CITYGATE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITYGATE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI065299

Incorporation date

20/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O FLANNIGAN EDMONDS BANNON, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast BT2 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2007)
dot icon16/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon26/03/2026
Notice of removal of restriction on the company's articles
dot icon25/03/2026
Memorandum and Articles of Association
dot icon25/03/2026
Resolutions
dot icon16/03/2026
Cessation of Lionel William Miles Thomas as a person with significant control on 2026-02-27
dot icon16/03/2026
Notification of Circle Insurance Services Limited as a person with significant control on 2026-02-27
dot icon04/03/2026
Termination of appointment of Richard Tucker as a director on 2026-02-27
dot icon04/03/2026
Termination of appointment of Lionel William Miles Thomas as a director on 2026-02-27
dot icon04/03/2026
Appointment of Mrs Emma Louise Ainscough as a secretary on 2026-02-27
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon11/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/08/2024
Confirmation statement made on 2024-06-20 with updates
dot icon20/08/2024
Cessation of David Meur as a person with significant control on 2023-01-03
dot icon06/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/02/2023
Termination of appointment of David Meur as a director on 2023-01-03
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon08/06/2021
Director's details changed for Mr Lionel William Miles Thomas on 2021-06-08
dot icon20/04/2021
Registered office address changed from Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB to C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on 2021-04-20
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon19/02/2020
Director's details changed for Colin John Liggett on 2019-10-24
dot icon19/02/2020
Cessation of Sue Lynas as a person with significant control on 2019-12-18
dot icon19/02/2020
Notification of David Meur as a person with significant control on 2019-12-18
dot icon14/11/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon18/07/2017
Cessation of John Kenneth Connell as a person with significant control on 2017-06-20
dot icon18/07/2017
Notification of John Kenneth Connell as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of Sue Lynas as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of Lionel William Miles Thomas as a person with significant control on 2016-04-06
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/05/2017
Appointment of Richard Tucker as a director on 2017-04-20
dot icon27/04/2017
Registration of charge NI0652990001, created on 2017-04-25
dot icon16/02/2017
Appointment of Colin John Liggett as a director on 2017-01-26
dot icon21/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon29/04/2014
Termination of appointment of Sue Lynas as a director
dot icon29/04/2014
Termination of appointment of Sue Lynas as a secretary
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon18/06/2013
Director's details changed for Sue Lynas on 2012-07-01
dot icon18/06/2013
Secretary's details changed for Sue Lynas on 2012-07-01
dot icon25/09/2012
Appointment of Mr Lionel William Miles Thomas as a director
dot icon01/08/2012
Termination of appointment of John Connell as a director
dot icon19/07/2012
Appointment of David Meur as a director
dot icon05/07/2012
Accounts for a small company made up to 2011-09-30
dot icon21/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon23/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon24/05/2011
Statement of capital following an allotment of shares on 2009-09-30
dot icon08/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon15/07/2009
20/06/09 annual return shuttle
dot icon22/04/2009
30/09/08 annual accts
dot icon27/03/2009
Return of allot of shares
dot icon08/07/2008
Change of dirs/sec
dot icon24/06/2008
20/06/08 annual return shuttle
dot icon29/05/2008
Return of allot of shares
dot icon05/03/2008
Change of ARD
dot icon03/02/2008
Updated mem and arts
dot icon03/02/2008
Change in sit reg add
dot icon03/02/2008
Change of dirs/sec
dot icon25/01/2008
Resolution to change name
dot icon25/01/2008
Cert change
dot icon04/07/2007
Change of dirs/sec
dot icon04/07/2007
Return of allot of shares
dot icon04/07/2007
Change of dirs/sec
dot icon04/07/2007
Change in sit reg add
dot icon20/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Lionel William Miles
Director
01/09/2012 - 27/02/2026
3
Tucker, Richard
Director
20/04/2017 - 27/02/2026
-
Meur, David
Director
09/07/2012 - 02/01/2023
8
Ainscough, Emma Louise
Secretary
27/02/2026 - Present
-
Liggett, Colin John
Director
26/01/2017 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CITYGATE INSURANCE SERVICES LIMITED

CITYGATE INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 20/06/2007 with the registered office located at C/O FLANNIGAN EDMONDS BANNON, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast BT2 8BG. 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 CITYGATE INSURANCE SERVICES LIMITED?

toggle

CITYGATE INSURANCE SERVICES LIMITED is currently Active. It was registered on 20/06/2007 .

Where is CITYGATE INSURANCE SERVICES LIMITED located?

toggle

CITYGATE INSURANCE SERVICES LIMITED is registered at C/O FLANNIGAN EDMONDS BANNON, Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast BT2 8BG.

What does CITYGATE INSURANCE SERVICES LIMITED do?

toggle

CITYGATE INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CITYGATE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-15 with updates.