Background WavePink WaveYellow Wave

CITYLIFE HOLDINGS 5 LIMITED (10378432)

CITYLIFE HOLDINGS 5 LIMITED (10378432) is an active UK company. incorporated on 16 September 2016. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. CITYLIFE HOLDINGS 5 LIMITED has been registered for 9 years. Current directors include GEORGALLIS, Antony, JOHNSON, Kyle Ashley, MORGAN, Gareth.

Company Number
10378432
Status
active
Type
ltd
Incorporated
16 September 2016
Age
9 years
Address
12 King Street, Leeds, LS1 2HL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GEORGALLIS, Antony, JOHNSON, Kyle Ashley, MORGAN, Gareth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYLIFE HOLDINGS 5 LIMITED

CITYLIFE HOLDINGS 5 LIMITED is an active company incorporated on 16 September 2016 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. CITYLIFE HOLDINGS 5 LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10378432

LTD Company

Age

9 Years

Incorporated 16 September 2016

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 28 September 2023 - 26 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 27 September 2024 - 26 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 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: 29 June 2021To: 7 April 2022
5B Calls Landing 36-38 the Calls Leeds LS2 7EW United Kingdom
From: 16 September 2016To: 29 June 2021
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Funding Round
Jun 21
Director Left
Dec 23
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GEORGALLIS, Antony

Active
King Street, LeedsLS1 2HL
Born February 1970
Director
Appointed 16 Sept 2016

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 18 Dec 2019

BROWN, Nicolas

Resigned
Calls Landing, LeedsLS2 7EW
Born June 1969
Director
Appointed 16 Sept 2016
Resigned 18 Dec 2019

COOK, Martin

Resigned
Calls Landing, LeedsLS2 7EW
Born June 1976
Director
Appointed 16 Sept 2016
Resigned 18 Dec 2019

JOHNSON, Barry

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

Persons with significant control

4

1 Active
3 Ceased
Somercotes, AlfretonDE55 4RF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2021
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 Antony Georgallis

Ceased
Calls Landing, LeedsLS2 7EW
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2020
Ceased 28 May 2021
Calls Landing, LeedsLS2 7EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2016
Ceased 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
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
6 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
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
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 October 2021
RP04CS01RP04CS01
Change Account Reference Date Company Current Shortened
27 September 2021
AA01Change of Accounting Reference Date
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
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
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 No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Incorporation Company
16 September 2016
NEWINCIncorporation