CITY LIFE LETTINGS LTD

Register to unlock more data on OkredoRegister

CITY LIFE LETTINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05031515

Incorporation date

02/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands B12 8EACopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2004)
dot icon12/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon29/01/2025
Registration of charge 050315150007, created on 2025-01-28
dot icon27/01/2025
Registration of charge 050315150006, created on 2025-01-24
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon22/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon15/06/2023
Registration of charge 050315150005, created on 2023-06-09
dot icon13/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon19/01/2023
Registration of charge 050315150004, created on 2023-01-12
dot icon02/12/2022
Registration of charge 050315150003, created on 2022-11-30
dot icon21/11/2022
Satisfaction of charge 1 in full
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon21/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/10/2020
Registration of charge 050315150002, created on 2020-10-02
dot icon29/09/2020
Previous accounting period shortened from 2019-12-31 to 2019-11-30
dot icon28/07/2020
Registered office address changed from 8 Islington Row Middleway Birmingham B15 1LD England to 5 Highgate Business Centre Highgate Road Birmingham West Midlands B12 8EA on 2020-07-28
dot icon14/07/2020
Appointment of Miss Maria Nawaz as a director on 2020-01-10
dot icon14/07/2020
Confirmation statement made on 2020-01-10 with updates
dot icon14/07/2020
Notification of Maria Nawaz as a person with significant control on 2020-01-10
dot icon14/07/2020
Termination of appointment of Mohammed Amar Aslam as a director on 2020-01-10
dot icon14/07/2020
Cessation of City Life Group Limited as a person with significant control on 2020-01-10
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon09/01/2020
Notification of City Life Group Limited as a person with significant control on 2020-01-08
dot icon09/01/2020
Cessation of Maria Nawaz as a person with significant control on 2020-01-08
dot icon09/01/2020
Cessation of Mohammed Amar Aslam as a person with significant control on 2020-01-08
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/09/2018
Notification of Maria Nawaz as a person with significant control on 2016-05-11
dot icon10/09/2018
Notification of Mohammed Amar Aslam as a person with significant control on 2016-04-06
dot icon29/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-05-11 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/09/2016
Compulsory strike-off action has been discontinued
dot icon08/09/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon08/09/2016
Appointment of Mrs Maria Nawaz as a secretary
dot icon08/09/2016
Termination of appointment of Ibrar Afzal as a director on 2016-08-08
dot icon08/09/2016
Termination of appointment of Ibrar Afzal as a secretary on 2016-08-08
dot icon03/09/2016
Compulsory strike-off action has been suspended
dot icon02/09/2016
Appointment of Mrs Maria Nawaz as a secretary on 2016-08-08
dot icon02/09/2016
Termination of appointment of Ibrar Afzal as a director on 2016-08-08
dot icon02/09/2016
Termination of appointment of Ibrar Afzal as a secretary on 2016-08-08
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon28/10/2015
Registered office address changed from 22-24 Islington Row Middleway Birmingham B15 1LD to 8 Islington Row Middleway Birmingham B15 1LD on 2015-10-28
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Certificate of change of name
dot icon11/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon24/04/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon02/04/2013
Appointment of Mr Ibrar Afzal as a secretary
dot icon02/04/2013
Termination of appointment of Omran Akhtar as a director
dot icon02/04/2013
Termination of appointment of Omran Akhtar as a secretary
dot icon28/03/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon11/06/2012
Director's details changed for Mr Mohammed Amar Aslam on 2012-06-11
dot icon28/05/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/09/2010
Current accounting period shortened from 2009-12-31 to 2009-06-30
dot icon29/04/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon28/04/2010
Secretary's details changed for Mr Omran Akhtar on 2010-02-03
dot icon28/04/2010
Director's details changed for Mohammed Amar Aslam on 2010-02-03
dot icon28/04/2010
Director's details changed for Mr Ibrar Afzal on 2010-02-03
dot icon28/04/2010
Registered office address changed from 22-24 Islington Row Middleway Edgbaston Birmingham on 2010-04-28
dot icon19/04/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Ibrar Afzal on 2010-03-10
dot icon19/04/2010
Director's details changed for Mr Omran Akhtar on 2010-03-10
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/09/2009
Amended accounts made up to 2007-12-31
dot icon01/08/2009
Amended accounts made up to 2006-06-30
dot icon23/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon23/04/2009
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon22/04/2009
Return made up to 02/02/09; full list of members
dot icon14/01/2009
Return made up to 02/02/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/01/2008
New secretary appointed
dot icon02/01/2008
Secretary resigned;director resigned
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/04/2007
Particulars of mortgage/charge
dot icon09/03/2007
Return made up to 02/02/07; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2005-06-30
dot icon27/04/2006
Accounts made up to 2004-06-30
dot icon10/04/2006
Accounting reference date shortened from 30/06/05 to 30/06/04
dot icon20/03/2006
Return made up to 02/02/06; full list of members
dot icon10/03/2006
Certificate of change of name
dot icon10/03/2006
New director appointed
dot icon05/01/2006
Accounting reference date extended from 14/03/05 to 30/06/05
dot icon25/11/2005
Accounts made up to 2004-03-14
dot icon25/11/2005
Accounting reference date shortened from 28/02/05 to 14/03/04
dot icon21/11/2005
Registered office changed on 21/11/05 from: 24 islington row middleway edgbaston birmingham B15 1LD
dot icon14/04/2005
Return made up to 02/02/05; full list of members
dot icon26/10/2004
Registered office changed on 26/10/04 from: 359 gravelley lane erdington birmingham west midlands B23 5TA
dot icon02/02/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.32K
-
0.00
-
-
2022
0
41.51K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nawaz, Maria
Director
10/01/2020 - Present
66
Aslam, Mohammed Amar
Director
02/02/2004 - 10/01/2020
81
Afzal, Ibrar
Director
23/02/2006 - 08/08/2016
28
Akhtar, Omran
Director
02/02/2004 - 31/08/2012
26
Ali, Barkat
Director
02/02/2004 - 31/12/2007
-

Persons with Significant Control

5
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 LETTINGS LTD

CITY LIFE LETTINGS LTD is an(a) Active company incorporated on 02/02/2004 with the registered office located at 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands B12 8EA. There are currently 2 active directors 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 LETTINGS LTD?

toggle

CITY LIFE LETTINGS LTD is currently Active. It was registered on 02/02/2004 .

Where is CITY LIFE LETTINGS LTD located?

toggle

CITY LIFE LETTINGS LTD is registered at 5 Highgate Business Centre, Highgate Road, Birmingham, West Midlands B12 8EA.

What does CITY LIFE LETTINGS LTD do?

toggle

CITY LIFE LETTINGS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITY LIFE LETTINGS LTD?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-29 with no updates.