Background WavePink WaveYellow Wave

INVEST IN CITYLIFE LIMITED (11796788)

INVEST IN CITYLIFE LIMITED (11796788) is an active UK company. incorporated on 30 January 2019. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in real estate agencies. INVEST IN CITYLIFE LIMITED has been registered for 7 years. Current directors include JOHNSON, Kyle Ashley, MORGAN, Gareth.

Company Number
11796788
Status
active
Type
ltd
Incorporated
30 January 2019
Age
7 years
Address
12 King Street, Leeds, LS1 2HL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
JOHNSON, Kyle Ashley, MORGAN, Gareth
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVEST IN CITYLIFE LIMITED

INVEST IN CITYLIFE LIMITED is an active company incorporated on 30 January 2019 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. INVEST IN CITYLIFE LIMITED was registered 7 years ago.(SIC: 68310)

Status

active

Active since 7 years ago

Company No

11796788

LTD Company

Age

7 Years

Incorporated 30 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

12 King Street Leeds, LS1 2HL,

Previous Addresses

15 Clover Nook Road Cotes Park Industrial Estate Soemrcotes DE55 4RF England
From: 9 July 2024To: 6 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
Floor 3, Calls Landing 36-38 the Calls Leeds LS2 7EW United Kingdom
From: 30 January 2019To: 29 June 2021
Timeline

11 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Mar 20
Director Joined
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
Director Left
Nov 23
Director Left
Dec 23
1
Funding
6
Officers
3
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
36-38 The Calls, LeedsLS2 7EW
Born June 1969
Director
Appointed 30 Jan 2019
Resigned 28 May 2021

GEORGALLIS, Antony

Resigned
6 Wellington Place, LeedsLS1 4AP
Born February 1970
Director
Appointed 30 Jan 2019
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

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
36-38 The Calls, LeedsLS2 7EW
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2019
Ceased 28 May 2021

Nicolas Brown

Ceased
36-38 The Calls, LeedsLS2 7EW
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2019
Ceased 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
19 February 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2024
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
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
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
Gazette Filings Brought Up To Date
28 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
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
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
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
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Incorporation Company
30 January 2019
NEWINCIncorporation