Warning: file_put_contents(c/0f93f86ef03b6c941b349fb1822ed875.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/8b9251cb7db4911cbd0ded8da1e3f01f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
G.m. Leisure Limited, SR6 9DB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

G.M. LEISURE LIMITED

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

This company is commonly known as G.m. Leisure Limited. The company was founded 26 years ago and was given the registration number 03453847. The firm's registered office is in SUNDERLAND. You can find them at 60 Sea Road, Fulwell, Sunderland, Tyne And Wear. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:G.M. LEISURE LIMITED
Company Number:03453847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:60 Sea Road, Fulwell, Sunderland, Tyne And Wear, SR6 9DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Sea Road, Fulwell, Sunderland, SR6 9DB

Director01 December 2016Active
60, Sea Road, Fulwell, Sunderland, SR6 9DB

Director01 December 2016Active
5 Wroxton, Biddick, Washington, NE38 7NU

Secretary01 March 2003Active
1 Lascelles Avenue, Harton, South Shields, NE34 6BG

Secretary22 October 1997Active
8 Laburnum Grove, Whickham, Newcastle Upon Tyne, NE16 4AE

Secretary30 May 2000Active
21 Spinneyside Gardens, Gateshead, NE11 9RJ

Secretary18 January 2006Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary22 October 1997Active
5 Wroxton, Biddick, Washington, NE38 7NU

Director01 March 2003Active
9 Woodland Grange, Fencehouses, Houghton Le Spring, DH4 6AF

Director30 May 2000Active
48 Hassop Way, Beaufont Park, Bedlington, NE22 7LE

Director22 October 1997Active
1 Lascelles Avenue, Harton, South Shields, NE34 6BG

Director22 October 1997Active
8 Laburnum Grove, Whickham, Newcastle Upon Tyne, NE16 4AE

Director05 March 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director22 October 1997Active

People with Significant Control

Ms Holly Mcbride Donaldson
Notified on:01 December 2019
Status:Active
Date of birth:August 1985
Nationality:British
Address:60, Sea Road, Sunderland, SR6 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Jennie Rose Moyse
Notified on:01 December 2019
Status:Active
Date of birth:June 1993
Nationality:British
Address:60, Sea Road, Sunderland, SR6 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Debra Marie De Luen
Notified on:01 July 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:60, Sea Road, Sunderland, SR6 9DB
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2017-01-26Officers

Termination secretary company with name termination date.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.