CITYLIFE HOLDINGS 4 LIMITED

Register to unlock more data on OkredoRegister

CITYLIFE HOLDINGS 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09976887

Incorporation date

29/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 King Street, Leeds LS1 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2016)
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-30
dot icon15/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon06/06/2025
Registered office address changed from Floor 5 3 Wellington Place Leeds LS1 4AP England to 12 King Street Leeds LS1 2HL on 2025-06-06
dot icon08/01/2025
Total exemption full accounts made up to 2023-12-30
dot icon21/12/2024
Satisfaction of charge 099768870006 in full
dot icon21/12/2024
Satisfaction of charge 099768870007 in full
dot icon20/12/2024
Notification of M Capital (Citylife) Limited as a person with significant control on 2024-12-06
dot icon20/12/2024
Notification of Citylife Limited as a person with significant control on 2024-12-06
dot icon20/12/2024
Cessation of Bkj Capital Limited as a person with significant control on 2024-12-06
dot icon20/12/2024
Cessation of M Capital (Citylife) Limited as a person with significant control on 2024-12-06
dot icon10/12/2024
Registration of charge 099768870008, created on 2024-12-06
dot icon10/12/2024
Registration of charge 099768870009, created on 2024-12-06
dot icon09/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon19/11/2024
Satisfaction of charge 099768870005 in full
dot icon08/10/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon08/07/2024
Previous accounting period shortened from 2024-07-30 to 2023-12-31
dot icon13/05/2024
Second filing of Confirmation Statement dated 2021-11-22
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-30
dot icon04/12/2023
Termination of appointment of Barry Johnson as a director on 2023-11-23
dot icon27/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-07-30
dot icon05/02/2023
Registered office address changed from Floor 3, 6 Wellington Place Leeds LS1 4AP England to Floor 5 3 Wellington Place Leeds LS1 4AP on 2023-02-06
dot icon06/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon11/10/2022
Termination of appointment of Antony Georgallis as a director on 2022-10-11
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-30
dot icon07/04/2022
Registered office address changed from 20-22 Bridge End Leeds LS1 4DJ England to Floor 3, 6 Wellington Place Leeds LS1 4AP on 2022-04-07
dot icon09/01/2022
Resolutions
dot icon09/01/2022
Memorandum and Articles of Association
dot icon05/01/2022
Registration of charge 099768870007, created on 2021-12-24
dot icon04/01/2022
Registration of charge 099768870006, created on 2021-12-24
dot icon10/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon28/10/2021
Previous accounting period extended from 2021-01-30 to 2021-07-30
dot icon03/08/2021
Satisfaction of charge 099768870003 in full
dot icon03/08/2021
Satisfaction of charge 099768870004 in full
dot icon03/08/2021
Satisfaction of charge 099768870001 in full
dot icon03/08/2021
Satisfaction of charge 099768870002 in full
dot icon23/06/2021
Appointment of Gareth Morgan as a director on 2021-05-28
dot icon23/06/2021
Termination of appointment of Martin Cook as a director on 2021-05-28
dot icon23/06/2021
Termination of appointment of Nicolas Brown as a director on 2021-05-28
dot icon23/06/2021
Appointment of Mr Barry Johnson as a director on 2021-05-28
dot icon23/06/2021
Appointment of Kyle Ashley Johnson as a director on 2021-05-28
dot icon23/06/2021
Cessation of M Estates Limited as a person with significant control on 2021-05-28
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon23/06/2021
Cessation of Antony Georgallis as a person with significant control on 2021-05-28
dot icon23/06/2021
Notification of Bkj Capital Limited as a person with significant control on 2021-05-28
dot icon11/06/2021
Total exemption full accounts made up to 2020-01-31
dot icon28/01/2021
Previous accounting period shortened from 2020-01-31 to 2020-01-30
dot icon22/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon07/04/2020
Registration of charge 099768870005, created on 2020-03-31
dot icon12/03/2020
Notification of M Estates Limited as a person with significant control on 2020-02-27
dot icon12/03/2020
Change of details for Mr Antony Georgallis as a person with significant control on 2020-02-27
dot icon12/03/2020
Cessation of Martin Cook as a person with significant control on 2020-02-27
dot icon12/03/2020
Cessation of Nicolas Brown as a person with significant control on 2020-02-27
dot icon29/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2018-11-22 with no updates
dot icon17/01/2019
Registration of charge 099768870004, created on 2019-01-15
dot icon01/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/06/2018
Registration of charge 099768870003, created on 2018-05-30
dot icon01/06/2018
Registration of charge 099768870002, created on 2018-05-30
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon23/05/2017
Registered office address changed from 5B Calls Landing 36-38 the Calls Leeds LS2 7EW United Kingdom to 20-22 Bridge End Leeds LS1 4DJ on 2017-05-23
dot icon15/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon20/06/2016
Registration of charge 099768870001, created on 2016-06-20
dot icon29/01/2016
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
30/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
309.47K
-
0.00
300.90K
-
2022
3
329.32K
-
0.00
31.52K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Barry
Director
28/05/2021 - 23/11/2023
35
Morgan, Gareth
Director
28/05/2021 - Present
171
Johnson, Kyle Ashley
Director
28/05/2021 - Present
37

Persons with Significant Control

6
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 CITYLIFE HOLDINGS 4 LIMITED

CITYLIFE HOLDINGS 4 LIMITED is an(a) Active company incorporated on 29/01/2016 with the registered office located at 12 King Street, Leeds LS1 2HL. 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 CITYLIFE HOLDINGS 4 LIMITED?

toggle

CITYLIFE HOLDINGS 4 LIMITED is currently Active. It was registered on 29/01/2016 .

Where is CITYLIFE HOLDINGS 4 LIMITED located?

toggle

CITYLIFE HOLDINGS 4 LIMITED is registered at 12 King Street, Leeds LS1 2HL.

What does CITYLIFE HOLDINGS 4 LIMITED do?

toggle

CITYLIFE HOLDINGS 4 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITYLIFE HOLDINGS 4 LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2024-12-30.