UKBizDB.co.uk

CITYBLOCK (LEICESTER) LIMITED

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

This company is commonly known as Cityblock (leicester) Limited. The company was founded 16 years ago and was given the registration number 06297505. The firm's registered office is in LANCASHIRE. You can find them at 21 Castle Hill, Lancaster, Lancashire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CITYBLOCK (LEICESTER) LIMITED
Company Number:06297505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:21 Castle Hill, Lancaster, Lancashire, LA1 1YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tufton Warren, Brettargh Drive, Haverbreaks, Lancaster, England, LA1 5BN

Secretary19 December 2007Active
Tufton Warren, Brettargh Drive, Haverbreaks, Lancaster, England, LA1 5BN

Director14 December 2007Active
Tufton Warren, Brettargh Drive, Haverbreaks, Lancaster, England, LA1 5BN

Director14 December 2007Active
Haverbreaks House, Brettargh Drive, Lancaster, LA1 5BN

Secretary14 December 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary29 June 2007Active
5, St. James' Drive, Harrogate, HG2 8HP

Director23 July 2008Active
Whins House, Sabden, Clitheroe, BB7 9HP

Director19 December 2007Active
The Farmhouse, Wrayton, Carnforth, LA6 2QU

Director23 July 2008Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director29 June 2007Active

People with Significant Control

Cityblock Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Castle Hill, Lancaster, England, LA1 1YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type dormant.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2020-07-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Accounts

Change account reference date company current extended.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Auditors

Auditors resignation company.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Mortgage

Mortgage satisfy charge full.

Download
2015-06-02Mortgage

Mortgage satisfy charge full.

Download
2015-06-02Mortgage

Mortgage satisfy charge full.

Download
2015-02-17Officers

Termination director company with name termination date.

Download
2015-02-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.