UKBizDB.co.uk

CITY LIFELINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City Lifeline Limited. The company was founded 32 years ago and was given the registration number 02691543. The firm's registered office is in HARROGATE. You can find them at Central House Otley Road, Beckwith Knowle, Harrogate, North Yorkshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CITY LIFELINE LIMITED
Company Number:02691543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1992
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Central House Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, United Kingdom, HG3 1UG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central House, Otley Road, Beckwith Knowle, Harrogate, United Kingdom, HG3 1UG

Secretary03 September 2018Active
Central House, Otley Road, Beckwith Knowle, Harrogate, United Kingdom, HG3 1UG

Director28 November 2016Active
37 Lonsdale Square, London, N1 1EW

Secretary17 March 1992Active
Central House, Otley Road, Beckwith Knowle, Harrogate, United Kingdom, HG3 1UG

Secretary28 November 2016Active
Central House, Otley Road, Beckwith Knowle, Harrogate, United Kingdom, HG3 1UG

Secretary28 January 2016Active
160 Cranham Gardens, Upminster, RM14 1JT

Secretary01 August 2008Active
160 Cranham Gardens, Upminster, RM14 1JT

Secretary-Active
9 Stowe Avenue, Buckingham, MK18 1HT

Secretary09 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 February 1992Active
Central House, Otley Road, Beckwith Knowle, Harrogate, United Kingdom, HG3 1UG

Director02 September 2019Active
The Spinney, Oxhey Drive, Northwood, HA6 3ET

Director23 November 1994Active
37 Lonsdale Square, London, N1 1EW

Director17 March 1992Active
Central House, Otley Road, Beckwith Knowle, Harrogate, United Kingdom, HG3 1UG

Director28 January 2016Active
4 Ward Gardens, Harold Wood, Romford, RM3 0WX

Director27 June 1994Active
Central House, Otley Road, Beckwith Knowle, Harrogate, United Kingdom, HG3 1UG

Director28 January 2016Active
43 Westhill, Stantonbury, Milton Keynes, MK14 6BG

Director10 December 1997Active
The Old Forge, Chelmsford Road Woodham, Mortimer Maldon, CM9 6TH

Director29 August 1996Active
Linslade House, 11 Church Road, Leighton Buzzard, LU7 2LR

Director06 June 2005Active
11 Pembury Road, South Norwood, London, SE25 4UR

Director17 March 1992Active
13 Kings Oak Close, Monks Risborough, HP27 9LB

Director17 May 1996Active
215 Green Lane, Leigh On Sea, Southend On Sea, SS9 5QN

Director17 March 1992Active
160 Cranham Gardens, Upminster, RM14 1JT

Director20 December 1993Active
9 Stowe Avenue, Buckingham, MK18 1HT

Director10 December 1997Active
Woodlands, Harlington Road, Toddington, LU5 6HD

Director13 April 2005Active
1 De Vere Court, Franche Court Road Tooting, London, SW17 0JX

Director24 January 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 February 1992Active

People with Significant Control

Redcentric Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Central House, Beckwith Knowle, Harrogate, United Kingdom, HG3 1UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-04Dissolution

Dissolution application strike off company.

Download
2020-12-10Capital

Capital statement capital company with date currency figure.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-09Capital

Legacy.

Download
2020-12-09Insolvency

Legacy.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-09-08Officers

Termination secretary company with name termination date.

Download
2018-09-08Officers

Appoint person secretary company with name date.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-23Accounts

Accounts with accounts type full.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-05-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type full.

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2016-12-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.