Background WavePink WaveYellow Wave

CITYBLOCK (LANCASTER 6) LIMITED (11408168)

CITYBLOCK (LANCASTER 6) LIMITED (11408168) is an active UK company. incorporated on 11 June 2018. with registered office in Lancaster. The company operates in the Construction sector, engaged in development of building projects. CITYBLOCK (LANCASTER 6) LIMITED has been registered for 7 years. Current directors include BARGH, Alison Jane, BARGH, John Trevor.

Company Number
11408168
Status
active
Type
ltd
Incorporated
11 June 2018
Age
7 years
Address
21 Castle Hill Castle Hill, Lancaster, LA1 1YN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARGH, Alison Jane, BARGH, John Trevor
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYBLOCK (LANCASTER 6) LIMITED

CITYBLOCK (LANCASTER 6) LIMITED is an active company incorporated on 11 June 2018 with the registered office located in Lancaster. The company operates in the Construction sector, specifically engaged in development of building projects. CITYBLOCK (LANCASTER 6) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11408168

LTD Company

Age

7 Years

Incorporated 11 June 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 August 2025 (7 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

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

21 Castle Hill Castle Hill Lancaster, LA1 1YN,

Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Funding Round
Oct 18
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Dec 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARGH, Alison Jane

Active
Castle Hill, LancasterLA1 1YN
Born July 1961
Director
Appointed 11 Jun 2018

BARGH, John Trevor

Active
Castle Hill, LancasterLA1 1YN
Born February 1958
Director
Appointed 11 Jun 2018

OWEN, Ross Peter

Resigned
Castle Hill, LancasterLA1 1YN
Born July 1964
Director
Appointed 06 Dec 2021
Resigned 29 May 2025

RENTON, David John Charles

Resigned
Castle Hill, LancasterLA1 1YN
Born January 1964
Director
Appointed 06 Dec 2021
Resigned 29 May 2025

Persons with significant control

4

1 Active
3 Ceased

Animarum Properties Ltd

Ceased
High Street, OxfordOX1 4AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2021
Ceased 29 May 2025

Mr John Trevor Bargh

Ceased
Castle Hill, LancasterLA1 1YN
Born February 1958

Nature of Control

Significant influence or control
Notified 11 Jun 2018
Ceased 13 Dec 2021

Mrs Alison Jane Bargh

Ceased
Castle Hill, LancasterLA1 1YN
Born July 1961

Nature of Control

Significant influence or control
Notified 11 Jun 2018
Ceased 13 Dec 2021
Castle Hill, LancasterLA1 1YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

37

Mortgage Satisfy Charge Full
12 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
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
Change To A Person With Significant Control
6 June 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2018
AA01Change of Accounting Reference Date
Memorandum Articles
5 November 2018
MAMA
Resolution
30 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 October 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
11 June 2018
NEWINCIncorporation