CITISPACE GROUP LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 7QN

Company number 05138644
Status Active
Incorporation Date 26 May 2004
Company Type Private Limited Company
Address CITISPACE SOUTH, 11 REGENT STREET, LEEDS, LS2 7QN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 250 . The most likely internet sites of CITISPACE GROUP LIMITED are www.citispacegroup.co.uk, and www.citispace-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Citispace Group Limited is a Private Limited Company. The company registration number is 05138644. Citispace Group Limited has been working since 26 May 2004. The present status of the company is Active. The registered address of Citispace Group Limited is Citispace South 11 Regent Street Leeds Ls2 7qn. . FIELDSEND, Neil Gordon is a Secretary of the company. FIELDSEND, Neil Gordon is a Director of the company. KIDD, John Robert is a Director of the company. PLANT, Linda Barbara is a Director of the company. SERR, David Selwyn is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FIELDSEND, Neil Gordon
Appointed Date: 27 May 2004

Director
FIELDSEND, Neil Gordon
Appointed Date: 31 October 2012
65 years old

Director
KIDD, John Robert
Appointed Date: 27 May 2004
77 years old

Director
PLANT, Linda Barbara
Appointed Date: 10 January 2005
73 years old

Director
SERR, David Selwyn
Appointed Date: 10 January 2005
81 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 May 2004
Appointed Date: 26 May 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 May 2004
Appointed Date: 26 May 2004

CITISPACE GROUP LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 December 2015
29 Nov 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
14 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 250

14 Jun 2016
Director's details changed for John Robert Kidd on 1 June 2016
29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
02 Jun 2004
Secretary resigned
02 Jun 2004
Director resigned
02 Jun 2004
New secretary appointed
02 Jun 2004
Registered office changed on 02/06/04 from: 12 york place leeds west yorkshire LS1 2DS
26 May 2004
Incorporation

CITISPACE GROUP LIMITED Charges

24 June 2011
Debenture
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 June 2011
Mortgage deed
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a part ground floor and upper floors regents…
24 June 2011
Mortgage deed
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a regents park house regent street leeds…