Background WavePink WaveYellow Wave

CITYFOCUS LIMITED (01595068)

CITYFOCUS LIMITED (01595068) is an active UK company. incorporated on 3 November 1981. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CITYFOCUS LIMITED has been registered for 44 years. Current directors include CAUNCE, Andrew John, ISMAIL, Aziz Anwer.

Company Number
01595068
Status
active
Type
ltd
Incorporated
3 November 1981
Age
44 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAUNCE, Andrew John, ISMAIL, Aziz Anwer
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYFOCUS LIMITED

CITYFOCUS LIMITED is an active company incorporated on 3 November 1981 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CITYFOCUS LIMITED was registered 44 years ago.(SIC: 68100)

Status

active

Active since 44 years ago

Company No

01595068

LTD Company

Age

44 Years

Incorporated 3 November 1981

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

69 Milkstone Road Rochdale OL11 1NT
From: 3 November 1981To: 27 September 2011
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Sept 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Apr 23
Funding Round
Jul 23
Director Joined
Feb 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GAFFNEY, Rebecca

Active
Lynstock Way, BoltonBL6 4SA
Secretary
Appointed 02 Jun 2021

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 02 Jun 2021

ISMAIL, Aziz Anwer

Active
Lynstock Way, BoltonBL6 4SA
Born July 1991
Director
Appointed 31 Jan 2025

PATEL, Anwer Ibrahim

Resigned
Breckland Drive, BoltonBL1 5BQ
Secretary
Appointed N/A
Resigned 28 Apr 2021

COLLINS, Adam

Resigned
Lynstock Way, BoltonBL6 4SA
Born July 1984
Director
Appointed 01 Dec 2015
Resigned 01 Jan 2021

HACKETT, Matthew Christopher

Resigned
Lynstock Way, BoltonBL6 4SA
Born August 1991
Director
Appointed 01 Jan 2021
Resigned 12 Apr 2023

ISMAIL, Hawabou

Resigned
3 Pike Road, BoltonBL3 6TE
Born February 1932
Director
Appointed N/A
Resigned 23 Sept 2013

PATEL, Anwer Ibrahim Issa Ismail

Resigned
Breckland Drive, BoltonBL1 5BQ
Born October 1954
Director
Appointed N/A
Resigned 28 Apr 2021

PATEL, Yakub Ibrahim

Resigned
11 Northwold Drive, BoltonBL1 5BH
Born August 1953
Director
Appointed 06 Sept 1991
Resigned 01 Dec 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Anwer Ibrahim Issa Ismail Patel

Ceased
Lynstock Way, BoltonBL6 4SA
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Apr 2021

Mr Yakub Ibrahim Patel

Active
Lynstock Way, BoltonBL6 4SA
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Resolution
12 May 2010
RESOLUTIONSResolutions
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1994
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1993
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1992
AAAnnual Accounts
Legacy
17 January 1992
225(2)225(2)
Legacy
10 December 1991
363b363b
Legacy
7 October 1991
288288
Accounts With Accounts Type Small
3 July 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Legacy
30 October 1990
395Particulars of Mortgage or Charge
Legacy
31 August 1990
288288
Accounts With Accounts Type Small
4 June 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Accounts With Accounts Type Small
5 June 1989
AAAnnual Accounts
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
403aParticulars of Charge Subject to s859A
Legacy
26 May 1989
395Particulars of Mortgage or Charge
Legacy
26 May 1989
363363
Legacy
13 April 1989
288288
Legacy
27 October 1988
395Particulars of Mortgage or Charge
Legacy
27 October 1988
395Particulars of Mortgage or Charge
Legacy
12 October 1988
395Particulars of Mortgage or Charge
Legacy
12 October 1988
395Particulars of Mortgage or Charge
Legacy
27 September 1988
395Particulars of Mortgage or Charge
Legacy
27 September 1988
395Particulars of Mortgage or Charge
Legacy
27 September 1988
395Particulars of Mortgage or Charge
Legacy
27 September 1988
395Particulars of Mortgage or Charge
Legacy
27 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
11 January 1988
395Particulars of Mortgage or Charge
Legacy
11 January 1988
395Particulars of Mortgage or Charge
Legacy
11 January 1988
395Particulars of Mortgage or Charge
Legacy
11 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 August 1987
AAAnnual Accounts
Legacy
20 May 1987
363363
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87