CITYLIFE HOLDINGS MIDLAND MILLS LIMITED

Register to unlock more data on OkredoRegister

CITYLIFE HOLDINGS MIDLAND MILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12299546

Incorporation date

05/11/2019

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 05/11/2019)
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
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 updates
dot icon17/01/2025
Change of details for Torsion Developments Limited as a person with significant control on 2024-03-15
dot icon10/12/2024
Registration of charge 122995460002, created on 2024-12-06
dot icon10/12/2024
Registration of charge 122995460003, created on 2024-12-06
dot icon10/12/2024
Registration of charge 122995460004, created on 2024-12-06
dot icon27/11/2024
Micro company accounts made up to 2023-11-30
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon27/03/2024
Change of share class name or designation
dot icon26/03/2024
Particulars of variation of rights attached to shares
dot icon20/03/2024
Memorandum and Articles of Association
dot icon20/03/2024
Resolutions
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 icon15/03/2024
Statement of capital following an allotment of shares on 2024-03-15
dot icon15/03/2024
Cessation of Bkj Capital Limited as a person with significant control on 2024-03-15
dot icon15/03/2024
Notification of Silverback Capital Limited as a person with significant control on 2024-03-15
dot icon15/03/2024
Notification of Torsion Developments Limited as a person with significant control on 2024-03-15
dot icon04/12/2023
Termination of appointment of Barry Johnson as a director on 2023-11-23
dot icon09/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon09/11/2023
Director's details changed for Mr Gareth Morgan on 2023-11-04
dot icon03/08/2023
Micro company accounts made up to 2022-11-30
dot icon29/06/2023
Termination of appointment of Antony Georgallis as a director on 2023-05-22
dot icon01/06/2023
Appointment of Mr Antony Georgallis as a director on 2023-05-22
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 icon04/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon14/10/2022
Micro company accounts made up to 2021-11-30
dot icon11/10/2022
Change of details for Bkj Capital Limited as a person with significant control on 2022-10-11
dot icon11/10/2022
Termination of appointment of Antony Georgallis as a director on 2022-10-11
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 icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
Confirmation statement made on 2021-11-04 with updates
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon27/01/2022
Notification of Bkj Capital Limited as a person with significant control on 2021-09-30
dot icon27/01/2022
Cessation of M Estates Limited as a person with significant control on 2021-09-30
dot icon27/01/2022
Cessation of Georgallis Holdings Limited as a person with significant control on 2021-09-30
dot icon27/01/2022
Appointment of Mr Barry Johnson as a director on 2021-09-30
dot icon27/01/2022
Appointment of Kyle Ashley Johnson as a director on 2021-09-30
dot icon27/01/2022
Statement of capital following an allotment of shares on 2021-09-30
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon04/10/2021
Accounts for a dormant company made up to 2020-11-30
dot icon29/06/2021
Registered office address changed from Floor 3, Calls Landing 36-38 the Calls Leeds LS2 7EW United Kingdom to 20-22 Bridge End Leeds LS1 4DJ on 2021-06-29
dot icon20/04/2021
Satisfaction of charge 122995460001 in full
dot icon24/02/2021
Second filing of Confirmation Statement dated 2020-11-04
dot icon22/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon09/03/2020
Registration of charge 122995460001, created on 2020-02-28
dot icon26/02/2020
Notification of M Estates Limited as a person with significant control on 2020-02-26
dot icon26/02/2020
Change of details for Georgallis Holdings Limited as a person with significant control on 2020-02-26
dot icon26/02/2020
Cessation of Stairfoot Holdings Limited as a person with significant control on 2020-02-26
dot icon05/11/2019
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
30/11/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00K
-
0.00
-
-
2022
0
2.00K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worsley, David William
Director
15/03/2024 - Present
71
Spencer, Daniel Thomas
Director
15/03/2024 - Present
184
Georgallis, Antony
Director
22/05/2023 - 22/05/2023
53
Johnson, Barry
Director
30/09/2021 - 23/11/2023
35
Morgan, Gareth
Director
05/11/2019 - Present
171

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 MIDLAND MILLS LIMITED

CITYLIFE HOLDINGS MIDLAND MILLS LIMITED is an(a) Active company incorporated on 05/11/2019 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 MIDLAND MILLS LIMITED?

toggle

CITYLIFE HOLDINGS MIDLAND MILLS LIMITED is currently Active. It was registered on 05/11/2019 .

Where is CITYLIFE HOLDINGS MIDLAND MILLS LIMITED located?

toggle

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

What does CITYLIFE HOLDINGS MIDLAND MILLS LIMITED do?

toggle

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

What is the latest filing for CITYLIFE HOLDINGS MIDLAND MILLS LIMITED?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2024-11-30.