Background WavePink WaveYellow Wave

CITYLIFE HOLDINGS LIMITED (09976746)

CITYLIFE HOLDINGS LIMITED (09976746) is an active UK company. incorporated on 29 January 2016. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CITYLIFE HOLDINGS LIMITED has been registered for 10 years. Current directors include JOHNSON, Kyle Ashley, MORGAN, Gareth.

Company Number
09976746
Status
active
Type
ltd
Incorporated
29 January 2016
Age
10 years
Address
12 King Street, Leeds, LS1 2HL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JOHNSON, Kyle Ashley, MORGAN, Gareth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYLIFE HOLDINGS LIMITED

CITYLIFE HOLDINGS LIMITED is an active company incorporated on 29 January 2016 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CITYLIFE HOLDINGS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09976746

LTD Company

Age

10 Years

Incorporated 29 January 2016

Size

N/A

Accounts

ARD: 28/6

Up to Date

1 year left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 29 June 2024 - 28 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 29 June 2025 - 28 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

12 King Street Leeds, LS1 2HL,

Previous Addresses

15 Clover Nook Road Cotes Park Industrial Estate Somercotes DE55 4RF England
From: 9 July 2024To: 9 June 2025
15 Cotes Park Industrial Estate Somercotes Alfreton DE55 4RF England
From: 6 June 2024To: 9 July 2024
Floor 5, 3 Wellington Place Leeds LS1 4AP England
From: 6 February 2023To: 6 June 2024
Floor 3, 6 Wellington Place Leeds LS1 4AP England
From: 7 April 2022To: 6 February 2023
20-22 Bridge End Leeds LS1 4DJ England
From: 29 June 2021To: 7 April 2022
20-22 Bridge End Leeds LS1 4DJ England
From: 23 May 2017To: 29 June 2021
5B Calls Landing 36-38 the Calls Leeds LS2 7EW United Kingdom
From: 29 January 2016To: 23 May 2017
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Jun 20
Director Joined
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Funding Round
Jun 21
Director Left
Nov 23
Director Left
Dec 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JOHNSON, Kyle Ashley

Active
King Street, LeedsLS1 2HL
Born October 1987
Director
Appointed 28 May 2021

MORGAN, Gareth

Active
King Street, LeedsLS1 2HL
Born May 1984
Director
Appointed 28 May 2021

BROWN, Nicolas

Resigned
Calls Landing, LeedsLS2 7EW
Born June 1969
Director
Appointed 29 Jan 2016
Resigned 15 Jun 2020

GEORGALLIS, Antony

Resigned
3 Wellington Place, LeedsLS1 4AP
Born February 1970
Director
Appointed 29 Jan 2016
Resigned 23 Nov 2023

JOHNSON, Barry

Resigned
3 Wellington Place, LeedsLS1 4AP
Born March 1959
Director
Appointed 28 May 2021
Resigned 23 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Somercotes, AlfretonDE55 4RF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 May 2021

Mr Nicolas Brown

Ceased
Bridge End, LeedsLS1 4DJ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 May 2021

Mr Antony Georgallis

Ceased
Bridge End, LeedsLS1 4DJ
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Incorporation Company
29 January 2016
NEWINCIncorporation