UKBizDB.co.uk

CITY LIVING (LEEDS) LIMITED

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

This company is commonly known as City Living (leeds) Limited. The company was founded 26 years ago and was given the registration number 03420956. The firm's registered office is in WEST YORKSHIRE. You can find them at 1 Dock Street, Leeds, West Yorkshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CITY LIVING (LEEDS) LIMITED
Company Number:03420956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Dock Street, Leeds, West Yorkshire, LS10 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, St. Mary Axe, London, England, EC3A 8BE

Director09 July 2019Active
70, St. Mary Axe, London, England, EC3A 8BE

Director05 July 2023Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary18 August 1997Active
1 Dock Street, Leeds, United Kingdom, LS10 1NB

Secretary18 August 1997Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director18 August 1997Active
1 Dock Street, Leeds, England, LS10 1NB

Director01 November 1997Active
1 Dock Street, Leeds, United Kingdom, LS10 1NB

Director18 August 1997Active
Troy Mills, Troy Road, Horsforth, Leeds, England, LS18 5GN

Director09 July 2019Active

People with Significant Control

Linley & Simpson Limited
Notified on:09 July 2019
Status:Active
Country of residence:England
Address:70, St. Mary Axe, London, England, EC3A 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Morgan
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:1, Dock Street, Leeds, United Kingdom, LS10 1NB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Nigel Wade Lenton
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:1 Dock Street, Leeds, England, LS10 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-10-25Accounts

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Address

Change registered office address company with date old address new address.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-24Accounts

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Address

Move registers to registered office company with new address.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Address

Change registered office address company with date old address new address.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.