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.
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 | : |
|
Registered Address | : | 16-19 Canada Square, London, England, E14 5ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16-19, Canada Square, London, England, E14 5ER | Director | 06 September 2023 | Active |
16-19, Canada Square, London, England, E14 5ER | Director | 24 October 2014 | Active |
16-19, Canada Square, London, England, E14 5ER | Director | 04 December 2015 | Active |
21 Golden Square, London, W1F 9JN | Secretary | 08 May 2000 | Active |
20 Cranley Place, London, SW7 3NH | Secretary | 09 August 1999 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 06 August 1999 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Secretary | 01 August 2007 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 06 August 1999 | Active |
35 Lower Belgrave Street, London, SW1W 0LS | Director | 09 August 1999 | Active |
13, Golden Square, London, W1F 9JG | Director | 31 March 2000 | Active |
47-48, Berners Street, London, England, W1T 3NF | Director | 24 October 2014 | Active |
16-19, Canada Square, London, England, E14 5ER | Director | 24 October 2014 | Active |
5 Vivienne Close, Cambridge Park, Twickenham, TW1 2JX | Director | 24 July 2000 | Active |
16-19, Canada Square, London, England, E14 5ER | Director | 04 December 2015 | Active |
20 Cranley Place, London, SW7 3NH | Director | 09 August 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-13 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.