CITYLIFE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITYLIFE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09976746

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 icon23/03/2026
Total exemption full accounts made up to 2025-06-28
dot icon19/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon04/12/2025
Change of details for Bkj Capital Limited as a person with significant control on 2023-11-23
dot icon12/08/2025
Total exemption full accounts made up to 2024-06-28
dot icon26/06/2025
Previous accounting period shortened from 2024-06-29 to 2024-06-28
dot icon09/06/2025
Registered office address changed from 15 Clover Nook Road Cotes Park Industrial Estate Somercotes DE55 4RF England to 12 King Street Leeds LS1 2HL on 2025-06-09
dot icon17/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon09/07/2024
Registered office address changed from 15 Cotes Park Industrial Estate Somercotes Alfreton DE55 4RF England to 15 Clover Nook Road Cotes Park Industrial Estate Somercotes DE55 4RF on 2024-07-09
dot icon27/06/2024
Total exemption full accounts made up to 2023-06-29
dot icon06/06/2024
Registered office address changed from Floor 5, 3 Wellington Place Leeds LS1 4AP England to 15 Cotes Park Industrial Estate Somercotes Alfreton DE55 4RF on 2024-06-06
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon04/12/2023
Termination of appointment of Barry Johnson as a director on 2023-11-23
dot icon27/11/2023
Termination of appointment of Antony Georgallis as a director on 2023-11-23
dot icon29/06/2023
Total exemption full accounts made up to 2022-06-29
dot icon06/02/2023
Confirmation statement made on 2023-01-28 with no updates
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 icon09/11/2022
Director's details changed for Mr Antony Georgallis on 2022-11-09
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 icon28/03/2022
Total exemption full accounts made up to 2021-06-29
dot icon17/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-06-29
dot icon29/06/2021
Registered office address changed from 20-22 Bridge End Leeds LS1 4DJ England to 20-22 Bridge End Leeds LS1 4DJ on 2021-06-29
dot icon28/06/2021
Previous accounting period shortened from 2020-06-30 to 2020-06-29
dot icon23/06/2021
Appointment of Gareth Morgan as a director on 2021-05-28
dot icon23/06/2021
Cessation of Nicolas Brown 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 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 Antony Georgallis 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 icon26/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon17/06/2020
Termination of appointment of Nicolas Brown as a director on 2020-06-15
dot icon31/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon30/10/2019
Previous accounting period extended from 2019-01-31 to 2019-06-30
dot icon04/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/04/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-01-31
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 icon08/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon29/01/2016
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.33K
-
0.00
1.45K
-
2022
4
167.29K
-
0.00
7.39K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgallis, Antony
Director
29/01/2016 - 23/11/2023
52
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

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 LIMITED

CITYLIFE HOLDINGS 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 LIMITED?

toggle

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

Where is CITYLIFE HOLDINGS LIMITED located?

toggle

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

What does CITYLIFE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CITYLIFE HOLDINGS LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-28.