32 Lumina Way
Enfield
EN1 1FS
Website | www.latinfitness.co.uk |
---|
Registered Address | Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Nicoletta Parpotta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,523 |
Cash | £764 |
Current Liabilities | £6,564 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 6 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months, 3 weeks from now) |
12 June 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page) |
---|---|
12 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
7 January 2016 | Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 7 January 2016 (1 page) |
31 December 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 23 December 2011 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
29 April 2010 | Registered office address changed from 54 Old Street London England EC1V 9AJ United Kingdom on 29 April 2010 (1 page) |
10 March 2010 | Incorporation (23 pages) |