Company NameLondon Postcode Gyms Ltd
DirectorRyan Maycock
Company StatusActive
Company Number09286724
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Ryan Maycock
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleFitness Trainer
Country of ResidenceEngland
Correspondence AddressW6gym Arch 200 Prebend Gardens
London
W6 0XT
Director NameMrs Alison Maycock
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressArch 200 Prebend Gardens
London
W6 0XT
Director NameMr Ryan Maycock
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 21 March 2020)
RoleGym Instructor
Country of ResidenceEngland
Correspondence Address62 Ainsdale Road
London
W5 1JX
Director NameMr Jay Maycock
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 18 September 2020)
RoleFitness Consultant
Country of ResidenceEngland
Correspondence Address62 Ainsdale Road
London
W5 1JX

Location

Registered AddressW6gym Arch 200
Prebend Gardens
London
W6 0XT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

13 October 2023Change of details for Mr Ryan Maycock as a person with significant control on 10 January 2023 (2 pages)
13 October 2023Confirmation statement made on 13 October 2023 with updates (4 pages)
5 October 2023Compulsory strike-off action has been discontinued (1 page)
4 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
25 February 2023Registered office address changed from 62 Ainsdale Road London W5 1JX to W6Gym Arch 200 Prebend Gardens London W6 0XT on 25 February 2023 (1 page)
17 January 2023Compulsory strike-off action has been discontinued (1 page)
17 January 2023Micro company accounts made up to 31 October 2021 (3 pages)
16 January 2023Confirmation statement made on 29 October 2022 with no updates (3 pages)
13 January 2023Notification of Michael John Galway as a person with significant control on 8 April 2022 (2 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
11 December 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
2 October 2020Termination of appointment of Jay Maycock as a director on 18 September 2020 (1 page)
10 August 2020Statement of capital following an allotment of shares on 12 July 2020
  • GBP 174
(4 pages)
8 August 2020Appointment of Mr Ryan Maycock as a director on 1 July 2020 (2 pages)
26 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 March 2020Appointment of Mr Jay Maycock as a director on 17 March 2020 (2 pages)
30 March 2020Termination of appointment of Ryan Maycock as a director on 21 March 2020 (1 page)
22 December 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 November 2018Statement of capital following an allotment of shares on 15 September 2018
  • GBP 99
(4 pages)
31 October 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
22 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
29 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
29 May 2017Micro company accounts made up to 31 October 2016 (3 pages)
29 May 2017Micro company accounts made up to 31 October 2016 (3 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 February 2016Appointment of Mr Ryan Maycock as a director on 30 October 2015 (2 pages)
14 February 2016Appointment of Mr Ryan Maycock as a director on 30 October 2015 (2 pages)
14 February 2016Termination of appointment of Alison Maycock as a director on 30 October 2015 (1 page)
14 February 2016Termination of appointment of Alison Maycock as a director on 30 October 2015 (1 page)
4 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 1
(24 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 1
(24 pages)