CITY LIFE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CITY LIFE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03893894

Incorporation date

14/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside L2 9TLCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1999)
dot icon20/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon23/08/2022
Registration of charge 038938940023, created on 2022-08-19
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Registration of charge 038938940022, created on 2021-01-13
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon22/10/2020
Change of details for Mr Carl Scott Falconer as a person with significant control on 2020-10-01
dot icon22/10/2020
Director's details changed for Mr Carl Scott Falconer on 2020-10-01
dot icon21/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon16/01/2020
Change of details for Mr Carl Scott Falconer as a person with significant control on 2018-07-01
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Satisfaction of charge 038938940014 in full
dot icon28/03/2019
Satisfaction of charge 038938940015 in full
dot icon28/03/2019
Satisfaction of charge 038938940016 in full
dot icon28/03/2019
Satisfaction of charge 038938940013 in full
dot icon28/03/2019
Satisfaction of charge 038938940019 in full
dot icon28/03/2019
Satisfaction of charge 038938940017 in full
dot icon28/03/2019
Satisfaction of charge 038938940018 in full
dot icon28/03/2019
Satisfaction of charge 038938940020 in full
dot icon13/03/2019
Registration of charge 038938940021, created on 2019-03-06
dot icon16/01/2019
Confirmation statement made on 2018-12-14 with updates
dot icon08/01/2019
Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 2019-01-08
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-14 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Registration of charge 038938940014, created on 2017-02-22
dot icon07/03/2017
Registration of charge 038938940015, created on 2017-02-22
dot icon07/03/2017
Registration of charge 038938940016, created on 2017-02-22
dot icon07/03/2017
Registration of charge 038938940018, created on 2017-02-22
dot icon07/03/2017
Registration of charge 038938940017, created on 2017-02-22
dot icon07/03/2017
Registration of charge 038938940020, created on 2017-02-22
dot icon07/03/2017
Registration of charge 038938940019, created on 2017-02-22
dot icon20/02/2017
Registration of charge 038938940013, created on 2017-02-17
dot icon25/01/2017
Satisfaction of charge 12 in full
dot icon25/01/2017
Satisfaction of charge 6 in full
dot icon25/01/2017
Satisfaction of charge 8 in full
dot icon25/01/2017
Satisfaction of charge 7 in full
dot icon25/01/2017
Satisfaction of charge 11 in full
dot icon25/01/2017
Satisfaction of charge 2 in full
dot icon25/01/2017
Satisfaction of charge 10 in full
dot icon25/01/2017
Satisfaction of charge 9 in full
dot icon25/01/2017
Satisfaction of charge 1 in full
dot icon25/01/2017
Satisfaction of charge 4 in full
dot icon25/01/2017
Satisfaction of charge 3 in full
dot icon04/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Registered office address changed from Dsg Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 2016-08-23
dot icon09/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon25/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon23/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Director's details changed for Mr Carl Scott Falconer on 2014-09-11
dot icon28/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon28/01/2014
Termination of appointment of Doreen Falconer as a secretary
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon17/07/2012
Termination of appointment of Paul Falconer as a director
dot icon27/02/2012
Duplicate mortgage certificatecharge no:12
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 12
dot icon25/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon19/02/2009
Return made up to 14/12/08; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2008
Duplicate mortgage certificatecharge no:6
dot icon12/06/2008
Duplicate mortgage certificatecharge no:6
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2008
Return made up to 14/12/07; full list of members
dot icon11/01/2008
Director resigned
dot icon11/01/2008
Director resigned
dot icon03/04/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2007
Return made up to 14/12/06; full list of members
dot icon06/02/2006
Return made up to 14/12/05; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/10/2005
Director's particulars changed
dot icon31/10/2005
Director's particulars changed
dot icon16/03/2005
Return made up to 14/12/04; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/01/2004
Return made up to 14/12/03; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/01/2003
Return made up to 14/12/02; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/01/2002
Return made up to 14/12/01; full list of members
dot icon16/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon01/02/2001
Return made up to 14/12/00; full list of members
dot icon10/10/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon23/01/2000
Ad 14/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon23/01/2000
New director appointed
dot icon23/01/2000
New director appointed
dot icon23/01/2000
New director appointed
dot icon23/01/2000
New secretary appointed;new director appointed
dot icon29/12/1999
Registered office changed on 29/12/99 from: suite 17, city business centre lower road london SE16 2XB
dot icon29/12/1999
Director resigned
dot icon29/12/1999
Secretary resigned
dot icon14/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.90K
-
0.00
22.09K
-
2022
1
6.44K
-
0.00
4.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Carl Scott Falconer
Director
14/12/1999 - Present
13
JPCORD LIMITED
Nominee Director
13/12/1999 - 13/12/1999
5355
JPCORS LIMITED
Nominee Secretary
13/12/1999 - 13/12/1999
5391
Falconer, Paul Richard
Director
13/12/1999 - 16/07/2012
10
Falconer, Doreen
Secretary
13/12/1999 - 16/07/2012
1

Persons with Significant Control

1
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 CITY LIFE INVESTMENTS LIMITED

CITY LIFE INVESTMENTS LIMITED is an(a) Active company incorporated on 14/12/1999 with the registered office located at C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside L2 9TL. 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 CITY LIFE INVESTMENTS LIMITED?

toggle

CITY LIFE INVESTMENTS LIMITED is currently Active. It was registered on 14/12/1999 .

Where is CITY LIFE INVESTMENTS LIMITED located?

toggle

CITY LIFE INVESTMENTS LIMITED is registered at C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside L2 9TL.

What does CITY LIFE INVESTMENTS LIMITED do?

toggle

CITY LIFE INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY LIFE INVESTMENTS LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-03-31.