Background WavePink WaveYellow Wave

CITY LIFE LETTINGS LTD (05031515)

CITY LIFE LETTINGS LTD (05031515) is an active UK company. incorporated on 2 February 2004. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CITY LIFE LETTINGS LTD has been registered for 22 years. Current directors include NAWAZ, Maria.

Company Number
05031515
Status
active
Type
ltd
Incorporated
2 February 2004
Age
22 years
Address
5 Highgate Business Centre, Birmingham, B12 8EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NAWAZ, Maria
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY LIFE LETTINGS LTD

CITY LIFE LETTINGS LTD is an active company incorporated on 2 February 2004 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CITY LIFE LETTINGS LTD was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

05031515

LTD Company

Age

22 Years

Incorporated 2 February 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

CITY LIFE GROUP LTD
From: 10 March 2006To: 30 July 2015
CITY LIFE RESIDENTIAL LTD
From: 2 February 2004To: 10 March 2006
Contact
Address

5 Highgate Business Centre Highgate Road Birmingham, B12 8EA,

Previous Addresses

8 Islington Row Middleway Birmingham B15 1LD England
From: 28 October 2015To: 28 July 2020
22-24 Islington Row Middleway Birmingham B15 1LD
From: 28 April 2010To: 28 October 2015
22-24 Islington Row Middleway Edgbaston Birmingham
From: 2 February 2004To: 28 April 2010
Timeline

19 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Apr 13
Director Left
Sept 16
Director Left
Sept 16
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jul 20
New Owner
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Loan Secured
Oct 20
Loan Cleared
Nov 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Secured
Jun 23
Loan Secured
Jan 25
Loan Secured
Jan 25
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

NAWAZ, Maria

Active
Highgate Road, BirminghamB12 8EA
Secretary
Appointed 08 Aug 2016

NAWAZ, Maria

Active
Highgate Road, BirminghamB12 8EA
Born November 1976
Director
Appointed 10 Jan 2020

AFZAL, Ibrar

Resigned
Islington Row Middleway, BirminghamB15 1LD
Secretary
Appointed 31 Aug 2012
Resigned 08 Aug 2016

AKHTAR, Omran

Resigned
Pershore Road, BirminghamB5 7NX
Secretary
Appointed 01 Jan 2008
Resigned 31 Aug 2012

ALI, Barkat

Resigned
50 Barrows Road, BirminghamB11 1PN
Secretary
Appointed 02 Feb 2004
Resigned 31 Dec 2007

AFZAL, Ibrar

Resigned
Warwick Road, SolihullB91 3HN
Born March 1972
Director
Appointed 23 Feb 2006
Resigned 08 Aug 2016

AKHTAR, Omran

Resigned
89 Pershore Road, BirminghamB5 7NX
Born January 1974
Director
Appointed 02 Feb 2004
Resigned 31 Aug 2012

ALI, Barkat

Resigned
50 Barrows Road, BirminghamB11 1PN
Born November 1966
Director
Appointed 02 Feb 2004
Resigned 31 Dec 2007

ASLAM, Mohammed Amar

Resigned
Moorland Road, BirminghamB16 9JP
Born February 1974
Director
Appointed 02 Feb 2004
Resigned 10 Jan 2020

Persons with significant control

4

1 Active
3 Ceased

Ms Maria Nawaz

Active
Highgate Road, BirminghamB12 8EA
Born November 1976

Nature of Control

Significant influence or control
Notified 10 Jan 2020

City Life Group Limited

Ceased
Islington Row Middleway, BirminghamB15 1LD

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 08 Jan 2020
Ceased 10 Jan 2020

Ms Maria Nawaz

Ceased
Islington Row Middleway, BirminghamB15 1LD
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2016
Ceased 08 Jan 2020

Mr Mohammed Amar Aslam

Ceased
Islington Row Middleway, BirminghamB15 1LD
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 September 2016
AR01AR01
Appoint Person Secretary Company With Name
8 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
3 September 2016
DISS16(SOAS)DISS16(SOAS)
Appoint Person Secretary Company With Name Date
2 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
30 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
28 March 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
2 September 2009
AAMDAAMD
Accounts Amended With Made Up Date
1 August 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
23 April 2009
225Change of Accounting Reference Date
Legacy
22 April 2009
363aAnnual Return
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Accounts With Made Up Date
27 April 2006
AAAnnual Accounts
Legacy
10 April 2006
225Change of Accounting Reference Date
Legacy
20 March 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
225Change of Accounting Reference Date
Accounts With Made Up Date
25 November 2005
AAAnnual Accounts
Legacy
25 November 2005
225Change of Accounting Reference Date
Legacy
21 November 2005
287Change of Registered Office
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
287Change of Registered Office
Incorporation Company
2 February 2004
NEWINCIncorporation