GYM 5284 LLP
Status | ACTIVE |
Company No. | OC340394 |
Category | Limited Liability Partnership |
Incorporated | 29 Sep 2008 |
Age | 15 years, 8 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ryan Edward Mckee
Documents
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
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
Termination member limited liability partnership with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anton Strock
Documents
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
Appoint person member limited liability partnership
Date: 22 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Scott Wyllie
Documents
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
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
Termination member limited liability partnership with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Philip Starr
Documents
Appoint person member limited liability partnership
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Anton John George Strock
Documents
Appoint person member limited liability partnership
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Margaret Hazel Weir
Documents
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
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
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
Change of status limited liability partnership
Date: 11 Nov 2010
Category: Change-of-name
Type: LLDE01
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 08 Jun 2009
Category: Accounts
Type: LLP225
Description: Prevsho from 30/09/2009 to 05/04/2009
Documents
Legacy
Date: 29 Sep 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
BERKLEY ESTATE & LETTING AGENTS LTD
75 HINCKLEY ROAD,LEICESTER,LE3 0TD
Number: | 08601517 |
Status: | ACTIVE |
Category: | Private Limited Company |
63-66 HATTON GARDEN,LONDON,EC1N 8LE
Number: | 11683202 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |