CITYLIFE HOLDINGS 6 LIMITED

Register to unlock more data on OkredoRegister

CITYLIFE HOLDINGS 6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10787231

Incorporation date

24/05/2017

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 24/05/2017)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
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 icon29/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/12/2024
Memorandum and Articles of Association
dot icon11/12/2024
Resolutions
dot icon10/12/2024
Registration of charge 107872310008, created on 2024-12-06
dot icon10/12/2024
Registration of charge 107872310009, created on 2024-12-06
dot icon13/09/2024
Satisfaction of charge 107872310006 in full
dot icon13/09/2024
Satisfaction of charge 107872310005 in full
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/03/2024
Appointment of Mr Daniel Thomas Spencer as a director on 2024-03-15
dot icon15/03/2024
Appointment of Mr David William Worsley as a director on 2024-03-15
dot icon11/03/2024
Change of details for Citylife Holdings Midland Mills Limited as a person with significant control on 2021-04-16
dot icon11/03/2024
Change of details for Citylife Holdings Midland Mills Limited as a person with significant control on 2021-06-29
dot icon04/12/2023
Termination of appointment of Barry Johnson as a director on 2023-11-23
dot icon01/06/2023
Appointment of Kyle Ashley Johnson as a director on 2023-05-22
dot icon01/06/2023
Appointment of Barry Johnson as a director on 2023-05-22
dot icon01/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-05-31
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 icon11/10/2022
Termination of appointment of Antony Georgallis as a director on 2022-10-11
dot icon07/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon07/04/2022
Registered office address changed from Wine & Co 20-22 Bridge End Leeds LS1 4DJ United Kingdom to Floor 3, 6 Wellington Place Leeds LS1 4AP on 2022-04-07
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/02/2022
Satisfaction of charge 107872310003 in full
dot icon24/02/2022
Satisfaction of charge 107872310004 in full
dot icon01/12/2021
Registration of charge 107872310007, created on 2021-11-29
dot icon14/10/2021
Registration of charge 107872310006, created on 2021-10-14
dot icon13/10/2021
Registration of charge 107872310005, created on 2021-09-30
dot icon06/07/2021
Confirmation statement made on 2021-05-23 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon13/05/2021
Termination of appointment of Neil Ramsey as a director on 2021-04-16
dot icon13/05/2021
Termination of appointment of Kevin Durkin as a director on 2021-04-16
dot icon20/04/2021
Satisfaction of charge 107872310001 in full
dot icon20/04/2021
Satisfaction of charge 107872310002 in full
dot icon16/04/2021
Registration of charge 107872310003, created on 2021-04-16
dot icon16/04/2021
Registration of charge 107872310004, created on 2021-04-16
dot icon24/02/2021
Termination of appointment of Martin Cook as a director on 2021-02-24
dot icon24/02/2021
Termination of appointment of Nicolas Brown as a director on 2021-02-24
dot icon24/02/2021
Appointment of Gareth Morgan as a director on 2021-02-24
dot icon24/02/2021
Second filing of Confirmation Statement dated 2020-05-23
dot icon01/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon09/03/2020
Registration of charge 107872310001, created on 2020-02-28
dot icon09/03/2020
Registration of charge 107872310002, created on 2020-02-28
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/02/2020
Notification of Citylife Holdings Midland Mills Limited as a person with significant control on 2020-02-26
dot icon26/02/2020
Cessation of Antony Georgallis as a person with significant control on 2020-02-26
dot icon26/02/2020
Cessation of Nicolas Brown as a person with significant control on 2020-02-26
dot icon29/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon24/05/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.95M
-
0.00
5.07K
-
2022
2
3.85M
-
0.00
258.67K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Barry
Director
22/05/2023 - 23/11/2023
35
Morgan, Gareth
Director
24/02/2021 - Present
171
Worsley, David William
Director
15/03/2024 - Present
71
Johnson, Kyle Ashley
Director
22/05/2023 - Present
37
Spencer, Daniel Thomas
Director
15/03/2024 - Present
184

Persons with Significant Control

3
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 6 LIMITED

CITYLIFE HOLDINGS 6 LIMITED is an(a) Active company incorporated on 24/05/2017 with the registered office located at 12 King Street, Leeds LS1 2HL. There are currently 4 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 6 LIMITED?

toggle

CITYLIFE HOLDINGS 6 LIMITED is currently Active. It was registered on 24/05/2017 .

Where is CITYLIFE HOLDINGS 6 LIMITED located?

toggle

CITYLIFE HOLDINGS 6 LIMITED is registered at 12 King Street, Leeds LS1 2HL.

What does CITYLIFE HOLDINGS 6 LIMITED do?

toggle

CITYLIFE HOLDINGS 6 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITYLIFE HOLDINGS 6 LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.