Background WavePink WaveYellow Wave

CITYLIFE HOLDINGS 4 LIMITED (09976887)

CITYLIFE HOLDINGS 4 LIMITED (09976887) 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 4 LIMITED has been registered for 10 years. Current directors include JOHNSON, Kyle Ashley, MORGAN, Gareth.

Company Number
09976887
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 4 LIMITED

CITYLIFE HOLDINGS 4 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 4 LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09976887

LTD Company

Age

10 Years

Incorporated 29 January 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

12 King Street Leeds, LS1 2HL,

Previous Addresses

Floor 5 3 Wellington Place Leeds LS1 4AP England
From: 6 February 2023To: 6 June 2025
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: 23 May 2017To: 7 April 2022
5B Calls Landing 36-38 the Calls Leeds LS2 7EW United Kingdom
From: 29 January 2016To: 23 May 2017
Timeline

31 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Jun 16
Loan Secured
May 18
Loan Secured
Jun 18
Loan Secured
Jan 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Apr 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Funding Round
Jun 21
Owner Exit
Jun 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Left
Oct 22
Director Left
Dec 23
Loan Cleared
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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 28 May 2021

COOK, Martin

Resigned
Calls Landing, LeedsLS2 7EW
Born June 1976
Director
Appointed 29 Jan 2016
Resigned 28 May 2021

GEORGALLIS, Antony

Resigned
Calls Landing, LeedsLS2 7EW
Born February 1970
Director
Appointed 29 Jan 2016
Resigned 11 Oct 2022

JOHNSON, Barry

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

Persons with significant control

7

1 Active
6 Ceased
6 Queen Street, LeedsLS1 2TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2024
Ceased 06 Dec 2024
Cotes Park Industrial Estate, AlfretonDE55 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2024
Somercotes, AlfretonDE55 4RF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2021
Ceased 06 Dec 2024
Ropergate, PontefractWF8 1JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2020
Ceased 28 May 2021

Mr Nicolas Brown

Ceased
Bridge End, LeedsLS1 4DJ
Born June 1969

Nature of Control

Significant influence or control
Notified 02 Jun 2016
Ceased 27 Feb 2020

Mr Antony Georgallis

Ceased
Bridge End, LeedsLS1 4DJ
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 28 May 2021

Martin Cook

Ceased
Bridge End, LeedsLS1 4DJ
Born June 1976

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
8 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 July 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
13 May 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Resolution
9 January 2022
RESOLUTIONSResolutions
Memorandum Articles
9 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 October 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
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
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
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Incorporation Company
29 January 2016
NEWINCIncorporation