CITYLIFE INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

CITYLIFE INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10490396

Incorporation date

22/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

The Ingenuity Centre, Triumph Road, Nottingham NG7 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2016)
dot icon13/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon30/05/2025
Micro company accounts made up to 2024-05-31
dot icon15/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon19/07/2024
Micro company accounts made up to 2023-05-31
dot icon08/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon12/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon19/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon08/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-05-31
dot icon11/09/2020
Termination of appointment of Jack Thomas Parkes as a director on 2020-08-27
dot icon15/05/2020
Cessation of Pongsathorn Voraharn as a person with significant control on 2020-05-15
dot icon15/05/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon15/05/2020
Termination of appointment of Pongsathorn Voraharn as a director on 2020-05-15
dot icon17/02/2020
Change of details for Mr Pongsathorn Voraharn as a person with significant control on 2020-02-17
dot icon17/02/2020
Director's details changed for Mr Pongsathorn Voraharn on 2020-02-17
dot icon13/02/2020
Current accounting period extended from 2019-11-30 to 2020-05-31
dot icon06/02/2020
Appointment of Mr Jack Thomas Parkes as a director on 2020-02-01
dot icon06/02/2020
Appointment of Mr Pongsathorn Voraharn as a director on 2020-02-01
dot icon23/01/2020
Notification of Pongsathorn Voraharn as a person with significant control on 2020-01-23
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon26/06/2019
Cessation of Sebastian Kummle as a person with significant control on 2019-06-26
dot icon26/06/2019
Termination of appointment of Sebastian Kummle as a director on 2019-06-26
dot icon03/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon03/05/2019
Statement of capital following an allotment of shares on 2019-05-03
dot icon27/03/2019
Micro company accounts made up to 2018-11-30
dot icon23/01/2019
Registered office address changed from Suite 5 36 Call Lane Leeds LS1 6DT England to The Ingenuity Centre Triumph Road Nottingham NG7 2TU on 2019-01-23
dot icon03/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon02/05/2018
Micro company accounts made up to 2017-11-30
dot icon15/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon20/11/2017
Change of details for Mr Robert Alan Parker as a person with significant control on 2017-09-01
dot icon20/11/2017
Director's details changed for Mr Robert Alan Parker on 2017-11-20
dot icon20/11/2017
Director's details changed for Mr Sebastian Kummle on 2017-11-20
dot icon20/11/2017
Change of details for Mr Sebastian Kummle as a person with significant control on 2017-08-07
dot icon18/01/2017
Registered office address changed from Suite 5, 36 Call Lane 36 Call Lane Suite 5 Leeds LS1 6DT England to Suite 5 36 Call Lane Leeds LS1 6DT on 2017-01-18
dot icon18/01/2017
Director's details changed for Mr Sebastian Kummle on 2017-01-18
dot icon18/01/2017
Registered office address changed from 6 Wellington Grove Pudsey LS28 8DG United Kingdom to Suite 5, 36 Call Lane 36 Call Lane Suite 5 Leeds LS1 6DT on 2017-01-18
dot icon05/12/2016
Director's details changed for Mr Sebastian Kummle on 2016-12-05
dot icon05/12/2016
Director's details changed for Mr Sebastian Kummle on 2016-12-05
dot icon22/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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
1
109.00
-
0.00
-
-
2022
1
8.30K
-
0.00
-
-
2022
1
8.30K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

8.30K £Ascended7.51K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robert Alan Parker
Director
22/11/2016 - Present
13

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITYLIFE INTERNATIONAL LTD

CITYLIFE INTERNATIONAL LTD is an(a) Active company incorporated on 22/11/2016 with the registered office located at The Ingenuity Centre, Triumph Road, Nottingham NG7 2TU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYLIFE INTERNATIONAL LTD?

toggle

CITYLIFE INTERNATIONAL LTD is currently Active. It was registered on 22/11/2016 .

Where is CITYLIFE INTERNATIONAL LTD located?

toggle

CITYLIFE INTERNATIONAL LTD is registered at The Ingenuity Centre, Triumph Road, Nottingham NG7 2TU.

What does CITYLIFE INTERNATIONAL LTD do?

toggle

CITYLIFE INTERNATIONAL LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does CITYLIFE INTERNATIONAL LTD have?

toggle

CITYLIFE INTERNATIONAL LTD had 1 employees in 2022.

What is the latest filing for CITYLIFE INTERNATIONAL LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-30 with no updates.