Citylife Property Services Limited is a private limited company. Registered at Floor 3,, 6 Wellington Place, Leeds LS1 4AP, this 5 years old company was incorporated on 2018-06-13 and is officially classified as "management of real estate on a fee or contract basis" (Standard Industrial Classification code: 68320). 1 director can be found in the business: Antony G. (appointed on 13 June 2018).
About
Name: Citylife Property Services Limited
Number: 11412415
Incorporation date: 2018-06-13
End of financial year: 30 June
Address:
Floor 3,
6 Wellington Place
Leeds
LS1 4AP
SIC code:
68320 - Management of real estate on a fee or contract basis
Company staff
People with significant control
Antony G.
13 June 2018
Nature of control:
25-50% shares
Nicolas B.
13 June 2018 - 13 June 2021
Nature of control:
25-50% shares
The target date for Citylife Property Services Limited confirmation statement filing is 2023-06-26. The most current one was filed on 2022-06-12. The target date for the next annual accounts filing is 31 March 2023. Latest accounts filing was submitted for the time up to 30 June 2021.
2 persons of significant control are reported in the official register, namely: Antony G. who owns 1/2 or less of shares. Nicolas B. who owns 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 12th June 2022
filed on: 21st, June 2022
| confirmation statement
Free Download
(3 pages)
PSC07
Cessation of a person with significant control 13th June 2021
filed on: 21st, June 2022
| persons with significant control
Free Download
(1 page)
AD01
Address change date: 7th April 2022. New Address: Floor 3, 6 Wellington Place Leeds LS1 4AP. Previous address: 20-22 Bridge End Leeds LS1 4DJ England
filed on: 7th, April 2022
| address
Free Download
(1 page)
AA
Accounts for a dormant company made up to 30th June 2021
filed on: 24th, March 2022
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 12th June 2021
filed on: 17th, August 2021
| confirmation statement
Free Download
(4 pages)
AD01
Address change date: 29th June 2021. New Address: 20-22 Bridge End Leeds LS1 4DJ. Previous address: Floor 3, Calls Landing 36-38 the Calls Leeds LS2 7EW United Kingdom
filed on: 29th, June 2021
| address
Free Download
(1 page)
AA
Accounts for a dormant company made up to 30th June 2020
filed on: 29th, June 2021
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 12th June 2020
filed on: 22nd, June 2020
| confirmation statement
Free Download
(3 pages)
TM01
15th June 2020 - the day director's appointment was terminated
filed on: 17th, June 2020
| officers
Free Download
(1 page)
AA
Accounts for a dormant company made up to 30th June 2019
filed on: 9th, March 2020
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 12th June 2019
filed on: 21st, August 2019
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 13th, June 2018
| incorporation
Free Download
(13 pages)
SH01
Statement of Capital on 13th June 2018: 100.00 GBP
capital