Background WavePink WaveYellow Wave

CITYBLOCK (LANCASTER 4) LIMITED (07768909)

CITYBLOCK (LANCASTER 4) LIMITED (07768909) is an active UK company. incorporated on 9 September 2011. with registered office in Lancaster. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. CITYBLOCK (LANCASTER 4) LIMITED has been registered for 14 years. Current directors include BARGH, Alison Jane, BARGH, John Trevor.

Company Number
07768909
Status
active
Type
ltd
Incorporated
9 September 2011
Age
14 years
Address
21 Castle Hill, Lancaster, LA1 1YN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BARGH, Alison Jane, BARGH, John Trevor
SIC Codes
41202, 55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYBLOCK (LANCASTER 4) LIMITED

CITYBLOCK (LANCASTER 4) LIMITED is an active company incorporated on 9 September 2011 with the registered office located in Lancaster. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. CITYBLOCK (LANCASTER 4) LIMITED was registered 14 years ago.(SIC: 41202, 55900)

Status

active

Active since 14 years ago

Company No

07768909

LTD Company

Age

14 Years

Incorporated 9 September 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

CITYBLOCK (LANCASTER) 4 LIMITED
From: 16 July 2014To: 16 July 2014
CITYBLOCK (LIVERPOOL) LIMITED
From: 9 September 2011To: 16 July 2014
Contact
Address

21 Castle Hill Lancaster, LA1 1YN,

Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Loan Secured
Jan 17
Director Joined
Aug 17
Director Left
Sept 20
Loan Secured
Aug 25
Loan Cleared
Aug 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARGH, Alison Jane

Active
Castle Hill, LancasterLA1 1YN
Born July 1961
Director
Appointed 09 Sept 2011

BARGH, John Trevor

Active
Castle Hill, LancasterLA1 1YN
Born February 1958
Director
Appointed 09 Sept 2011

CREWS, Martin Keith

Resigned
Castle Hill, LancasterLA1 1YN
Born July 1981
Director
Appointed 02 Aug 2017
Resigned 04 Sept 2020

Persons with significant control

3

Mr John Trevor Bargh

Active
Castle Hill, LancasterLA1 1YN
Born February 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Alison Jane Bargh

Active
Castle Hill, LancasterLA1 1YN
Born July 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Castle Hill, LancasterLA1 1YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Resolution
29 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Made Up Date
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Certificate Change Of Name Company
16 July 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 July 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Made Up Date
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 September 2011
NEWINCIncorporation