Leeds
LS2 8LY
Director Name | Mr Alexander Basil John Wood |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(6 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pure Gym Limited, Town Centre House Merrion Ce Leeds LS2 8LY |
Director Name | Mr Richard Adam Sheldon |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashford House 95 Dixons Green Dudley West Midlands DY2 7DJ |
Director Name | Mr Jacques De Bruin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Town Centre House Merrion Centre Leeds LS2 8LY |
Director Name | Mr Peter William Denby Roberts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House Merrion Centre Leeds LS2 8LY |
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Town Centre House Merrion Centre Leeds LS2 8LY |
Website | www.puregym.com |
---|
Registered Address | C/O Pure Gym Limited, Town Centre House Merrion Centre Leeds LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Pure Gym Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
12 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
---|---|
12 December 2017 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
17 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 October 2015 | Appointment of Mr Humphrey Michael Cobbold as a director on 6 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Humphrey Michael Cobbold as a director on 6 October 2015 (2 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 May 2015 | Previous accounting period shortened from 31 October 2015 to 31 December 2014 (1 page) |
17 February 2015 | Total exemption full accounts made up to 31 October 2014 (14 pages) |
2 January 2015 | Company name changed mega gym LIMITED\certificate issued on 02/01/15
|
8 December 2014 | Appointment of Mr Jacques De Bruin as a director on 8 December 2014 (2 pages) |
8 December 2014 | Registered office address changed from Ashford House 95 Dixons Green Dudley West Midlands DY2 7DJ to Town Centre House Merrion Centre Leeds LS2 8LY on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Richard Sheldon as a director on 8 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Adam John Gordon Bellamy as a director on 8 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Peter William Denby Roberts as a director on 8 December 2014 (2 pages) |
8 December 2014 | Registered office address changed from Ashford House 95 Dixons Green Dudley West Midlands DY2 7DJ to Town Centre House Merrion Centre Leeds LS2 8LY on 8 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Jacques De Bruin as a director on 8 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Adam John Gordon Bellamy as a director on 8 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Peter William Denby Roberts as a director on 8 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of Richard Sheldon as a director on 8 December 2014 (1 page) |
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
8 September 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
3 October 2012 | Incorporation (36 pages) |