G&L FITNESS LTD.

Unit 3 3 Chapell Lane, Wynyard Park Business Village Unit 3 3 Chapell Lane, Wynyard Park Business Village, Billingham, TS22 5FG, Cleveland
StatusACTIVE
Company No.09095319
CategoryPrivate Limited Company
Incorporated20 Jun 2014
Age9 years, 11 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090953190003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage charge whole release with charge number

Date: 31 May 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 090953190002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 31 May 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 090953190001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Jun 2015

Action Date: 28 May 2015

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2015-05-28

Documents

View document PDF

Capital name of class of shares

Date: 10 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Aug 2014

Action Date: 25 Jul 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-07-25

Documents

View document PDF

Resolution

Date: 15 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2MJB LIMITED

PLAS BERW,GAERWEN,LL60 6LL

Number:09485572
Status:ACTIVE
Category:Private Limited Company

CCPF NO.2 (GP) LIMITED

155 BISHOPSGATE,LONDON,EC2M 3XJ

Number:06909066
Status:ACTIVE
Category:Private Limited Company

CELTIC BUILDING LIMITED

57 HEOL Y BANC,LLANELLI,SA15 5DH

Number:04859669
Status:ACTIVE
Category:Private Limited Company

IKATRAD LTD

160A 160A GREENSTEAD ROAD,COLCHESTER,CO1 2SN

Number:11514695
Status:ACTIVE
Category:Private Limited Company

LEE TERMINALS LTD

UNIT 9 HOWARD BUILDING,BELFAST,BT13 2JF

Number:NI658721
Status:ACTIVE
Category:Private Limited Company

ORLOVS EXPRESS SERVICES LTD

19 FLAT 3,LONDON,SW7 2JB

Number:11906876
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