970
Telephone regionMobile

Location

Registered Address36 Carleton Avenue
Wallington
SM6 9LN
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Shareholders

2 at £1C. Gallager-mundy
100.00%
Ordinary

Financials

Year2014
Net Worth£2,573
Cash£1,074
Current Liabilities£12,223

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (0 days from now)

Filing History

23 January 2024Total exemption full accounts made up to 30 April 2023 (5 pages)
11 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
25 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
14 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
17 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
21 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
15 January 2019Registered office address changed from Airport House (Suite 9) Purley Way Croydon CR0 0XZ England to 36 Carleton Avenue Wallington SM6 9LN on 15 January 2019 (1 page)
15 January 2019Change of details for Mrs Christine Gallagher-Mundy as a person with significant control on 15 January 2019 (2 pages)
15 January 2019Secretary's details changed for Tony Gallagher on 15 January 2019 (1 page)
15 January 2019Director's details changed for Chrissy Gallagher Mundy on 15 January 2019 (2 pages)
2 May 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
9 April 2018Secretary's details changed for Tony Gallagher on 9 April 2018 (1 page)
9 April 2018Director's details changed for Chrissy Gallagher Mundy on 9 April 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
16 October 2017Registered office address changed from 153 Stafford Road Wallington SM6 9BN England to Airport House (Suite 9) Purley Way Croydon CR0 0XZ on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 153 Stafford Road Wallington SM6 9BN England to Airport House (Suite 9) Purley Way Croydon CR0 0XZ on 16 October 2017 (1 page)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 December 2016Registered office address changed from Tanglemere Woodcote Park Avenue Purley Surrey CR8 3NL to 153 Stafford Road Wallington SM6 9BN on 4 December 2016 (1 page)
4 December 2016Registered office address changed from Tanglemere Woodcote Park Avenue Purley Surrey CR8 3NL to 153 Stafford Road Wallington SM6 9BN on 4 December 2016 (1 page)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Chrissy Gallagher Mundy on 5 April 2010 (2 pages)
27 May 2010Director's details changed for Chrissy Gallagher Mundy on 5 April 2010 (2 pages)
27 May 2010Director's details changed for Chrissy Gallagher Mundy on 5 April 2010 (2 pages)
27 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 April 2009Return made up to 06/04/09; full list of members (3 pages)
7 April 2009Return made up to 06/04/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 April 2008Return made up to 06/04/08; full list of members (3 pages)
22 April 2008Return made up to 06/04/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
30 May 2007Return made up to 06/04/07; full list of members (2 pages)
30 May 2007Return made up to 06/04/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
30 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
25 April 2006Return made up to 06/04/06; full list of members (2 pages)
25 April 2006Return made up to 06/04/06; full list of members (2 pages)
16 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
16 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
12 April 2005Return made up to 06/04/05; full list of members (2 pages)
12 April 2005Return made up to 06/04/05; full list of members (2 pages)
21 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
21 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
27 April 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(6 pages)
27 April 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(6 pages)
27 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 April 2003Return made up to 06/04/03; full list of members (6 pages)
12 April 2003Return made up to 06/04/03; full list of members (6 pages)
7 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: accountec ashton house, ashton lane sale M33 6WT (1 page)
23 May 2001Registered office changed on 23/05/01 from: accountec ashton house, ashton lane sale M33 6WT (1 page)
20 April 2001Company name changed london academy of personal fitne ss LIMITED\certificate issued on 20/04/01 (2 pages)
20 April 2001Company name changed london academy of personal fitne ss LIMITED\certificate issued on 20/04/01 (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 April 2001Incorporation (7 pages)
6 April 2001Incorporation (7 pages)