ASSASSINS GYM LTD

Register to unlock more data on OkredoRegister

ASSASSINS GYM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08549347

Incorporation date

30/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Lexden Lodge, Jarvis Brook Crowborough, East Sussex TN6 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2013)
dot icon04/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon27/02/2026
Micro company accounts made up to 2025-05-30
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon18/02/2025
Micro company accounts made up to 2024-05-31
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-05-30
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon17/02/2023
Micro company accounts made up to 2022-05-30
dot icon26/07/2022
Termination of appointment of Jane Pears as a director on 2022-07-25
dot icon23/06/2022
Change of details for Mr Lewis Randall Pears as a person with significant control on 2022-03-28
dot icon22/06/2022
Director's details changed for Mrs Jane Pears on 2022-06-22
dot icon22/06/2022
Director's details changed for Mrs Jane Pears on 2022-03-25
dot icon22/06/2022
Director's details changed for Mr Lewis Randall Pears on 2022-03-28
dot icon21/04/2022
Micro company accounts made up to 2021-05-30
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-05-30
dot icon08/07/2020
Appointment of Mrs Jane Pears as a director on 2020-07-01
dot icon28/05/2020
Micro company accounts made up to 2019-05-30
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon28/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon25/02/2020
Change of details for Mr Lewis Randall Pears as a person with significant control on 2020-02-24
dot icon25/02/2020
Director's details changed for Mr Lewis Randall Pears on 2020-02-24
dot icon07/01/2020
Notification of Lewis Randall Pears as a person with significant control on 2019-12-14
dot icon07/01/2020
Cessation of Luke Thompson as a person with significant control on 2019-12-13
dot icon07/01/2020
Termination of appointment of Luke Benjamin Thompson as a director on 2019-12-13
dot icon07/01/2020
Cessation of Lewis Randall Pears as a person with significant control on 2019-12-13
dot icon12/11/2019
Notification of Lewis Randall Pears as a person with significant control on 2019-11-05
dot icon12/11/2019
Change of details for Mr Luke Thompson as a person with significant control on 2019-11-05
dot icon12/11/2019
Appointment of Mr Lewis Randall Pears as a director on 2019-11-05
dot icon05/11/2019
Change of details for Mr Luke Thompson as a person with significant control on 2019-10-14
dot icon05/11/2019
Director's details changed for Mr Luke Benjamin Thompson on 2019-10-14
dot icon19/03/2019
Micro company accounts made up to 2018-05-31
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon21/05/2018
Change of details for Mr Luke Thompson as a person with significant control on 2018-02-15
dot icon21/05/2018
Cessation of Lewis Randall Pears as a person with significant control on 2018-02-15
dot icon08/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon08/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon08/03/2018
Termination of appointment of Lewis Randall Pears as a director on 2018-02-15
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon21/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon29/03/2016
Micro company accounts made up to 2015-05-31
dot icon10/07/2015
Annual return made up to 2015-05-30
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon07/06/2013
Appointment of Mr Lewis Randall Pears as a director
dot icon07/06/2013
Appointment of Mr Luke Benjamin Thompson as a director
dot icon30/05/2013
Termination of appointment of Peter Valaitis as a director
dot icon30/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.16K
-
0.00
-
-
2022
2
255.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
30/05/2013 - 30/05/2013
15283
Mr Luke Benjamin Thompson
Director
06/06/2013 - 13/12/2019
2
Mr Lewis Randall Pears
Director
06/06/2013 - 15/02/2018
1
Mr Lewis Randall Pears
Director
05/11/2019 - Present
1
Pears, Jane
Director
01/07/2020 - 25/07/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSASSINS GYM LTD

ASSASSINS GYM LTD is an(a) Active company incorporated on 30/05/2013 with the registered office located at Unit 4 Lexden Lodge, Jarvis Brook Crowborough, East Sussex TN6 2NQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSASSINS GYM LTD?

toggle

ASSASSINS GYM LTD is currently Active. It was registered on 30/05/2013 .

Where is ASSASSINS GYM LTD located?

toggle

ASSASSINS GYM LTD is registered at Unit 4 Lexden Lodge, Jarvis Brook Crowborough, East Sussex TN6 2NQ.

What does ASSASSINS GYM LTD do?

toggle

ASSASSINS GYM LTD operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for ASSASSINS GYM LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-02 with no updates.