About

Registered Number: 06297505
Date of Incorporation: 29/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 21 Castle Hill, Lancaster, Lancashire, LA1 1YN

 

Cityblock (Leicester) Ltd was founded on 29 June 2007 with its registered office in Lancashire. The business has one director listed as Bargh, Trevor John at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARGH, Trevor John 14 December 2007 19 December 2007 1

Filing History

Document Type Date
CS01 - N/A 04 July 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 12 December 2018
AA01 - Change of accounting reference date 27 July 2018
CS01 - N/A 29 June 2018
PSC02 - N/A 10 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 30 December 2015
AUD - Auditor's letter of resignation 31 July 2015
AR01 - Annual Return 06 July 2015
MR04 - N/A 03 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
TM01 - Termination of appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
MR01 - N/A 23 December 2014
MR01 - N/A 23 December 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 June 2012
CH03 - Change of particulars for secretary 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 29 June 2012
AA - Annual Accounts 25 August 2011
AUD - Auditor's letter of resignation 24 August 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 24 August 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 11 January 2010
RESOLUTIONS - N/A 20 September 2009
AUD - Auditor's letter of resignation 20 August 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 31 January 2009
395 - Particulars of a mortgage or charge 06 August 2008
395 - Particulars of a mortgage or charge 06 August 2008
395 - Particulars of a mortgage or charge 06 August 2008
395 - Particulars of a mortgage or charge 06 August 2008
RESOLUTIONS - N/A 05 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
128(4) - Notice of assignment of name or new name to any class of shares 05 August 2008
128(4) - Notice of assignment of name or new name to any class of shares 05 August 2008
395 - Particulars of a mortgage or charge 30 July 2008
363a - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
225 - Change of Accounting Reference Date 14 February 2008
CERTNM - Change of name certificate 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
395 - Particulars of a mortgage or charge 05 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
CERTNM - Change of name certificate 10 September 2007
CERTNM - Change of name certificate 30 August 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

Legal mortgage 04 August 2010 Fully Satisfied

N/A

Debenture 24 July 2008 Fully Satisfied

N/A

Debenture 23 July 2008 Outstanding

N/A

Debenture 23 July 2008 Outstanding

N/A

Debenture 23 July 2008 Outstanding

N/A

Debenture 23 July 2008 Outstanding

N/A

Legal mortgage 21 December 2007 Fully Satisfied

N/A

Debenture 20 December 2007 Fully Satisfied

N/A

Debenture 20 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.