CITY LIVING (LEEDS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Termination of appointment of David William Linley as a director on 2024-12-12

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

25/07/2425 July 2024 Satisfaction of charge 034209560013 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 034209560020 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 034209560019 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 034209560017 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 034209560016 in full

View Document

25/07/2425 July 2024 Satisfaction of charge 034209560015 in full

View Document

22/07/2422 July 2024 Satisfaction of charge 034209560018 in full

View Document

22/07/2422 July 2024 Satisfaction of charge 034209560014 in full

View Document

01/05/241 May 2024 Registration of charge 034209560020, created on 2024-04-29

View Document

08/03/248 March 2024 Change of details for Linley & Simpson Limited as a person with significant control on 2024-03-08

View Document

07/12/237 December 2023 Director's details changed for Mr David William Linley on 2023-12-07

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/10/2313 October 2023 Registration of charge 034209560019, created on 2023-10-10

View Document

29/09/2329 September 2023 Termination of appointment of Nicholas David Simpson as a director on 2023-09-25

View Document

27/09/2327 September 2023 Registration of charge 034209560018, created on 2023-09-25

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

02/08/232 August 2023 Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02

View Document

17/07/2317 July 2023 Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05

View Document

10/05/2310 May 2023 Registration of charge 034209560017, created on 2023-05-05

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Registered office address changed from 1 Dock Street Leeds West Yorkshire LS10 1NB to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2022-03-30

View Document

21/10/2121 October 2021 Registration of charge 034209560015, created on 2021-10-14

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034209560012

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034209560011

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR NICHOLAS DAVID SIMPSON

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR DAVID WILLIAM LINLEY

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINLEY & SIMPSON LIMITED

View Document

11/07/1911 July 2019 CESSATION OF JONATHAN MORGAN AS A PSC

View Document

11/07/1911 July 2019 CESSATION OF NIGEL WADE LENTON AS A PSC

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORGAN

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL LENTON

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY RACHEL MORGAN

View Document

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL WADE LENTON / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WADE LENTON / 13/08/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MORGAN / 27/06/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MORGAN / 27/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MORGAN / 06/05/2016

View Document

01/09/161 September 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL JANET MORGAN / 06/05/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MORGAN / 06/05/2016

View Document

06/06/166 June 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL JANET MORGAN / 06/05/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WADE LENTON / 14/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/09/141 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WADE LENTON / 18/09/2013

View Document

22/08/1322 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/09/1119 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WADE LENTON / 14/12/2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/09/1017 September 2010 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 18/08/09 NO CHANGES

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 RETURN MADE UP TO 18/08/06; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/03/061 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0512 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0026 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/09/9828 September 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information