MST FITNESS LTD

76 Church Street, Lancaster, LA1 1ET, England
StatusACTIVE
Company No.10228595
CategoryPrivate Limited Company
Incorporated13 Jun 2016
Age8 years, 25 days
JurisdictionEngland Wales

SUMMARY

MST FITNESS LTD is an active private limited company with number 10228595. It was incorporated 8 years, 25 days ago, on 13 June 2016. The company address is 76 Church Street, Lancaster, LA1 1ET, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Jun 2024

Action Date: 13 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-13

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-15

Officer name: Mr Shane Jerman

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2023

Action Date: 15 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-15

Psc name: Mr Shane Jerman

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-24

Old address: Dalton House 9 Dalton Square Lancaster LA1 1WD United Kingdom

New address: 76 Church Street Lancaster LA1 1ET

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2021

Action Date: 14 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-14

Psc name: Mr Shane Jerman

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2021

Action Date: 14 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shannon Peters

Notification date: 2021-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2021

Action Date: 14 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shannon Peters

Appointment date: 2021-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Joanne Pearson

Termination date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-16

Officer name: Miss Rosemary Joanne Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 03 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosemary Joanne Pearson

Appointment date: 2017-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 13 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shane Jerman

Notification date: 2016-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-30

Officer name: Mr Shane Jerman

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-25

Officer name: Mr Shane Jerman

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-25

Officer name: Mr Shane Jerman

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-22

Old address: Unit 5 Westgate Morecambe Lancashire LA3 3LN England

New address: Dalton House 9 Dalton Square Lancaster LA1 1WD

Documents

View document PDF

Incorporation company

Date: 13 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARM ASSOCIATES & CONSULTANCY LIMITED

UNIT NO 17 SAVILLE ROAD,PETERBOROUGH,PE3 7PR

Number:08969780
Status:ACTIVE
Category:Private Limited Company

BROUGHTON POWELL FURNITURE LIMITED

DOVECOTE HOUSE DOVECOTE HOUSE,BRANT BROUGHTON,LN5 0SQ

Number:03127993
Status:ACTIVE
Category:Private Limited Company

FORTWILLIAM MANAGEMENT COMPANY NO. 2 LIMITED

60 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI049619
Status:ACTIVE
Category:Private Limited Company

JUNGLE HOSTING LIMITED

UNIT 1 ENTERPRISE COURT,RYDE,PO33 1BD

Number:08045256
Status:ACTIVE
Category:Private Limited Company

NEOTERIQA LTD

48 CLIVE ROAD,ROCHESTER,ME1 3DA

Number:11955050
Status:ACTIVE
Category:Private Limited Company

ROCKPOOL HOUSE & HOMES LTD

STUDIO 4 STUDIO 4, ROYAL VICTORIA PATRIOTIC BUILDING,LONDON,SW18 3SX

Number:11335872
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source