Background WavePink WaveYellow Wave

CITY-VISITOR LIMITED (03997549)

CITY-VISITOR LIMITED (03997549) is an active UK company. incorporated on 19 May 2000. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CITY-VISITOR LIMITED has been registered for 25 years. Current directors include OLIVER, Derek Ian John.

Company Number
03997549
Status
active
Type
ltd
Incorporated
19 May 2000
Age
25 years
Address
Southside Aviation, Leeds, LS19 7UG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OLIVER, Derek Ian John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY-VISITOR LIMITED

CITY-VISITOR LIMITED is an active company incorporated on 19 May 2000 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CITY-VISITOR LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03997549

LTD Company

Age

25 Years

Incorporated 19 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

READCO 252 LIMITED
From: 19 May 2000To: 10 July 2000
Contact
Address

Southside Aviation Leeds Bradfod Airport Leeds, LS19 7UG,

Timeline

2 key events • 2000 - 2012

Funding Officers Ownership
Company Founded
May 00
Director Left
Nov 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ROBERTS, Katie Louise

Active
Leeds Bradfod Airport, LeedsLS19 7UG
Secretary
Appointed 19 Sept 2018

OLIVER, Derek Ian John

Active
Leeds Bradfod Airport, LeedsLS19 7UG
Born May 1961
Director
Appointed 18 Jul 2000

BALBI, David Charles

Resigned
4 Crag Lane, KnaresboroughHG5 8EE
Secretary
Appointed 23 May 2007
Resigned 25 Jul 2007

BEECHAM, Miles

Resigned
19 Harness Lane, BoroughbridgeYO51 9PF
Secretary
Appointed 12 Jun 2002
Resigned 16 Jul 2004

DEAKIN, Michael John

Resigned
Leeds Bradfod Airport, LeedsLS19 7UG
Secretary
Appointed 25 Jul 2007
Resigned 31 May 2012

FRYERS, Catherine

Resigned
6 High Fold, ShipleyBD17 6LE
Secretary
Appointed 18 Jul 2000
Resigned 12 Jun 2002

JACKSON, Guy Collingwood

Resigned
Suncroft 38 Wynmore Avenue, LeedsLS16 9DE
Secretary
Appointed 19 May 2000
Resigned 18 Jul 2000

LEE, Richard William Meadowcroft

Resigned
Avendale, PrestonPR4 2WJ
Secretary
Appointed 16 Jul 2004
Resigned 01 Aug 2005

SIMPSON, Jonathan Paul

Resigned
Leeds Bradfod Airport, LeedsLS19 7UG
Secretary
Appointed 31 May 2012
Resigned 19 Feb 2013

STUBBS, Hayley May

Resigned
Leeds Bradfod Airport, LeedsLS19 7UG
Secretary
Appointed 19 Feb 2013
Resigned 19 Sept 2018

TREWHITT, Alan Michael

Resigned
22 Bank Parade, OtleyLS21 3DY
Secretary
Appointed 01 Aug 2005
Resigned 23 May 2007

BARNES, Stephen Melvin

Resigned
Leeds Bradfod Airport, LeedsLS19 7UG
Born August 1954
Director
Appointed 01 Aug 2005
Resigned 31 Oct 2012

CROSSLEY, Robert Henry

Resigned
18 Paradise Grove, LeedsLS18 4RN
Born November 1967
Director
Appointed 19 May 2000
Resigned 18 Jul 2000

JACKSON, Guy Collingwood

Resigned
Suncroft 38 Wynmore Avenue, LeedsLS16 9DE
Born May 1957
Director
Appointed 19 May 2000
Resigned 18 Jul 2000

Persons with significant control

1

Infoserve Limited

Active
Southside Aviation, LeedsLS19 7UG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Termination Secretary Company
20 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
27 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2016
AR01AR01
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Legacy
3 August 2007
288cChange of Particulars
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2004
AAAnnual Accounts
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2003
AAAnnual Accounts
Legacy
15 July 2002
288cChange of Particulars
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
18 July 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
21 August 2000
287Change of Registered Office
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 2000
NEWINCIncorporation