CITY LIVING (LEICESTER) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 3WG

Company number 03121359
Status Active
Incorporation Date 2 November 1995
Company Type Private Limited Company
Address 15A CHURCH LANE, LEICESTER, LEICESTERSHIRE, LE2 3WG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of CITY LIVING (LEICESTER) LIMITED are www.citylivingleicester.co.uk, and www.city-living-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. City Living Leicester Limited is a Private Limited Company. The company registration number is 03121359. City Living Leicester Limited has been working since 02 November 1995. The present status of the company is Active. The registered address of City Living Leicester Limited is 15a Church Lane Leicester Leicestershire Le2 3wg. The company`s financial liabilities are £43.06k. It is £-23.77k against last year. The cash in hand is £6.78k. It is £-113k against last year. And the total assets are £10.82k, which is £-113.64k against last year. WELLS, Stephen Valentine is a Director of the company. Secretary HAYTON, Emma Jo Rebecca, Dr has been resigned. Secretary WELLS, Stephen Valentine has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HAYTON, Emma Jo Rebecca, Dr has been resigned. Director WELLS, Joyce has been resigned. Director WELLS, Laura Kathryn has been resigned. Director WELLS, Stephen Valentine has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


city living (leicester) Key Finiance

LIABILITIES £43.06k
-36%
CASH £6.78k
-95%
TOTAL ASSETS £10.82k
-92%
All Financial Figures

Current Directors

Director
WELLS, Stephen Valentine
Appointed Date: 15 June 2011
78 years old

Resigned Directors

Secretary
HAYTON, Emma Jo Rebecca, Dr
Resigned: 15 June 2011
Appointed Date: 30 October 2004

Secretary
WELLS, Stephen Valentine
Resigned: 30 October 2004
Appointed Date: 02 November 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 November 1995
Appointed Date: 02 November 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 November 1995
Appointed Date: 02 November 1995
35 years old

Director
HAYTON, Emma Jo Rebecca, Dr
Resigned: 30 October 2004
Appointed Date: 20 July 1999
52 years old

Director
WELLS, Joyce
Resigned: 20 July 1999
Appointed Date: 02 November 1995
76 years old

Director
WELLS, Laura Kathryn
Resigned: 15 June 2011
Appointed Date: 18 August 2008
49 years old

Director
WELLS, Stephen Valentine
Resigned: 10 July 2008
Appointed Date: 02 November 1995
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 November 1995
Appointed Date: 02 November 1995

Persons With Significant Control

Mr Stephen Wells
Notified on: 9 December 2016
78 years old
Nature of control: Has significant influence or control

CITY LIVING (LEICESTER) LIMITED Events

15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
06 May 2016
Total exemption small company accounts made up to 30 November 2015
18 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
27 Aug 2015
Registered office address changed from 6-10 King Street Leicester LE1 6RJ to 15a Church Lane Leicester Leicestershire LE2 3WG on 27 August 2015
...
... and 77 more events
15 Nov 1995
Registered office changed on 15/11/95 from: 33 crwys road cardiff CF2 4YF
15 Nov 1995
Secretary resigned;new secretary appointed;director resigned
15 Nov 1995
New director appointed
15 Nov 1995
Director resigned;new director appointed
02 Nov 1995
Incorporation

CITY LIVING (LEICESTER) LIMITED Charges

27 March 2015
Charge code 0312 1359 0016
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 26 victoria park road, leicester, LE2…
27 March 2015
Charge code 0312 1359 0015
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 33P and 39 western boulevard…
27 March 2015
Charge code 0312 1359 0014
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 15A church lane, leicester, LE2 3WG…
27 March 2015
Charge code 0312 1359 0013
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
27 March 2015
Charge code 0312 1359 0012
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 15 church lane, leicester, LE2 3WG…
27 March 2015
Charge code 0312 1359 0011
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 1 the sidings, oakham, rutland, LE15…
6 February 2009
Charge
Delivered: 18 February 2009
Status: Satisfied on 26 June 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H 26 victoria park road leicester and all buildings…
6 February 2009
Charge
Delivered: 18 February 2009
Status: Satisfied on 26 June 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H 15A church lane leicester and all buildings…
22 September 2008
Legal charge
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 98 empingham road stamford.
22 September 2008
Legal charge
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 4A 6 8 and 10 king street leicester.
20 September 2007
Legal charge
Delivered: 4 October 2007
Status: Satisfied on 26 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known as 15 church lane leicester.
16 September 2006
Legal charge
Delivered: 29 September 2006
Status: Satisfied on 26 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 60 crofters court south street oakham leicestershire…
13 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 26 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 western boulevard leicester t/no NT321472. By way of…
14 June 2004
Debenture
Delivered: 28 June 2004
Status: Satisfied on 26 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 2002
Legal mortgage
Delivered: 18 January 2002
Status: Satisfied on 22 April 2005
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 3 sileby road mountsorrel leicester t/no…
3 March 2000
Mortgage debenture
Delivered: 23 March 2000
Status: Satisfied on 22 April 2005
Persons entitled: Aib Group (UK) PLC
Description: Including 5 neighbourhood centre bede island north…