Get an alert when LIFE FITNESS (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-28 (in 4mo)

Last made up 2025-09-14

Watchouts

None on the register

Cash

£157K

-56.4% vs 2023

Net assets

£8M

+18.7% vs 2023

Employees

90

+1.1% vs 2023

Profit before tax

£2M

+17.7% vs 2023

Name history

Renamed 1 time since incorporation

  1. LIFE FITNESS (UK) LIMITED 1992-12-10 → present
  2. LOULE LIMITED 1992-09-14 → 1992-12-10

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £37,592,324£37,994,416
Operating profit £1,201,116£1,117,061
Profit before tax £1,418,180£1,669,902
Net profit £1,082,486£1,282,310
Cash £360,753£157,435
Total assets less current liabilities £11,081,859£13,215,025
Net assets £6,866,903£8,149,213
Equity £6,866,903£8,149,213
Average employees 8990
Wages £3,766,190£4,192,295

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 3.2%2.9%
Net margin 2.9%3.4%
Return on capital employed 10.8%8.5%
Gearing (liabilities / total assets) 73.9%73.2%
Current ratio 1.72x1.77x
Interest cover 5.53x2.02x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have considered the risks and uncertainties for the Company and formed a judgement when approving these financial statements that there is a reasonable expectation based on the Company's forecasts and projections that the company will have available adequate resources to continue in operational existence, additionally the directors have concluded that the Company is well placed to manage its business risks successfully for the foreseeable future, which is at least 12 months from the signing of these financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 36 resigned

Name Role Appointed Born Nationality
GREENARD, Jennifer Helen Secretary 2003-04-07 British
COCKING, Craig Richard Director 2020-12-09 Nov 1977 British
LEGUTKI, Amelia Dorothy Director 2020-01-17 Oct 1966 American
Show 36 resigned officers
Name Role Appointed Resigned
BARNETT, Paul David Secretary 1992-12-02 1993-01-05
BRYAN, Stephen Albert Secretary 2000-09-01 2002-03-31
MESSAGE, Adrian Trelfa Secretary 1993-01-05 2000-10-01
CMH SECRETARIES LIMITED Corporate Nominee Secretary 1992-09-14 1993-09-14
BARNETT, Paul David Director 1992-12-02 1993-01-05
BRADNEY, Ronald Kenneth Edward Director 1993-01-05 1993-07-22
BRYAN, Stephen Albert Director 1999-03-17 2002-03-31
BUTLER, Dugald Director 1993-01-05 1993-03-31
DAVIES, Peter Lloyd Director 1993-01-05 1993-10-31
GAMBLE, John William Director 1994-09-01 2001-09-26
GRANTHAM, Simon Director 2001-09-26 2002-08-30
GRODZKI, Kevin Stephen Director 2000-07-10 2005-03-07
JAKOLAT, Michael John Director 2000-03-02 2000-10-06
KOESTNER, Florian Director 2019-01-01 2020-01-13
MACKENZIE, William Director 2002-08-12 2003-06-30
MADUZA, Andrew Gerard Director 1992-12-20 1999-12-07
MESSAGE, Adrian Trelfa Director 2001-09-01 2003-08-31
MESSAGE, Adrian Trelfa Director 1994-09-01 2000-01-01
NIETO, Augustine Director 1993-01-05 2000-07-10
O'CONNOR, Christopher Robert Director 2000-09-14 2008-01-11
OLIVER, Daniel Peter Director 2017-01-01 2020-11-04
PRASAD, Anil Director 2002-08-15 2015-12-04
RIGG, Peter Director 2004-01-01 2009-01-31
RUDKIN, Murray Director 2011-01-11 2013-05-12
RUTGERS, Harmannus Petrus Director 1994-07-07 2001-09-01
STANLEY, Jennifer Clare Director 1996-01-01 2000-09-14
STARTIN, Nicholas Carl Director 1994-09-01 2003-09-08
VAN DE VEN, Franciscus Hendricus Lambertus Director 2020-01-17 2024-03-23
VAN DE VEN, Franciscus Hendricus Lambertus Director 2008-01-11 2018-12-31
VAN WINKELHOF, Arie Frank Director 2001-09-01 2004-09-16
VAUGHN, Marsha Theresa Director 2005-03-07 2018-05-31
WEATHERLY, David Anthony Director 2003-01-02 2004-09-30
WESTON, Michael Arnold Director 2000-05-15 2001-02-28
WORTHY, Jason Stratton Director 2013-05-20 2017-08-01
CMH DIRECTORS LIMITED Corporate Nominee Director 1992-09-14 1992-12-02
CMH SECRETARIES LIMITED Corporate Nominee Director 1992-09-14 1993-09-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Brunswick Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2019-06-27

Filing timeline

Last 20 of 199 total filings

Date Type Category Description
2025-09-19 AA accounts Accounts with accounts type full
2025-09-17 CH01 officers Change person director company with change date PDF
2025-09-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-02 AA accounts Accounts with accounts type full
2024-09-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-26 TM01 officers Termination director company with name termination date PDF
2023-10-13 AA accounts Accounts with accounts type full
2023-10-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-09-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-04 AD01 address Change registered office address company with date old address new address PDF
2022-11-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-11-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-10-10 AA accounts Accounts with accounts type full
2022-09-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-04-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-02-28 AD01 address Change registered office address company with date old address new address PDF
2022-02-28 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page