CITY LIVING (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

CITY LIVING (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03121359

Incorporation date

02/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

15a Church Lane, Leicester, Leicestershire LE2 3WGCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1995)
dot icon06/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/12/2022
Director's details changed for Mr Stephen Valentine Wells on 2022-12-11
dot icon22/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon13/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon20/04/2021
Satisfaction of charge 7 in full
dot icon20/04/2021
Satisfaction of charge 8 in full
dot icon14/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon21/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/08/2015
Registered office address changed from 6-10 King Street Leicester LE1 6RJ to 15a Church Lane Leicester Leicestershire LE2 3WG on 2015-08-27
dot icon26/06/2015
Satisfaction of charge 3 in full
dot icon26/06/2015
Satisfaction of charge 4 in full
dot icon26/06/2015
Satisfaction of charge 9 in full
dot icon26/06/2015
Satisfaction of charge 6 in full
dot icon26/06/2015
Satisfaction of charge 10 in full
dot icon26/06/2015
Satisfaction of charge 5 in full
dot icon10/04/2015
Registration of charge 031213590013, created on 2015-03-27
dot icon10/04/2015
Registration of charge 031213590012, created on 2015-03-27
dot icon10/04/2015
Registration of charge 031213590011, created on 2015-03-27
dot icon10/04/2015
Registration of charge 031213590014, created on 2015-03-27
dot icon10/04/2015
Registration of charge 031213590015, created on 2015-03-27
dot icon10/04/2015
Registration of charge 031213590016, created on 2015-03-27
dot icon04/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/06/2011
Termination of appointment of Laura Wells as a director
dot icon15/06/2011
Termination of appointment of Emma Hayton as a secretary
dot icon15/06/2011
Appointment of Mr Stephen Valentine Wells as a director
dot icon10/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/03/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon11/03/2010
Director's details changed for Laura Kathryn Wells on 2009-10-02
dot icon27/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/02/2009
Particulars of a mortgage or charge / charge no: 9
dot icon18/02/2009
Particulars of a mortgage or charge / charge no: 10
dot icon30/12/2008
Return made up to 12/12/08; full list of members
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon09/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/08/2008
Director appointed laura kathryn wells
dot icon14/07/2008
Appointment terminated director stephen wells
dot icon21/12/2007
Return made up to 02/11/07; full list of members
dot icon04/10/2007
Particulars of mortgage/charge
dot icon25/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/11/2006
Return made up to 02/11/06; full list of members
dot icon29/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/11/2005
Return made up to 02/11/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/04/2005
Declaration of satisfaction of mortgage/charge
dot icon22/04/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Return made up to 02/11/04; full list of members
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
Secretary resigned
dot icon02/12/2004
Director resigned
dot icon21/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Return made up to 02/11/03; full list of members; amend
dot icon06/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon28/06/2004
Particulars of mortgage/charge
dot icon21/10/2003
Return made up to 02/11/03; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon26/11/2002
Return made up to 02/11/02; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon22/04/2002
Director's particulars changed
dot icon18/01/2002
Particulars of mortgage/charge
dot icon01/11/2001
Return made up to 02/11/01; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2000-11-30
dot icon05/12/2000
Accounts for a dormant company made up to 1999-11-30
dot icon06/11/2000
Return made up to 02/11/00; full list of members
dot icon23/03/2000
Particulars of mortgage/charge
dot icon16/11/1999
Return made up to 02/11/99; full list of members
dot icon10/08/1999
Director resigned
dot icon10/08/1999
New director appointed
dot icon22/07/1999
Accounts for a dormant company made up to 1998-11-30
dot icon20/11/1998
Return made up to 02/11/98; no change of members
dot icon28/08/1998
Accounts for a dormant company made up to 1997-11-30
dot icon26/11/1997
Return made up to 02/11/97; full list of members
dot icon13/03/1997
Ad 18/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon13/03/1997
Accounts for a dormant company made up to 1996-11-30
dot icon13/03/1997
Resolutions
dot icon19/11/1996
Return made up to 02/11/96; full list of members
dot icon05/09/1996
Resolutions
dot icon15/11/1995
Registered office changed on 15/11/95 from: 33 crwys road cardiff CF2 4YF
dot icon15/11/1995
Secretary resigned;new secretary appointed;director resigned
dot icon15/11/1995
New director appointed
dot icon15/11/1995
Director resigned;new director appointed
dot icon02/11/1995
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
12/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
986.26K
-
0.00
3.72K
-
2022
1
1.01M
-
0.00
97.77K
-
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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 LIVING (LEICESTER) LIMITED

CITY LIVING (LEICESTER) LIMITED is an(a) Active company incorporated on 02/11/1995 with the registered office located at 15a Church Lane, Leicester, Leicestershire LE2 3WG. 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 LIVING (LEICESTER) LIMITED?

toggle

CITY LIVING (LEICESTER) LIMITED is currently Active. It was registered on 02/11/1995 .

Where is CITY LIVING (LEICESTER) LIMITED located?

toggle

CITY LIVING (LEICESTER) LIMITED is registered at 15a Church Lane, Leicester, Leicestershire LE2 3WG.

What does CITY LIVING (LEICESTER) LIMITED do?

toggle

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

What is the latest filing for CITY LIVING (LEICESTER) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-12 with no updates.