Background WavePink WaveYellow Wave

CITYLIFE HOLDINGS 6 LIMITED (10787231)

CITYLIFE HOLDINGS 6 LIMITED (10787231) is an active UK company. incorporated on 24 May 2017. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. CITYLIFE HOLDINGS 6 LIMITED has been registered for 8 years. Current directors include JOHNSON, Kyle Ashley, MORGAN, Gareth, SPENCER, Daniel Thomas and 1 others.

Company Number
10787231
Status
active
Type
ltd
Incorporated
24 May 2017
Age
8 years
Address
12 King Street, Leeds, LS1 2HL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOHNSON, Kyle Ashley, MORGAN, Gareth, SPENCER, Daniel Thomas, WORSLEY, David William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYLIFE HOLDINGS 6 LIMITED

CITYLIFE HOLDINGS 6 LIMITED is an active company incorporated on 24 May 2017 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. CITYLIFE HOLDINGS 6 LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10787231

LTD Company

Age

8 Years

Incorporated 24 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 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
Wine & Co 20-22 Bridge End Leeds LS1 4DJ United Kingdom
From: 24 May 2017To: 7 April 2022
Timeline

29 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Feb 20
Owner Exit
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
May 21
Director Left
May 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

JOHNSON, Kyle Ashley

Active
King Street, LeedsLS1 2HL
Born October 1987
Director
Appointed 22 May 2023

MORGAN, Gareth

Active
King Street, LeedsLS1 2HL
Born May 1984
Director
Appointed 24 Feb 2021

SPENCER, Daniel Thomas

Active
Century Way, LeedsLS15 8ZB
Born January 1981
Director
Appointed 15 Mar 2024

WORSLEY, David William

Active
Century Way, LeedsLS15 8ZB
Born January 1984
Director
Appointed 15 Mar 2024

BROWN, Nicolas

Resigned
Calls Landing, LeedsLS2 7EW
Born June 1969
Director
Appointed 24 May 2017
Resigned 24 Feb 2021

COOK, Martin

Resigned
Calls Landing, LeedsLS2 7EW
Born June 1976
Director
Appointed 24 May 2017
Resigned 24 Feb 2021

DURKIN, Kevin

Resigned
Calls Landing, LeedsLS2 7EW
Born March 1964
Director
Appointed 24 May 2017
Resigned 16 Apr 2021

GEORGALLIS, Antony

Resigned
Calls Landing, LeedsLS2 7EW
Born February 1970
Director
Appointed 24 May 2017
Resigned 11 Oct 2022

JOHNSON, Barry

Resigned
3 Wellington Place, LeedsLS1 4AP
Born March 1959
Director
Appointed 22 May 2023
Resigned 23 Nov 2023

RAMSEY, Neil

Resigned
Calls Landing, LeedsLS2 7EW
Born March 1959
Director
Appointed 24 May 2017
Resigned 16 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
3 Wellington Place, LeedsLS1 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2020

Mr Nicolas Brown

Ceased
Calls Landing, LeedsLS2 7EW
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2017
Ceased 26 Feb 2020

Mr Antony Georgallis

Ceased
Calls Landing, LeedsLS2 7EW
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2017
Ceased 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
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
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Resolution
11 December 2024
RESOLUTIONSResolutions
Memorandum Articles
11 December 2024
MAMA
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
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
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 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
24 February 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Incorporation Company
24 May 2017
NEWINCIncorporation