G&L FITNESS LTD.
Status | ACTIVE |
Company No. | 09095319 |
Category | Private Limited Company |
Incorporated | 20 Jun 2014 |
Age | 9 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
G&L FITNESS LTD. is an active private limited company with number 09095319. It was incorporated 9 years, 11 months, 14 days ago, on 20 June 2014. The company address is Unit 3 3 Chapell Lane, Wynyard Park Business Village Unit 3 3 Chapell Lane, Wynyard Park Business Village, Billingham, TS22 5FG, Cleveland.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage satisfy charge full
Date: 13 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090953190003
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090953190004
Charge creation date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Cessation of a person with significant control
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-26
Psc name: John Christopher O'shea
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Sep 2017
Action Date: 04 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090953190003
Charge creation date: 2017-09-04
Documents
Mortgage charge whole release with charge number
Date: 31 May 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 090953190002
Documents
Mortgage charge whole release with charge number
Date: 31 May 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 090953190001
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2015
Action Date: 22 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-22
Charge number: 090953190001
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2015
Action Date: 22 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090953190002
Charge creation date: 2015-12-22
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Change person director company with change date
Date: 29 Jun 2015
Action Date: 03 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Gary Gibson
Change date: 2015-01-03
Documents
Change person director company with change date
Date: 29 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Lamb
Change date: 2015-06-01
Documents
Capital allotment shares
Date: 10 Jun 2015
Action Date: 28 May 2015
Category: Capital
Type: SH01
Capital : 250 GBP
Date: 2015-05-28
Documents
Capital name of class of shares
Date: 10 Jun 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 10 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-22
New address: Unit 3 3 Chapell Lane, Wynyard Park Business Village Wynyard Billingham Cleveland TS22 5FG
Old address: 2 Hall Lea Sedgefield Stockton-on-Tees TS21 2AN England
Documents
Capital allotment shares
Date: 15 Aug 2014
Action Date: 25 Jul 2014
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2014-07-25
Documents
Resolution
Date: 15 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Gary Gibson
Appointment date: 2014-08-12
Documents
Some Companies
PLAS BERW,GAERWEN,LL60 6LL
Number: | 09485572 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 BISHOPSGATE,LONDON,EC2M 3XJ
Number: | 06909066 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 HEOL Y BANC,LLANELLI,SA15 5DH
Number: | 04859669 |
Status: | ACTIVE |
Category: | Private Limited Company |
160A 160A GREENSTEAD ROAD,COLCHESTER,CO1 2SN
Number: | 11514695 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 HOWARD BUILDING,BELFAST,BT13 2JF
Number: | NI658721 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 FLAT 3,LONDON,SW7 2JB
Number: | 11906876 |
Status: | ACTIVE |
Category: | Private Limited Company |