Advanced company searchLink opens in new window

CITY LIVING (LEEDS) LIMITED

Company number 03420956

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
25 Jul 2024 MR04 Satisfaction of charge 034209560015 in full
25 Jul 2024 MR04 Satisfaction of charge 034209560013 in full
25 Jul 2024 MR04 Satisfaction of charge 034209560016 in full
25 Jul 2024 MR04 Satisfaction of charge 034209560019 in full
25 Jul 2024 MR04 Satisfaction of charge 034209560017 in full
25 Jul 2024 MR04 Satisfaction of charge 034209560020 in full
22 Jul 2024 MR04 Satisfaction of charge 034209560014 in full
22 Jul 2024 MR04 Satisfaction of charge 034209560018 in full
01 May 2024 MR01 Registration of charge 034209560020, created on 29 April 2024
08 Mar 2024 PSC05 Change of details for Linley & Simpson Limited as a person with significant control on 8 March 2024
07 Dec 2023 CH01 Director's details changed for Mr David William Linley on 7 December 2023
25 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
23 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Oct 2023 MR01 Registration of charge 034209560019, created on 10 October 2023
29 Sep 2023 TM01 Termination of appointment of Nicholas David Simpson as a director on 25 September 2023
27 Sep 2023 MR01 Registration of charge 034209560018, created on 25 September 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
02 Aug 2023 AD01 Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2 August 2023
17 Jul 2023 AP01 Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023