CITY LIFE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CITY LIFE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03978624

Incorporation date

20/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Atlantic House, 143 Sefton Street, Liverpool L8 5SNCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2000)
dot icon03/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon21/10/2025
Notification of Flanagan Group Limited as a person with significant control on 2022-04-30
dot icon21/10/2025
Cessation of Julian Flanagan as a person with significant control on 2022-04-30
dot icon21/10/2025
Cessation of Paul Patrick Flanagan as a person with significant control on 2022-04-30
dot icon17/09/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/03/2025
Total exemption full accounts made up to 2023-10-31
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon29/10/2024
Previous accounting period shortened from 2023-10-31 to 2023-10-30
dot icon14/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon10/10/2023
Full accounts made up to 2022-10-31
dot icon02/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon28/10/2022
Full accounts made up to 2021-10-31
dot icon26/10/2022
Appointment of Mr John Michael Flanagan as a director on 2022-04-12
dot icon05/05/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon12/04/2022
Full accounts made up to 2020-10-31
dot icon06/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon20/12/2020
Full accounts made up to 2019-10-31
dot icon01/12/2020
Appointment of Mr Paul Patrick Flanagan as a secretary on 2020-10-20
dot icon30/11/2020
Termination of appointment of Kathleen Mary Flanagan as a secretary on 2020-10-20
dot icon27/10/2020
Previous accounting period extended from 2019-10-28 to 2019-10-31
dot icon06/05/2020
Confirmation statement made on 2020-04-20 with updates
dot icon28/04/2020
Cessation of Kathleen Mary Flanagan as a person with significant control on 2019-04-10
dot icon31/10/2019
Full accounts made up to 2018-10-28
dot icon25/10/2019
Termination of appointment of Kathleen Mary Flanagan as a director on 2019-04-10
dot icon26/07/2019
Previous accounting period shortened from 2018-10-29 to 2018-10-28
dot icon25/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon15/11/2018
Full accounts made up to 2017-10-29
dot icon18/10/2018
Previous accounting period shortened from 2017-10-30 to 2017-10-29
dot icon20/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon04/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon09/08/2017
Full accounts made up to 2016-10-31
dot icon25/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon04/03/2017
Registration of charge 039786240006, created on 2017-03-02
dot icon05/08/2016
Accounts for a medium company made up to 2015-10-31
dot icon28/06/2016
Registered office address changed from Atlantic House Sefton Street Liverpool L8 5SN England to Atlantic House 143 Sefton Street Liverpool L8 5SN on 2016-06-28
dot icon28/06/2016
Registered office address changed from Atlantic House 143 Sefton Street Toxteth Liverpool L8 5SN England to Atlantic House Sefton Street Liverpool L8 5SN on 2016-06-28
dot icon12/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon05/02/2016
Registered office address changed from 44 Hall Lane Walton Liverpool L9 0EX to Atlantic House 143 Sefton Street Toxteth Liverpool L8 5SN on 2016-02-05
dot icon10/08/2015
Accounts for a medium company made up to 2014-10-31
dot icon23/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon24/12/2014
Previous accounting period extended from 2014-04-30 to 2014-10-31
dot icon09/06/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon05/02/2014
Accounts for a medium company made up to 2013-04-30
dot icon26/06/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/02/2013
Accounts for a medium company made up to 2012-04-30
dot icon13/06/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon02/02/2012
Accounts for a medium company made up to 2011-04-30
dot icon26/01/2012
Termination of appointment of Stewart Handler as a director
dot icon22/06/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon22/06/2011
Director's details changed for Kathleen Mary Flanagan on 2011-04-01
dot icon22/06/2011
Director's details changed for Mr Julian Flanagan on 2011-04-01
dot icon22/06/2011
Secretary's details changed for Kathleen Mary Flanagan on 2011-04-01
dot icon22/06/2011
Director's details changed for Mr Paul Patrick Flanagan on 2011-04-01
dot icon31/01/2011
Accounts for a medium company made up to 2010-04-30
dot icon09/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon19/05/2010
Appointment of Stewart Handler as a director
dot icon08/02/2010
Accounts for a medium company made up to 2009-04-30
dot icon05/05/2009
Return made up to 20/04/09; full list of members
dot icon03/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/05/2008
Return made up to 20/04/08; full list of members
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/03/2008
Accounts for a medium company made up to 2007-04-30
dot icon25/04/2007
Return made up to 20/04/07; full list of members
dot icon08/03/2007
Accounts for a medium company made up to 2006-04-30
dot icon10/07/2006
Registered office changed on 10/07/06 from: 145 edge lane liverpool merseyside L7 2PG
dot icon26/04/2006
Return made up to 20/04/06; full list of members
dot icon26/04/2006
Director's particulars changed
dot icon03/03/2006
Accounts for a medium company made up to 2005-04-30
dot icon03/06/2005
Return made up to 20/04/05; full list of members
dot icon02/03/2005
Accounts for a small company made up to 2004-04-30
dot icon22/11/2004
Accounts for a small company made up to 2003-04-30
dot icon25/05/2004
Return made up to 20/04/04; full list of members
dot icon12/03/2004
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon14/05/2003
Return made up to 20/04/03; full list of members
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon07/10/2002
Registered office changed on 07/10/02 from: threlfalls builbing trueman street liverpool merseyside L3 2BA
dot icon05/05/2002
Return made up to 20/04/02; full list of members
dot icon21/03/2002
Accounts for a small company made up to 2001-04-30
dot icon31/01/2002
Resolutions
dot icon22/05/2001
Return made up to 20/04/01; full list of members
dot icon07/09/2000
Particulars of mortgage/charge
dot icon03/07/2000
Certificate of change of name
dot icon13/06/2000
Memorandum and Articles of Association
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Secretary resigned
dot icon13/06/2000
Director resigned
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New secretary appointed
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon13/06/2000
Registered office changed on 13/06/00 from: 134 percival road enfield middlesex EN1 1QU
dot icon20/04/2000
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
31/10/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
155.02K
-
0.00
198.17K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handler, Stewart
Director
03/05/2010 - 30/10/2011
13
RWL REGISTRARS LIMITED
Nominee Secretary
19/04/2000 - 29/05/2000
4604
Flanagan, Paul Patrick
Director
30/05/2000 - Present
37
BONUSWORTH LIMITED
Nominee Director
19/04/2000 - 29/05/2000
1272
Flanagan, Julian
Director
30/05/2000 - Present
49

Persons with Significant Control

7
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 PROJECTS LIMITED

CITY LIFE PROJECTS LIMITED is an(a) Active company incorporated on 20/04/2000 with the registered office located at Atlantic House, 143 Sefton Street, Liverpool L8 5SN. There are currently 4 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 PROJECTS LIMITED?

toggle

CITY LIFE PROJECTS LIMITED is currently Active. It was registered on 20/04/2000 .

Where is CITY LIFE PROJECTS LIMITED located?

toggle

CITY LIFE PROJECTS LIMITED is registered at Atlantic House, 143 Sefton Street, Liverpool L8 5SN.

What does CITY LIFE PROJECTS LIMITED do?

toggle

CITY LIFE PROJECTS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CITY LIFE PROJECTS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-08 with no updates.