Company NameLatin Fitness Academy Limited
DirectorNicoletta Parpotta
Company StatusActive
Company Number07184834
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameNicoletta Parpotta
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS

Contact

Websitewww.latinfitness.co.uk

Location

Registered AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Nicoletta Parpotta
100.00%
Ordinary

Financials

Year2014
Net Worth£10,523
Cash£764
Current Liabilities£6,564

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Filing History

12 June 2017Registered 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 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
7 January 2016Registered 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 2016Registered 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 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
13 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
23 December 2011Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 23 December 2011 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
29 April 2010Registered office address changed from 54 Old Street London England EC1V 9AJ United Kingdom on 29 April 2010 (1 page)
10 March 2010Incorporation (23 pages)