THE GYM KING LIMITED

The Gym King Limited Unit 6 Temple Point The Gym King Limited Unit 6 Temple Point, Leeds, LS15 9JL, England
StatusACTIVE
Company No.09476649
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE GYM KING LIMITED is an active private limited company with number 09476649. It was incorporated 9 years, 3 months, 9 days ago, on 09 March 2015. The company address is The Gym King Limited Unit 6 Temple Point The Gym King Limited Unit 6 Temple Point, Leeds, LS15 9JL, England.



Company Fillings

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic James Platt

Appointment date: 2024-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-30

Officer name: Neil James Greenhalgh

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-22

Officer name: Peter Alan Cowgill

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Harrison

Appointment date: 2022-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Edward Bennison

Termination date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-07

Officer name: Mr Neil James Greenhalgh

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alan Cowgill

Appointment date: 2021-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-07

Officer name: Mr Matthew Edward Bennison

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-06

Old address: Unit 6 Temple Point Bullerthorpe Lane Colton Leeds West Yorkshire LS15 9JL

New address: The Gym King Limited Unit 6 Temple Point Bullerthorpe Lane Leeds LS15 9JL

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2020

Action Date: 25 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094766490002

Charge creation date: 2020-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-31

Old address: 13 Yorkersgate Malton North Yorkshire YO17 7AA England

New address: Unit 6 Temple Point Bullerthorpe Lane Colton Leeds West Yorkshire LS15 9JL

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Legacy

Date: 04 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/10/2018

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094766490001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Gym King (Holdings) Limited

Notification date: 2018-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Ian Parker

Cessation date: 2018-03-28

Documents

View document PDF

Resolution

Date: 23 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2018

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Ian Parker

Change date: 2017-07-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-19

Officer name: Mr James Ian Parker

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2017

Action Date: 11 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094766490001

Charge creation date: 2017-09-11

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-06-30

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Jun 2017

Action Date: 18 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-18

Documents

View document PDF

Change person director company with change date

Date: 10 May 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-06

Officer name: Mr James Ian Parker

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-02

Officer name: Carl Richard Garnett

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-06

Old address: 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG England

New address: 13 Yorkersgate Malton North Yorkshire YO17 7AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHENOWETHS BUSINESS PARK LIMITED

UNIT 1 CHENOWETH BUSINESS PARK,TRURO,TR2 5JT

Number:06535078
Status:ACTIVE
Category:Private Limited Company

CLEVER ENERGY GENERATION LIMITED

12 SEFTON CLOSE,WOKING,GU24 9HT

Number:10970971
Status:ACTIVE
Category:Private Limited Company

GSL PARTNERS LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:07808101
Status:ACTIVE
Category:Private Limited Company

MARIYA HEALTHCARE LIMITED

56 KIRKWOOD PLACE,COATBRIDGE,ML5 5LG

Number:SC590178
Status:ACTIVE
Category:Private Limited Company

MISSION IT CLOUD SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10661302
Status:ACTIVE
Category:Private Limited Company

PROTIUM HOLDINGS LIMITED

ASTON HOUSE,STEVENAGE,SG1 4QX

Number:04350497
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