Company NameEchelon Fitness UK Limited
DirectorsLouis Frank Lentine Jr and Angel Andres Ramsbott
Company StatusActive
Company Number11694932
CategoryPrivate Limited Company
Incorporation Date23 November 2018(5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Louis Frank Lentine Jr
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 2019(2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameAngel Andres Ramsbott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2019(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month
RoleSales Director
Country of ResidenceUnited States
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr David John Bredow
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 4 weeks from now)

Filing History

4 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
1 March 2023Change of details for Mr Louis Frank Lentine Jr as a person with significant control on 1 September 2020 (2 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
25 February 2022Confirmation statement made on 25 February 2022 with updates (4 pages)
30 December 2021Registered office address changed from 88 Crawford Street London W1H 2EJ England to 27 Old Gloucester Street London WC1N 3AX on 30 December 2021 (1 page)
29 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 December 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
20 December 2021Change of details for Mr Louis Frank Lentine Jr as a person with significant control on 1 June 2019 (2 pages)
14 October 2021Change of details for Mr Louis Frank Lentine Jr as a person with significant control on 1 September 2020 (2 pages)
14 October 2021Second filing for the appointment of Mr Angel Andres Ramsbott as a director (3 pages)
12 October 2021Director's details changed for Mr Louis Frank Lentine Jr on 1 September 2020 (2 pages)
28 April 2021Change of details for Mr Louis Frank Lentine as a person with significant control on 16 April 2021 (2 pages)
4 February 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
8 October 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
29 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
4 March 2020Confirmation statement made on 23 November 2019 with updates (4 pages)
22 January 2020Confirmation statement made on 22 November 2019 with updates (4 pages)
2 March 2019Appointment of Mr Angel Andres Ramsbott as a director on 1 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered 14/10/2021.
(3 pages)
2 March 2019Appointment of Mr Angel Andres Ramsbott as a director on 1 March 2019 (2 pages)
7 February 2019Cessation of David John Bredow as a person with significant control on 25 January 2019 (1 page)
7 February 2019Notification of Louis Frank Lentine as a person with significant control on 25 January 2019 (2 pages)
7 February 2019Appointment of Mr Louis Frank Lentine Jr as a director on 25 January 2019 (2 pages)
7 February 2019Termination of appointment of David John Bredow as a director on 25 January 2019 (1 page)
23 November 2018Incorporation
Statement of capital on 2018-11-23
  • GBP 100
(29 pages)