CITYSTYLE LIVING LIMITED

Register to unlock more data on OkredoRegister

CITYSTYLE LIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03909835

Incorporation date

19/01/2000

Size

Small

Contacts

Registered address

Registered address

2 Estuary Boulevard, Speke, Liverpool L24 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2000)
dot icon27/01/2026
Accounts for a small company made up to 2025-03-31
dot icon20/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon15/01/2026
Satisfaction of charge 7 in full
dot icon15/01/2026
Satisfaction of charge 5 in full
dot icon15/01/2026
Satisfaction of charge 1 in full
dot icon15/01/2026
Satisfaction of charge 2 in full
dot icon15/01/2026
Satisfaction of charge 4 in full
dot icon15/01/2026
Satisfaction of charge 3 in full
dot icon03/04/2025
Appointment of Ms Cristy-Ann Mcguinness as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Jehan Weerasinghe as a director on 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon22/11/2024
Accounts for a small company made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon09/10/2023
Full accounts made up to 2023-03-31
dot icon03/10/2023
Termination of appointment of Chyrel Ann Brown as a director on 2023-09-30
dot icon03/10/2023
Appointment of Mr Jehan Weerasinghe as a director on 2023-10-01
dot icon02/05/2023
Termination of appointment of Richard Hill as a director on 2023-04-30
dot icon02/05/2023
Appointment of Miss Emma Louise Turner as a director on 2023-05-01
dot icon31/03/2023
Registered office address changed from , Atelier House 64 Pratt Street, London, NW1 0DL, England to 2 Estuary Boulevard Speke Liverpool L24 8RF on 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon06/12/2022
Full accounts made up to 2022-03-31
dot icon09/06/2022
Appointment of Ms Sara Shanab as a secretary on 2022-06-01
dot icon09/06/2022
Termination of appointment of Hilary Milne as a secretary on 2022-05-31
dot icon04/04/2022
Appointment of Mr Robert Marcantoni as a director on 2022-04-01
dot icon04/04/2022
Appointment of Ms Chyrel Ann Brown as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Mike Johnson as a director on 2022-03-31
dot icon01/04/2022
Termination of appointment of Paul Lawrence Gray as a director on 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon02/02/2022
Notification of a person with significant control statement
dot icon02/02/2022
Cessation of One Housing Group Limited as a person with significant control on 2016-04-06
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon23/09/2021
Registration of charge 039098350011, created on 2021-09-21
dot icon08/04/2021
Registration of charge 039098350010, created on 2021-03-31
dot icon31/03/2021
Statement by Directors
dot icon31/03/2021
Statement of capital on 2021-03-31
dot icon31/03/2021
Solvency Statement dated 18/03/21
dot icon31/03/2021
Resolutions
dot icon10/02/2021
Full accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon14/01/2021
Statement of capital following an allotment of shares on 2021-01-13
dot icon23/10/2020
Registration of charge 039098350009, created on 2020-10-13
dot icon29/06/2020
Appointment of Mr Paul Lawrence Gray as a director on 2020-04-09
dot icon03/04/2020
Termination of appointment of Ebele Akojie as a director on 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon04/11/2019
Registered office address changed from , 100 Chalk Farm Road, London, NW1 8EH to 2 Estuary Boulevard Speke Liverpool L24 8RF on 2019-11-04
dot icon29/10/2019
Registration of charge 039098350008, created on 2019-10-28
dot icon27/09/2019
Full accounts made up to 2019-03-31
dot icon04/02/2019
Appointment of Ms Ebele Akojie as a director on 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-19 with updates
dot icon28/01/2019
Termination of appointment of Paul James Rickard as a director on 2018-12-31
dot icon28/11/2018
Appointment of Ms Hilary Milne as a secretary on 2018-10-24
dot icon28/11/2018
Termination of appointment of Hannah Taylor as a secretary on 2018-10-24
dot icon09/10/2018
Full accounts made up to 2018-03-31
dot icon04/10/2018
Appointment of Mr Mike Johnson as a director on 2018-01-02
dot icon22/03/2018
Second filing of Confirmation Statement dated 19/01/2018
dot icon29/01/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon22/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon13/11/2017
Full accounts made up to 2017-03-31
dot icon02/10/2017
Termination of appointment of Alan John Williams as a director on 2017-09-30
dot icon28/09/2017
Appointment of Mrs Hannah Taylor as a secretary on 2017-09-25
dot icon28/09/2017
Termination of appointment of Louisa Loizou as a secretary on 2017-09-25
dot icon20/09/2017
Resolutions
dot icon01/09/2017
Termination of appointment of John Vincent Gregory as a director on 2017-09-01
dot icon01/09/2017
Appointment of Mr Richard Hill as a director on 2017-09-01
dot icon07/02/2017
Termination of appointment of Michael James Sweeney as a director on 2017-01-27
dot icon02/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon03/11/2016
Full accounts made up to 2016-03-31
dot icon24/06/2016
Termination of appointment of Martin Heys as a director on 2016-05-23
dot icon24/06/2016
Appointment of Mr Paul James Rickard as a director on 2016-05-23
dot icon08/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon10/10/2014
Full accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon21/08/2013
Full accounts made up to 2013-03-31
dot icon12/06/2013
Appointment of Mr John Vincent Gregory as a director
dot icon18/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon23/08/2012
Full accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon31/08/2011
Full accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon28/09/2010
Appointment of Miss Louisa Loizou as a secretary
dot icon28/09/2010
Termination of appointment of Fiona Markey as a secretary
dot icon22/09/2010
Full accounts made up to 2010-03-31
dot icon07/09/2010
Resolutions
dot icon01/09/2010
Termination of appointment of Hugh Lake as a director
dot icon09/08/2010
Termination of appointment of Teri Okoro as a director
dot icon09/08/2010
Termination of appointment of Christopher Natt as a director
dot icon09/08/2010
Termination of appointment of Linda Mchugh as a director
dot icon09/08/2010
Termination of appointment of Olatunji Faleye as a director
dot icon05/05/2010
Appointment of Mr Martin Heys as a director
dot icon09/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon09/02/2010
Director's details changed for Teri Okoro on 2010-02-09
dot icon09/02/2010
Secretary's details changed for Fiona Patricia Markey on 2010-02-09
dot icon09/02/2010
Director's details changed for Olatunji Faleye on 2010-02-09
dot icon09/02/2010
Director's details changed for Christopher Strang Natt on 2010-02-09
dot icon09/02/2010
Director's details changed for Linda Elizabeth Mchugh on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr Hugh Bertram Lake on 2010-02-09
dot icon20/11/2009
Director's details changed for Alan John Williams on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Michael James Sweeney on 2009-11-20
dot icon17/11/2009
Termination of appointment of Barry Aspland as a director
dot icon27/10/2009
Full accounts made up to 2009-03-31
dot icon26/06/2009
Appointment terminated director jane jenkinson
dot icon26/06/2009
Appointment terminated director john dixon
dot icon20/03/2009
Appointment terminated secretary josephine robinson
dot icon20/03/2009
Secretary appointed fiona patricia markey
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon29/01/2009
Return made up to 19/01/09; full list of members
dot icon23/05/2008
Secretary appointed josephine kay robinson
dot icon23/05/2008
Appointment terminated secretary tushar shah
dot icon15/02/2008
Return made up to 19/01/08; full list of members
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Secretary resigned
dot icon02/01/2008
New secretary appointed
dot icon30/12/2007
New director appointed
dot icon17/09/2007
Full accounts made up to 2007-03-31
dot icon23/03/2007
New director appointed
dot icon16/02/2007
Return made up to 19/01/07; full list of members
dot icon01/02/2007
Director resigned
dot icon01/02/2007
Director resigned
dot icon20/09/2006
Full accounts made up to 2006-03-31
dot icon10/02/2006
Return made up to 19/01/06; full list of members
dot icon28/07/2005
Full accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 19/01/05; full list of members
dot icon24/01/2005
Director resigned
dot icon24/01/2005
Director resigned
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon15/09/2004
Full accounts made up to 2004-03-31
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon20/02/2004
Return made up to 19/01/04; full list of members
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon07/05/2003
Particulars of mortgage/charge
dot icon01/05/2003
Particulars of mortgage/charge
dot icon07/04/2003
Return made up to 19/01/03; full list of members
dot icon07/04/2003
New director appointed
dot icon18/11/2002
Full accounts made up to 2002-03-31
dot icon06/08/2002
Particulars of mortgage/charge
dot icon07/05/2002
Return made up to 19/01/02; full list of members
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
Director resigned
dot icon23/10/2001
Secretary resigned;director resigned
dot icon23/10/2001
Ad 29/09/01--------- £ si 3227500@1=3227500 £ ic 4/3227504
dot icon23/10/2001
New secretary appointed
dot icon08/10/2001
Particulars of mortgage/charge
dot icon08/10/2001
Particulars of mortgage/charge
dot icon08/10/2001
Particulars of mortgage/charge
dot icon08/10/2001
Particulars of mortgage/charge
dot icon05/09/2001
Full accounts made up to 2001-03-31
dot icon05/09/2001
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon29/08/2001
Resolutions
dot icon29/08/2001
Resolutions
dot icon29/08/2001
Resolutions
dot icon29/08/2001
£ nc 100/4000000 15/08/01
dot icon12/06/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon30/05/2001
New secretary appointed;new director appointed
dot icon30/05/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon06/02/2001
Return made up to 19/01/01; full list of members
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon11/05/2000
Memorandum and Articles of Association
dot icon12/04/2000
Certificate of change of name
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New secretary appointed;new director appointed
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Secretary resigned
dot icon22/02/2000
Registered office changed on 22/02/00 from:\96-99 temple chambers, temple avenue, london, EC4Y 0HP
dot icon19/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sayer, Derek Roger
Director
17/09/2003 - 14/06/2006
43
Berrill, Simon Philip
Director
27/02/2001 - 14/06/2006
58
Dwyer, Daniel James
Nominee Director
19/01/2000 - 19/01/2000
2783
Heys, Martin
Director
30/03/2010 - 23/05/2016
16
Dick, Robert
Director
27/02/2001 - 14/12/2001
4

Persons with Significant Control

1
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 CITYSTYLE LIVING LIMITED

CITYSTYLE LIVING LIMITED is an(a) Active company incorporated on 19/01/2000 with the registered office located at 2 Estuary Boulevard, Speke, Liverpool L24 8RF. 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 CITYSTYLE LIVING LIMITED?

toggle

CITYSTYLE LIVING LIMITED is currently Active. It was registered on 19/01/2000 .

Where is CITYSTYLE LIVING LIMITED located?

toggle

CITYSTYLE LIVING LIMITED is registered at 2 Estuary Boulevard, Speke, Liverpool L24 8RF.

What does CITYSTYLE LIVING LIMITED do?

toggle

CITYSTYLE LIVING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITYSTYLE LIVING LIMITED?

toggle

The latest filing was on 27/01/2026: Accounts for a small company made up to 2025-03-31.