Bullerthorpe Lane
Leeds
LS15 9JL
Director Name | Mr Simon Paul Harrison |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Yorkersgate Malton YO17 7AA |
Director Name | Mr Dominic James Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Carl Richard Garnett |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG |
Director Name | Mr Matthew Edward Bennison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2021(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gym King Limited Unit 6 Temple Point Bullerthorpe Lane Leeds LS15 9JL |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2021(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury BL9 8RR |
Registered Address | The Gym King Limited Unit 6 Temple Point Bullerthorpe Lane Leeds LS15 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
25 June 2020 | Delivered on: 9 July 2020 Persons entitled: The Gym King (Holdings) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
11 September 2017 | Delivered on: 12 September 2017 Persons entitled: Footasylum Limited Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Registration of charge 094766490002, created on 25 June 2020 (51 pages) |
7 April 2020 | Full accounts made up to 30 June 2019 (24 pages) |
31 December 2019 | Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA England to Unit 6 Temple Point Bullerthorpe Lane Colton Leeds West Yorkshire LS15 9JL on 31 December 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 30 June 2018 (24 pages) |
4 April 2019 | Second filing of Confirmation Statement dated 31/10/2018 (5 pages) |
4 January 2019 | Satisfaction of charge 094766490001 in full (4 pages) |
1 December 2018 | Confirmation statement made on 31 October 2018 with no updates
|
8 May 2018 | Cessation of James Ian Parker as a person with significant control on 28 March 2018 (1 page) |
8 May 2018 | Notification of The Gym King (Holdings) Limited as a person with significant control on 28 March 2018 (2 pages) |
23 April 2018 | Resolutions
|
28 March 2018 | Full accounts made up to 30 June 2017 (24 pages) |
19 February 2018 | Director's details changed for Mr James Ian Parker on 19 July 2017 (2 pages) |
19 February 2018 | Change of details for Mr James Ian Parker as a person with significant control on 19 July 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
12 September 2017 | Registration of charge 094766490001, created on 11 September 2017 (18 pages) |
12 September 2017 | Registration of charge 094766490001, created on 11 September 2017 (18 pages) |
17 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
17 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
6 June 2017 | Sub-division of shares on 18 April 2017 (4 pages) |
6 June 2017 | Sub-division of shares on 18 April 2017 (4 pages) |
10 May 2017 | Director's details changed for Mr James Ian Parker on 6 April 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr James Ian Parker on 6 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Carl Richard Garnett as a director on 2 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Carl Richard Garnett as a director on 2 May 2017 (1 page) |
6 April 2017 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG England to 13 Yorkersgate Malton North Yorkshire YO17 7AA on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG England to 13 Yorkersgate Malton North Yorkshire YO17 7AA on 6 April 2017 (1 page) |
6 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
6 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
1 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|