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.
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 | : |
|
Registered Address | : | 1 Dock Street, Leeds, West Yorkshire, LS10 1NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, St. Mary Axe, London, England, EC3A 8BE | Director | 09 July 2019 | Active |
70, St. Mary Axe, London, England, EC3A 8BE | Director | 05 July 2023 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 18 August 1997 | Active |
1 Dock Street, Leeds, United Kingdom, LS10 1NB | Secretary | 18 August 1997 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 18 August 1997 | Active |
1 Dock Street, Leeds, England, LS10 1NB | Director | 01 November 1997 | Active |
1 Dock Street, Leeds, United Kingdom, LS10 1NB | Director | 18 August 1997 | Active |
Troy Mills, Troy Road, Horsforth, Leeds, England, LS18 5GN | Director | 09 July 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-07 | Officers | Change person director company with change date. | Download |
2023-10-25 | Accounts | Legacy. | Download |
2023-10-25 | Other | Legacy. | Download |
2023-10-25 | Other | Legacy. | Download |
2023-10-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-23 | Accounts | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-24 | Accounts | Legacy. | Download |
2022-09-24 | Other | Legacy. | Download |
2022-09-24 | Other | Legacy. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Address | Move registers to registered office company with new address. | Download |
2022-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.