GYM 5284 LLP

Unit 3.2 - 3.3 Wilford Business Park Unit 3.2 - 3.3 Wilford Business Park, Nottingham, NG11 7EP, England
StatusACTIVE
Company No.OC340394
CategoryLimited Liability Partnership
Incorporated29 Sep 2008
Age15 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

GYM 5284 LLP is an active limited liability partnership with number OC340394. It was incorporated 15 years, 8 months, 6 days ago, on 29 September 2008. The company address is Unit 3.2 - 3.3 Wilford Business Park Unit 3.2 - 3.3 Wilford Business Park, Nottingham, NG11 7EP, England.



Company Fillings

Appoint person member limited liability partnership with appointment date

Date: 31 May 2024

Action Date: 06 Apr 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Colin Stewart

Appointment date: 2024-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-07-31

Officer name: Sam Brian Leckie

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Emma Louise Mckee

Termination date: 2023-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: LLAD01

Old address: Swatton Barn Badbury Swindon Wiltshire SN4 0EU

New address: Unit 3.2 - 3.3 Wilford Business Park Ruddington Lane Nottingham NG11 7EP

Change date: 2023-07-03

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Jun 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Kristen Meechan

Appointment date: 2023-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-29

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Dec 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-02-01

Psc name: Mr Scott Wyllie

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Dec 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-02-01

Officer name: Mr Scott Wyllie

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Dec 2022

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-03-01

Psc name: Mr Simon Robert Mcgreachan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Dec 2022

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Simon Robert Mcgreachan

Change date: 2020-03-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Dec 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Ms Stacey Cummings

Change date: 2022-11-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Dec 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Stacey Cummings

Change date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-29

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 24 Aug 2021

Action Date: 28 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-07-28

Psc name: Stacey Mcandrew

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stacey Mcandrew

Termination date: 2021-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-29

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Apr 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Stacey Mcandrew

Notification date: 2020-01-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Apr 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-01-06

Officer name: Ms Stacey Mcandrew

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cameron Gerard Sherlock

Termination date: 2020-01-15

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Feb 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Cameron Gerard Sherlock

Cessation date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-29

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Sam Brian Leckie

Notification date: 2019-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-04-01

Officer name: Mr Sam Brian Leckie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-29

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Oct 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Margaret Hazel Weir

Cessation date: 2017-03-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2016-12-31

Psc name: Christopher James Mcgilvray

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 09 Oct 2017

Action Date: 15 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-08-15

Psc name: Colin John Campbell

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Oct 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Euan Mcdonald

Cessation date: 2016-09-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Oct 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-10-06

Psc name: Ms Stacey Cummings

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 09 Oct 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-02-01

Psc name: Emma Louise Mckee

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-09-01

Officer name: Mrs Susan Leckie

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-09-01

Officer name: Mr Brian James Rowan Leckie

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs Susan Leckie

Change date: 2017-09-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Brian James Rowan Leckie

Change date: 2017-09-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-09-30

Officer name: Euan Mcdonald

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher James Mcgilvray

Termination date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Margaret Hazel Weir

Termination date: 2017-03-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Mar 2017

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Colin John Campbell

Appointment date: 2016-08-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Emma Louise Mckee

Appointment date: 2017-02-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-03-10

Officer name: Ms Stacey Cummings

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Cameron Gerard Sherlock

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-09-01

Officer name: Mr Euan Mcdonald

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-09-01

Officer name: Mr Simon Robert Mcgreachan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 May 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-06

Officer name: Mr Christopher James Mcgilvray

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-21

Officer name: Stacey Cummings

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Nov 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-09-30

Officer name: Ryan Edward Mckee

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Nov 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-29

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ryan Edward Mckee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-29

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anton Strock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Scott Wyllie

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Nov 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Nov 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Stacey Cummings

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Starr

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Anton John George Strock

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Margaret Hazel Weir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Nov 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Philip Starr

Change date: 2010-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Nov 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-01

Officer name: Stacey Cummings

Documents

View document PDF

Change of status limited liability partnership

Date: 11 Nov 2010

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Nov 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Philip Starr

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Stacey Cummings

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Susan Leckie

Change date: 2009-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Brian James Rowan Leckie

Change date: 2010-03-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jul 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-23

Officer name: Susan Leckie

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Nov 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Accounts

Type: LLP225

Description: Prevsho from 30/09/2009 to 05/04/2009

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BERKLEY ESTATE & LETTING AGENTS LTD

75 HINCKLEY ROAD,LEICESTER,LE3 0TD

Number:08601517
Status:ACTIVE
Category:Private Limited Company

BIOTESSERACT LTD

63-66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11683202
Status:ACTIVE
Category:Private Limited Company

BN1 PROJECTS LIMITED

9 DOWNLANDS PARADE,WORTHING,BN14 9JH

Number:10288228
Status:ACTIVE
Category:Private Limited Company

GLOBAL ADVENTURE CHALLENGES LIMITED

C/O MCLINTOCKS 2 HILLIARDS COURT,CHESTER,CH4 9PX

Number:04518582
Status:ACTIVE
Category:Private Limited Company

K MCGLINCHEY LIMITED

103 BIRKBECK HOUSE,DAGENHAM,RM8 2FR

Number:10141867
Status:ACTIVE
Category:Private Limited Company

SIMPKINS EDWARDS SERVICES LIMITED

MICHAEL HOUSE,EXETER,EX4 3LQ

Number:02198072
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