CITY LIFE VENTURES LIMITED

Register to unlock more data on OkredoRegister

CITY LIFE VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11121747

Incorporation date

21/12/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 St James Buildings, St James Street, Taunton, Somerset TA1 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2017)
dot icon09/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon02/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon06/05/2025
Confirmation statement made on 2025-03-19 with updates
dot icon02/05/2025
Change of share class name or designation
dot icon02/05/2025
Particulars of variation of rights attached to shares
dot icon02/05/2025
Resolutions
dot icon02/05/2025
Memorandum and Articles of Association
dot icon30/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/01/2025
Director's details changed for Mr Stuart Alan King on 2025-01-20
dot icon09/09/2024
Director's details changed for Mr Stuart Alan King on 2024-09-09
dot icon09/09/2024
Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to 40 st James Buildings St James Street Taunton, Somerset TA1 1JR on 2024-09-09
dot icon09/09/2024
Change of details for Mr Stuart Alan King as a person with significant control on 2024-09-09
dot icon07/06/2024
Registration of charge 111217470018, created on 2024-05-30
dot icon02/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon02/02/2024
Registration of charge 111217470016, created on 2024-01-30
dot icon02/02/2024
Registration of charge 111217470017, created on 2024-01-30
dot icon25/01/2024
Termination of appointment of Clyde Secretaries Limited as a secretary on 2024-01-25
dot icon31/07/2023
Registration of charge 111217470015, created on 2023-07-28
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/01/2023
Registration of charge 111217470014, created on 2023-01-16
dot icon12/01/2023
Registration of charge 111217470013, created on 2023-01-11
dot icon12/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon18/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/03/2021
Director's details changed for Mr Stuart Alan King on 2021-03-24
dot icon24/03/2021
Change of details for Mr Stuart Alan King as a person with significant control on 2021-03-24
dot icon05/10/2020
Director's details changed for Mr Stuart Alan King on 2020-10-05
dot icon05/10/2020
Change of details for Mr Stuart Alan King as a person with significant control on 2020-10-05
dot icon29/09/2020
Termination of appointment of Alan Richard King as a director on 2020-09-15
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon11/06/2019
Registration of charge 111217470012, created on 2019-05-31
dot icon08/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Registration of charge 111217470011, created on 2019-01-25
dot icon01/02/2019
Registration of charge 111217470010, created on 2019-01-30
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon01/08/2018
Registration of charge 111217470009, created on 2018-07-31
dot icon01/08/2018
Registration of charge 111217470008, created on 2018-07-31
dot icon31/07/2018
Registration of charge 111217470007, created on 2018-07-30
dot icon20/06/2018
Registration of charge 111217470003, created on 2018-06-19
dot icon20/06/2018
Registration of charge 111217470002, created on 2018-06-19
dot icon20/06/2018
Registration of charge 111217470004, created on 2018-06-19
dot icon20/06/2018
Registration of charge 111217470006, created on 2018-06-19
dot icon20/06/2018
Registration of charge 111217470005, created on 2018-06-19
dot icon18/06/2018
Registration of charge 111217470001, created on 2018-06-15
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon21/12/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-73.65 % *

* during past year

Cash in Bank

£38,769.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.63M
-
0.00
500.00
-
2022
0
2.41M
-
0.00
147.14K
-
2023
-
2.36M
-
0.00
38.77K
-
2023
-
2.36M
-
0.00
38.77K
-

Employees

2023

Employees

-

Net Assets(GBP)

2.36M £Descended-2.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.77K £Descended-73.65 % *

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
CLYDE SECRETARIES LIMITED
Corporate Secretary
21/12/2017 - 25/01/2024
360
King, Alan Richard
Director
21/12/2017 - 15/09/2020
1
Mr Stuart Alan King
Director
21/12/2017 - Present
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 VENTURES LIMITED

CITY LIFE VENTURES LIMITED is an(a) Active company incorporated on 21/12/2017 with the registered office located at 40 St James Buildings, St James Street, Taunton, Somerset TA1 1JR. 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 VENTURES LIMITED?

toggle

CITY LIFE VENTURES LIMITED is currently Active. It was registered on 21/12/2017 .

Where is CITY LIFE VENTURES LIMITED located?

toggle

CITY LIFE VENTURES LIMITED is registered at 40 St James Buildings, St James Street, Taunton, Somerset TA1 1JR.

What does CITY LIFE VENTURES LIMITED do?

toggle

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

What is the latest filing for CITY LIFE VENTURES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-19 with no updates.