CITISPACE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITISPACE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05108022

Incorporation date

21/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Citispace South, Regent Street, Leeds LS2 7QNCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2004)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon27/03/2026
Director's details changed for Mr. David Selwyn Serr on 2026-03-27
dot icon27/03/2026
Director's details changed for John Robert Kidd on 2026-03-27
dot icon13/09/2025
Compulsory strike-off action has been discontinued
dot icon11/09/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon06/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon03/07/2024
Satisfaction of charge 051080220004 in full
dot icon03/07/2024
Satisfaction of charge 051080220003 in full
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon07/03/2023
Termination of appointment of Alexandra Jacqueline Serr as a director on 2023-02-27
dot icon20/12/2022
Appointment of Mrs Alexandra Serr as a director on 2022-12-15
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 icon04/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon05/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/06/2019
Registration of charge 051080220004, created on 2019-06-27
dot icon28/05/2019
All of the property or undertaking has been released from charge 051080220002
dot icon28/05/2019
Satisfaction of charge 051080220002 in full
dot icon24/05/2019
Registration of charge 051080220003, created on 2019-05-24
dot icon02/05/2019
Registration of charge 051080220002, created on 2019-05-02
dot icon01/05/2019
Confirmation statement made on 2019-04-21 with no updates
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 icon02/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-21 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 icon17/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon17/05/2016
Director's details changed for John Robert Kidd on 2016-05-12
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon05/05/2015
Director's details changed for Mrs Linda Barbara Plant on 2015-03-19
dot icon15/04/2015
Previous accounting period extended from 2014-09-30 to 2015-03-31
dot icon10/04/2015
Satisfaction of charge 1 in full
dot icon29/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-10-01
dot icon02/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon02/05/2013
Director's details changed for Mrs. Linda Barbara Plant on 2013-03-15
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 icon08/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon05/05/2011
Director's details changed for Mrs. Linda Barbara Plant on 2011-03-21
dot icon05/05/2011
Registered office address changed from Regents Park House Regent Street Leeds LS2 7QN on 2011-05-05
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon24/05/2010
Director's details changed for Neil Gordon Fieldsend on 2009-10-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/05/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon12/05/2009
Return made up to 21/04/09; full list of members
dot icon29/01/2009
Certificate of change of name
dot icon12/12/2008
Director appointed neil gordon fieldsend
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/04/2008
Return made up to 21/04/08; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 21/04/07; full list of members
dot icon25/03/2007
Ad 13/03/07--------- £ si 2@1=2 £ ic 1/3
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 21/04/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/06/2005
Return made up to 21/04/05; full list of members
dot icon09/02/2005
New director appointed
dot icon17/01/2005
New director appointed
dot icon29/12/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon05/08/2004
Particulars of mortgage/charge
dot icon26/04/2004
New director appointed
dot icon23/04/2004
Secretary resigned
dot icon23/04/2004
Director resigned
dot icon23/04/2004
New secretary appointed
dot icon23/04/2004
Registered office changed on 23/04/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon21/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+207.28 % *

* during past year

Cash in Bank

£279,379.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/04/2026
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
9
453.46K
-
0.00
90.92K
-
2022
9
569.96K
-
0.00
279.38K
-
2022
9
569.96K
-
0.00
279.38K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

569.96K £Ascended25.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

279.38K £Ascended207.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Serr, Alexandra
Director
15/12/2022 - 27/02/2023
2
Kidd, John Robert
Director
22/04/2004 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CITISPACE SERVICES LIMITED

CITISPACE SERVICES LIMITED is an(a) Active company incorporated on 21/04/2004 with the registered office located at Citispace South, Regent Street, Leeds LS2 7QN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CITISPACE SERVICES LIMITED?

toggle

CITISPACE SERVICES LIMITED is currently Active. It was registered on 21/04/2004 .

Where is CITISPACE SERVICES LIMITED located?

toggle

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

What does CITISPACE SERVICES LIMITED do?

toggle

CITISPACE SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CITISPACE SERVICES LIMITED have?

toggle

CITISPACE SERVICES LIMITED had 9 employees in 2022.

What is the latest filing for CITISPACE SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with no updates.