About

Registered Number: 04449707
Date of Incorporation: 29/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 21 Castle Hill, Lancaster, Lancashire, LA1 1YN

 

Cityblock Lettings Ltd was established in 2002. We do not know the number of employees at this organisation. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 12 December 2018
AA01 - Change of accounting reference date 22 November 2018
CS01 - N/A 05 June 2018
PSC02 - N/A 04 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 02 July 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 30 December 2015
AUD - Auditor's letter of resignation 31 July 2015
AR01 - Annual Return 10 June 2015
MR04 - N/A 10 June 2015
MR04 - N/A 10 June 2015
MR04 - N/A 03 June 2015
MR01 - N/A 23 December 2014
MR01 - N/A 23 December 2014
MR01 - N/A 23 December 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AUD - Auditor's letter of resignation 24 August 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 01 March 2010
AUD - Auditor's letter of resignation 20 August 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
353 - Register of members 12 June 2008
AA - Annual Accounts 12 November 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 31 May 2006
353 - Register of members 31 May 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 13 January 2004
225 - Change of Accounting Reference Date 06 October 2003
363s - Annual Return 14 June 2003
CERTNM - Change of name certificate 14 April 2003
395 - Particulars of a mortgage or charge 02 April 2003
225 - Change of Accounting Reference Date 07 October 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
287 - Change in situation or address of Registered Office 29 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Fully Satisfied

N/A

A registered charge 19 December 2014 Fully Satisfied

N/A

A registered charge 19 December 2014 Outstanding

N/A

Debenture 25 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.