Wallington
SM6 9LN
Secretary Name | Tony Gallagher |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2001(same day as company formation) |
Role | Fitness Instructor |
Correspondence Address | 36 Carleton Avenue Wallington SM6 9LN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | lapf.co.uk |
---|---|
Telephone | 07 931748970 |
Telephone region | Mobile |
Registered Address | 36 Carleton Avenue Wallington SM6 9LN |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
2 at £1 | C. Gallager-mundy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,573 |
Cash | £1,074 |
Current Liabilities | £12,223 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (0 days from now) |
23 January 2024 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
---|---|
11 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
25 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
14 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
17 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
21 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
15 January 2019 | Registered 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 2019 | Change of details for Mrs Christine Gallagher-Mundy as a person with significant control on 15 January 2019 (2 pages) |
15 January 2019 | Secretary's details changed for Tony Gallagher on 15 January 2019 (1 page) |
15 January 2019 | Director's details changed for Chrissy Gallagher Mundy on 15 January 2019 (2 pages) |
2 May 2018 | Confirmation statement made on 6 April 2018 with updates (5 pages) |
9 April 2018 | Secretary's details changed for Tony Gallagher on 9 April 2018 (1 page) |
9 April 2018 | Director's details changed for Chrissy Gallagher Mundy on 9 April 2018 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
16 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 December 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Chrissy Gallagher Mundy on 5 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Chrissy Gallagher Mundy on 5 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Chrissy Gallagher Mundy on 5 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
22 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
30 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
30 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
30 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
25 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
16 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
16 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
12 April 2005 | Return made up to 06/04/05; full list of members (2 pages) |
12 April 2005 | Return made up to 06/04/05; full list of members (2 pages) |
21 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
21 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
27 April 2004 | Return made up to 06/04/04; full list of members
|
27 April 2004 | Return made up to 06/04/04; full list of members
|
27 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
12 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
9 May 2002 | Return made up to 06/04/02; full list of members
|
9 May 2002 | Return made up to 06/04/02; full list of members
|
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: accountec ashton house, ashton lane sale M33 6WT (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: accountec ashton house, ashton lane sale M33 6WT (1 page) |
20 April 2001 | Company name changed london academy of personal fitne ss LIMITED\certificate issued on 20/04/01 (2 pages) |
20 April 2001 | Company name changed london academy of personal fitne ss LIMITED\certificate issued on 20/04/01 (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 April 2001 | Incorporation (7 pages) |
6 April 2001 | Incorporation (7 pages) |