CITYLABS 4.0 LIMITED

Register to unlock more data on OkredoRegister

CITYLABS 4.0 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11830415

Incorporation date

15/02/2019

Size

Small

Contacts

Registered address

Registered address

Union, Albert Square, Manchester M2 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2019)
dot icon08/04/2026
Director's details changed for Mr Kevin James Crotty on 2026-04-08
dot icon01/04/2026
Termination of appointment of Sean Martin Davies as a director on 2026-04-01
dot icon01/04/2026
Appointment of Mr Christopher Andrew Roberts as a director on 2026-04-01
dot icon01/04/2026
Statement of capital following an allotment of shares on 2026-03-25
dot icon16/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon20/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon23/05/2025
Accounts for a small company made up to 2024-09-30
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon19/06/2024
Appointment of Mr Mark Andrew Leech as a director on 2024-06-06
dot icon02/05/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon20/04/2024
Accounts for a small company made up to 2023-09-30
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon09/01/2024
Appointment of John Roderick Marland as a director on 2023-12-13
dot icon09/01/2024
Appointment of Mr Kevin James Crotty as a director on 2023-12-13
dot icon09/01/2024
Termination of appointment of Neil Anthony Hanley as a director on 2023-12-13
dot icon08/01/2024
Termination of appointment of Peter Andrew Crowther as a director on 2023-11-03
dot icon08/01/2024
Termination of appointment of Kate Victoria Lawlor as a director on 2023-12-22
dot icon19/10/2023
Director's details changed for Peter Andrew Crowther on 2023-09-14
dot icon19/10/2023
Director's details changed for Mrs Kate Victoria Lawlor on 2023-09-14
dot icon11/10/2023
Registration of charge 118304150002, created on 2023-10-05
dot icon18/05/2023
Accounts for a small company made up to 2022-09-30
dot icon08/03/2023
Registration of charge 118304150001, created on 2023-03-07
dot icon29/03/2022
Accounts for a small company made up to 2021-09-30
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon28/10/2021
Termination of appointment of Thomas Peter Renn as a director on 2021-10-15
dot icon01/06/2021
Appointment of Bradley Lloyd Oliver Topps as a director on 2021-05-17
dot icon17/04/2021
Accounts for a small company made up to 2020-09-30
dot icon17/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon25/11/2020
Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE
dot icon24/11/2020
Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE
dot icon14/05/2020
Accounts for a small company made up to 2019-09-30
dot icon03/03/2020
Confirmation statement made on 2020-02-14 with updates
dot icon16/10/2019
Notification of Manchester Science Partnerships Limited as a person with significant control on 2019-06-24
dot icon16/10/2019
Cessation of Inhoco Formations Limited as a person with significant control on 2019-06-24
dot icon26/09/2019
Director's details changed for Mrs Claire Suzanne Robinson on 2019-09-26
dot icon26/09/2019
Director's details changed for Professor Neil Anthony Hanley on 2019-09-26
dot icon26/09/2019
Director's details changed for Peter Andrew Crowther on 2019-09-26
dot icon24/06/2019
Appointment of Professor Neil Anthony Hanley as a director on 2019-05-08
dot icon24/06/2019
Appointment of Sean Martin Davies as a director on 2019-05-08
dot icon24/06/2019
Appointment of Mrs Claire Suzanne Robinson as a director on 2019-05-08
dot icon11/06/2019
Termination of appointment of Roger Hart as a director on 2019-05-08
dot icon11/06/2019
Appointment of Mr Thomas Peter Renn as a director on 2019-05-08
dot icon11/06/2019
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Union Albert Square Manchester M2 6LW on 2019-06-11
dot icon11/06/2019
Termination of appointment of a G Secretarial Limited as a secretary on 2019-05-08
dot icon11/06/2019
Termination of appointment of a G Secretarial Limited as a director on 2019-05-08
dot icon11/06/2019
Current accounting period shortened from 2020-02-28 to 2019-09-30
dot icon11/06/2019
Termination of appointment of Inhoco Formations Limited as a director on 2019-05-08
dot icon11/06/2019
Appointment of Peter Andrew Crowther as a director on 2019-05-08
dot icon11/06/2019
Appointment of Kate Victoria Lawlor as a director on 2019-05-08
dot icon08/05/2019
Resolutions
dot icon15/02/2019
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
14/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Topps, Bradley Lloyd Oliver
Director
17/05/2021 - Present
57
Leech, Mark Andrew
Director
06/06/2024 - Present
51
Marland, John Roderick
Director
13/12/2023 - Present
59
Hanley, Neil Anthony, Prof
Director
08/05/2019 - 13/12/2023
8
Robinson, Claire Suzanne
Director
08/05/2019 - Present
6

Persons with Significant Control

0

No PSC data available.

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 CITYLABS 4.0 LIMITED

CITYLABS 4.0 LIMITED is an(a) Active company incorporated on 15/02/2019 with the registered office located at Union, Albert Square, Manchester M2 6LW. There are currently 6 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 CITYLABS 4.0 LIMITED?

toggle

CITYLABS 4.0 LIMITED is currently Active. It was registered on 15/02/2019 .

Where is CITYLABS 4.0 LIMITED located?

toggle

CITYLABS 4.0 LIMITED is registered at Union, Albert Square, Manchester M2 6LW.

What does CITYLABS 4.0 LIMITED do?

toggle

CITYLABS 4.0 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITYLABS 4.0 LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Mr Kevin James Crotty on 2026-04-08.