UKBizDB.co.uk

QUANTUM LEAP HEALTH & FITNESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quantum Leap Health & Fitness Limited. The company was founded 24 years ago and was given the registration number 03820940. The firm's registered office is in LONDON. You can find them at 16-19 Canada Square, , London, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:QUANTUM LEAP HEALTH & FITNESS LIMITED
Company Number:03820940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:16-19 Canada Square, London, England, E14 5ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16-19, Canada Square, London, England, E14 5ER

Director06 September 2023Active
16-19, Canada Square, London, England, E14 5ER

Director24 October 2014Active
16-19, Canada Square, London, England, E14 5ER

Director04 December 2015Active
21 Golden Square, London, W1F 9JN

Secretary08 May 2000Active
20 Cranley Place, London, SW7 3NH

Secretary09 August 1999Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary06 August 1999Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary01 August 2007Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director06 August 1999Active
35 Lower Belgrave Street, London, SW1W 0LS

Director09 August 1999Active
13, Golden Square, London, W1F 9JG

Director31 March 2000Active
47-48, Berners Street, London, England, W1T 3NF

Director24 October 2014Active
16-19, Canada Square, London, England, E14 5ER

Director24 October 2014Active
5 Vivienne Close, Cambridge Park, Twickenham, TW1 2JX

Director24 July 2000Active
16-19, Canada Square, London, England, E14 5ER

Director04 December 2015Active
20 Cranley Place, London, SW7 3NH

Director09 August 1999Active

People with Significant Control

The Third Space Group Limited
Notified on:26 April 2021
Status:Active
Country of residence:England
Address:16-19, Canada Square, London, England, E14 5ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Third Space Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16-19, Canada Square, London, England, E14 5ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Mortgage

Mortgage satisfy charge full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Address

Change registered office address company with date old address new address.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.