ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Citylife Limited

Citylife Limited is an active company incorporated on 18 May 2015 with the registered office located in Leeds, West Yorkshire. Citylife Limited was registered 10 years ago.
Status
Active
Active since 7 years ago
Company No
09595486
Private limited company
Age
10 years
Incorporated 18 May 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 December 2025 (29 days ago)
Next confirmation dated 8 December 2026
Due by 22 December 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 30 Nov29 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 November 2025
Due by 29 August 2026 (7 months remaining)
Contact
Address
12 King Street
Leeds
LS1 2HL
England
Address changed on 6 Jun 2025 (7 months ago)
Previous address was 15 Clover Nook Road Cotes Park Industrial Estate Somercotes Derbyshire DE55 4RF United Kingdom
Telephone
01223781200
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1984
Director • British • Lives in UK • Born in Oct 1987
BKJ Capital Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Citylife Holdings Limited
Kyle Ashley Johnson and Gareth Morgan are mutual people.
Active
Citylife Holdings 4 Limited
Kyle Ashley Johnson and Gareth Morgan are mutual people.
Active
Invest In Citylife Limited
Gareth Morgan and Kyle Ashley Johnson are mutual people.
Active
One Springwell Gardens Limited
Gareth Morgan and Kyle Ashley Johnson are mutual people.
Active
Citylife Holdings 5 Limited
Kyle Ashley Johnson is a mutual person.
Active
Citylife Holdings 6 Limited
Kyle Ashley Johnson is a mutual person.
Active
Citylife Holdings Midland Mills Limited
Kyle Ashley Johnson is a mutual person.
Active
Morgan Family Holdings Limited
Gareth Morgan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
29 Nov 2024
For period 29 Nov29 Nov 2024
Traded for 12 months
Cash in Bank
£750
Decreased by £13 (-2%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£131.89K
Increased by £227 (0%)
Total Liabilities
-£107.71K
Increased by £7.94K (+8%)
Net Assets
£24.18K
Decreased by £7.71K (-24%)
Debt Ratio (%)
82%
Increased by 5.89% (+8%)
Latest Activity
Confirmation Submitted
22 Days Ago on 15 Dec 2025
Full Accounts Submitted
4 Months Ago on 12 Aug 2025
Registered Address Changed
7 Months Ago on 6 Jun 2025
Confirmation Submitted
1 Year Ago on 17 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 6 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 28 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 21 Nov 2024
Registered Address Changed
1 Year 6 Months Ago on 9 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 6 Jun 2024
Confirmation Submitted
2 Years 1 Month Ago on 8 Dec 2023
Get Credit Report
Discover Citylife Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 December 2025 with no updates
Submitted on 15 Dec 2025
Total exemption full accounts made up to 29 November 2024
Submitted on 12 Aug 2025
Registered office address changed from 15 Clover Nook Road Cotes Park Industrial Estate Somercotes Derbyshire DE55 4RF United Kingdom to 12 King Street Leeds LS1 2HL on 6 June 2025
Submitted on 6 Jun 2025
Confirmation statement made on 8 December 2024 with updates
Submitted on 17 Dec 2024
Registration of charge 095954860001, created on 6 December 2024
Submitted on 11 Dec 2024
Total exemption full accounts made up to 29 November 2023
Submitted on 28 Nov 2024
Registered office address changed from 15 Clover Nook Road Cotes Park Industrial Estate Soemrcotes DE55 4RF England to 15 Clover Nook Road Cotes Park Industrial Estate Somercotes Derbyshire DE55 4RF on 21 November 2024
Submitted on 21 Nov 2024
Registered office address changed from 15 Cotes Park Industrial Estate Somercotes Alfreton DE55 4RF England to 15 Clover Nook Road Cotes Park Industrial Estate Soemrcotes DE55 4RF on 9 July 2024
Submitted on 9 Jul 2024
Registered office address changed from Floor 5, 3 Wellington Place Leeds LS1 4AP England to 15 Cotes Park Industrial Estate Somercotes Alfreton DE55 4RF on 6 June 2024
Submitted on 6 Jun 2024
Confirmation statement made on 8 December 2023 with updates
Submitted on 8 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year