CITISPACE GROUP LIMITED

Register to unlock more data on OkredoRegister

CITISPACE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05138644

Incorporation date

26/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Citispace South, 11 Regent Street, Leeds LS2 7QNCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2004)
dot icon27/03/2026
Director's details changed for Mr John Robert Kidd on 2026-03-27
dot icon27/03/2026
Director's details changed for Mr. David Selwyn Serr on 2026-03-27
dot icon13/09/2025
Compulsory strike-off action has been discontinued
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon11/09/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon06/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon10/07/2024
Satisfaction of charge 051386440006 in full
dot icon08/07/2024
Registration of charge 051386440008, created on 2024-06-27
dot icon08/07/2024
Registration of charge 051386440009, created on 2024-06-27
dot icon04/07/2024
Satisfaction of charge 051386440007 in full
dot icon04/07/2024
Satisfaction of charge 1 in full
dot icon04/07/2024
Satisfaction of charge 2 in full
dot icon03/07/2024
Satisfaction of charge 051386440004 in full
dot icon03/07/2024
Satisfaction of charge 051386440005 in full
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon20/09/2022
Termination of appointment of Neil Gordon Fieldsend as a director on 2022-09-01
dot icon20/09/2022
Termination of appointment of Neil Gordon Fieldsend as a secretary on 2022-09-01
dot icon31/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon02/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon11/05/2020
Registration of acquisition 051386440006, acquired on 2020-04-23
dot icon11/05/2020
Registration of acquisition 051386440007, acquired on 2020-04-23
dot icon15/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/12/2019
Registration of charge 051386440005, created on 2019-12-04
dot icon29/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon28/05/2019
Satisfaction of charge 3 in full
dot icon24/05/2019
Registration of charge 051386440004, created on 2019-05-24
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/08/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon31/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/11/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon14/06/2016
Director's details changed for John Robert Kidd on 2016-06-01
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon09/06/2015
Director's details changed for Mrs Linda Barbara Plant on 2015-03-19
dot icon16/04/2015
Previous accounting period extended from 2014-09-30 to 2015-03-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-10-01
dot icon29/05/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon29/05/2013
Director's details changed for Mrs. Linda Barbara Plant on 2013-03-20
dot icon13/02/2013
Previous accounting period shortened from 2013-03-31 to 2012-09-30
dot icon29/01/2013
Accounts for a small company made up to 2012-03-31
dot icon21/11/2012
Appointment of Mr. Neil Gordon Fieldsend as a director
dot icon06/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon06/06/2012
Director's details changed for Mrs. Linda Barbara Plant on 2011-03-21
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon28/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon28/06/2011
Registered office address changed from , Regents Park House, Regent, Street, Leeds, West Yorkshire, LS2 7QN on 2011-06-28
dot icon28/06/2011
Director's details changed for Mrs. Linda Barbara Plant on 2011-03-21
dot icon12/05/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon01/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/06/2009
Return made up to 26/05/09; full list of members
dot icon02/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/06/2008
Return made up to 26/05/08; full list of members
dot icon01/06/2007
Return made up to 26/05/07; full list of members
dot icon09/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/06/2006
Return made up to 26/05/06; full list of members
dot icon22/06/2005
Return made up to 26/05/05; full list of members
dot icon09/02/2005
New director appointed
dot icon09/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/02/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon17/01/2005
New director appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Secretary resigned
dot icon02/06/2004
Director resigned
dot icon02/06/2004
New secretary appointed
dot icon02/06/2004
Registered office changed on 02/06/04 from:\12 york place, leeds, west yorkshire LS1 2DS
dot icon26/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-47.04 % *

* during past year

Cash in Bank

£1,916.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
201.61K
-
0.00
3.62K
-
2022
4
199.74K
-
0.00
1.92K
-
2022
4
199.74K
-
0.00
1.92K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

199.74K £Descended-0.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.92K £Descended-47.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kidd, John Robert
Director
27/05/2004 - Present
32
Plant, Linda Barbara
Director
10/01/2005 - Present
41
Serr, David Selwyn, Mr.
Director
10/01/2005 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITISPACE GROUP LIMITED

CITISPACE GROUP LIMITED is an(a) Active company incorporated on 26/05/2004 with the registered office located at Citispace South, 11 Regent Street, Leeds LS2 7QN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CITISPACE GROUP LIMITED?

toggle

CITISPACE GROUP LIMITED is currently Active. It was registered on 26/05/2004 .

Where is CITISPACE GROUP LIMITED located?

toggle

CITISPACE GROUP LIMITED is registered at Citispace South, 11 Regent Street, Leeds LS2 7QN.

What does CITISPACE GROUP LIMITED do?

toggle

CITISPACE GROUP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CITISPACE GROUP LIMITED have?

toggle

CITISPACE GROUP LIMITED had 4 employees in 2022.

What is the latest filing for CITISPACE GROUP LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Mr John Robert Kidd on 2026-03-27.