CITY LIVING (LEEDS) LIMITED

03420956
70 ST. MARY AXE LONDON ENGLAND EC3A 8BE

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
01 May 2024 mortgage Registration of a charge 78 Buy now
08 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Dec 2023 officers Change of particulars for director (Mr David William Linley) 2 Buy now
25 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 55 Buy now
25 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
25 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
23 Oct 2023 accounts Annual Accounts 4 Buy now
23 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 55 Buy now
23 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
23 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
13 Oct 2023 mortgage Registration of a charge 78 Buy now
29 Sep 2023 officers Termination of appointment of director (Nicholas David Simpson) 1 Buy now
27 Sep 2023 mortgage Registration of a charge 81 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2023 officers Appointment of director (Mr Ian Ronald Sutherland) 2 Buy now
10 May 2023 mortgage Registration of a charge 79 Buy now
24 Sep 2022 accounts Annual Accounts 4 Buy now
24 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 55 Buy now
24 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
24 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
26 Jul 2022 mortgage Registration of a charge 74 Buy now
30 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2021 mortgage Registration of a charge 72 Buy now
20 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
20 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
30 Sep 2021 accounts Annual Accounts 9 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Aug 2021 officers Change of particulars for director (Mr Nicholas David Simpson) 2 Buy now
10 Feb 2021 accounts Annual Accounts 8 Buy now
29 Jan 2021 mortgage Registration of a charge 24 Buy now
28 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
27 Jan 2021 mortgage Registration of a charge 27 Buy now
19 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 33 Buy now
19 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
14 Jan 2021 incorporation Memorandum Articles 9 Buy now
14 Jan 2021 resolution Resolution 2 Buy now
04 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jul 2019 mortgage Registration of a charge 61 Buy now
12 Jul 2019 mortgage Registration of a charge 52 Buy now
11 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2019 officers Termination of appointment of director (Nigel Wade Lenton) 1 Buy now
11 Jul 2019 officers Termination of appointment of secretary (Rachel Janet Morgan) 1 Buy now
11 Jul 2019 officers Termination of appointment of director (Jonathan Morgan) 1 Buy now
11 Jul 2019 officers Appointment of director (Mr Nicholas David Simpson) 2 Buy now
11 Jul 2019 officers Appointment of director (Mr David William Linley) 2 Buy now
04 Jul 2019 accounts Annual Accounts 10 Buy now
28 Sep 2018 accounts Annual Accounts 9 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Aug 2018 officers Change of particulars for director (Mr Nigel Wade Lenton) 2 Buy now
27 Jun 2018 officers Change of particulars for director (Mr Jonathan Morgan) 2 Buy now
27 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2017 accounts Annual Accounts 10 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2016 accounts Annual Accounts 8 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Sep 2016 officers Change of particulars for director (Mr Jonathan Morgan) 2 Buy now
01 Sep 2016 officers Change of particulars for secretary (Rachel Janet Morgan) 1 Buy now
06 Jun 2016 officers Change of particulars for secretary (Rachel Janet Morgan) 1 Buy now
06 Jun 2016 officers Change of particulars for director (Mr Jonathan Morgan) 2 Buy now
18 Apr 2016 officers Change of particulars for director (Nigel Wade Lenton) 2 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
24 Aug 2015 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Annual Accounts 8 Buy now
09 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2014 annual-return Annual Return 6 Buy now
01 Oct 2013 accounts Annual Accounts 7 Buy now
18 Sep 2013 officers Change of particulars for director (Nigel Wade Lenton) 2 Buy now
22 Aug 2013 annual-return Annual Return 6 Buy now
03 Oct 2012 accounts Annual Accounts 7 Buy now
04 Sep 2012 annual-return Annual Return 6 Buy now
30 Sep 2011 accounts Annual Accounts 8 Buy now
19 Sep 2011 annual-return Annual Return 6 Buy now
12 Aug 2011 mortgage Particulars of a mortgage or charge 6 Buy now