UKBizDB.co.uk

GLOBO-LEISURE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Globo-leisure Ltd. The company was founded 7 years ago and was given the registration number 10371931. The firm's registered office is in HULL. You can find them at Planet Gym Blundells Corner, Beverley Road, Hull, East Yorkshire. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:GLOBO-LEISURE LTD
Company Number:10371931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Planet Gym Blundells Corner, Beverley Road, Hull, East Yorkshire, England, HU3 1XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18a, Inmans Road, Hedon, Hull, England, HU12 8LG

Director25 September 2016Active
Blundells Corner, Beverley Road, Hull, United Kingdom, HU3 1XS

Director13 September 2016Active

People with Significant Control

Mr John Liam Docherty
Notified on:25 September 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:38, St. Nicholas Road, Beverley, England, HU17 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ben Michael Fisher
Notified on:25 September 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:18a Inmans Road, Hedon, England, HU12 8LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Paul Whitehead
Notified on:25 September 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:Blundells Corner Beverley Road, Hull, United Kingdom, HU3 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Liam Docherty
Notified on:25 September 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:38 St Nicholas Road, Beverley, England, HU17 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ben Michael Fisher
Notified on:25 September 2016
Status:Active
Date of birth:October 1984
Nationality:English
Country of residence:England
Address:18a, Inmans Road, Hull, England, HU12 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graham Paul Whitehead
Notified on:13 September 2016
Status:Active
Date of birth:April 1982
Nationality:English
Country of residence:England
Address:Planet Gym, Blundells Corner, Hull, England, HU3 1XH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-09Address

Change registered office address company with date old address new address.

Download
2022-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-05Persons with significant control

Change to a person with significant control.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Address

Change registered office address company with date old address new address.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Address

Change registered office address company with date old address new address.

Download
2017-10-11Accounts

Change account reference date company current extended.

Download
2017-09-19Persons with significant control

Change to a person with significant control.

Download
2017-09-19Persons with significant control

Change to a person with significant control.

Download
2017-09-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.