Company NameCITI North Ltd
DirectorJohn Ellison Lund
Company StatusActive
Company Number08706322
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Ellison Lund
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands Chevin Avenue, Bradford Road
Menston
Ilkley
West Yorkshire
LS29 6DY
Director NameMr Jack Andreas Michael
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest On Mead Farm Aston Clinton Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5AB

Location

Registered AddressProspect Court
2 Courthouse Street
Otley
West Yorkshire
LS21 1AQ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1John Ellison Lund
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,934
Cash£40
Current Liabilities£130,500

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

24 September 2015Delivered on: 7 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 2-4 meanwood road leeds LS7 2AD and registered at land registry under title number WYK532960 and 221 north street leeds LS7 2AA and registered at land registry with title number WYK208383.
Outstanding
24 September 2015Delivered on: 7 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Legal charge over a jct design and build contract dated 22 september 2015 and made between citi north LTD (1) and castlehouse construction limited (2).
Outstanding
28 November 2014Delivered on: 15 December 2014
Persons entitled: Peniche Limited

Classification: A registered charge
Particulars: The freehold property known as land on the south side of oxclose lane mansfield woodhouse mansfield registered at the land registry with absolute title under title number NT298374.
Outstanding
4 March 2014Delivered on: 11 March 2014
Persons entitled: Davenham Portfolio Management Limited

Classification: A registered charge
Particulars: F/H land at 2 & 4 meanwood road, leeds t/no WYK532960 and f/h land at 221 north street, leeds t/no WYK208383. Notification of addition to or amendment of charge.
Outstanding

Filing History

26 February 2021Second filing of Confirmation Statement dated 1 June 2020 (3 pages)
25 February 2021Notification of Prospect Estates Limited as a person with significant control on 28 November 2019 (2 pages)
25 February 2021Cessation of John Ellison Lund as a person with significant control on 28 November 2019 (1 page)
12 February 2021Second filing of Confirmation Statement dated 1 June 2020 (3 pages)
15 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
24 June 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
4 June 2020Confirmation statement made on 1 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/02/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/02/21
(4 pages)
20 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
20 December 2019Change of share class name or designation (3 pages)
20 September 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
28 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
13 June 2018Registered office address changed from C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ England to Prospect Court 2 Courthouse Street Otley West Yorkshire LS21 1AQ on 13 June 2018 (1 page)
6 June 201801/06/18 Statement of Capital gbp 100 (4 pages)
5 June 2018Change of details for Mr John Ellison Lund as a person with significant control on 5 June 2018 (2 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
9 June 2016Termination of appointment of Jack Andreas Michael as a director on 26 May 2016 (1 page)
9 June 2016Termination of appointment of Jack Andreas Michael as a director on 26 May 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 October 2015Registered office address changed from 2nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 2nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 29 October 2015 (1 page)
7 October 2015Registration of charge 087063220004, created on 24 September 2015 (19 pages)
7 October 2015Registration of charge 087063220004, created on 24 September 2015 (19 pages)
7 October 2015Registration of charge 087063220003, created on 24 September 2015 (25 pages)
7 October 2015Registration of charge 087063220003, created on 24 September 2015 (25 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Director's details changed for Mr Jack Michael on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Jack Michael on 25 February 2015 (2 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
15 December 2014Registration of charge 087063220002, created on 28 November 2014 (10 pages)
15 December 2014Registration of charge 087063220002, created on 28 November 2014 (10 pages)
26 November 2014Registered office address changed from C/O Citi Prop Llp Warlies Park House North Wing Horseshoe Hill Upshire Essex England to 2Nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 26 November 2014 (1 page)
26 November 2014Registered office address changed from C/O Citi Prop Llp Warlies Park House North Wing Horseshoe Hill Upshire Essex England to 2Nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 26 November 2014 (1 page)
9 September 2014Registered office address changed from C/O Citi Prop Llp Birkett House 27 Albemarle Street Mayfair London W1S 4HZ England to C/O Citi Prop Llp Warlies Park House North Wing Horseshoe Hill Upshire Essex on 9 September 2014 (1 page)
9 September 2014Registered office address changed from C/O Citi Prop Llp Birkett House 27 Albemarle Street Mayfair London W1S 4HZ England to C/O Citi Prop Llp Warlies Park House North Wing Horseshoe Hill Upshire Essex on 9 September 2014 (1 page)
9 September 2014Registered office address changed from C/O Citi Prop Llp Birkett House 27 Albemarle Street Mayfair London W1S 4HZ England to C/O Citi Prop Llp Warlies Park House North Wing Horseshoe Hill Upshire Essex on 9 September 2014 (1 page)
4 June 2014Registered office address changed from Lloyd Berkeley Place Pebble Lane Aylesbury HP20 2JH on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Lloyd Berkeley Place Pebble Lane Aylesbury HP20 2JH on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Lloyd Berkeley Place Pebble Lane Aylesbury HP20 2JH on 4 June 2014 (1 page)
11 March 2014Registration of charge 087063220001 (24 pages)
11 March 2014Registration of charge 087063220001 (24 pages)
25 February 2014Appointment of Mr John Ellison Lund as a director (2 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Appointment of Mr John Ellison Lund as a director (2 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 September 2013Incorporation (24 pages)
25 September 2013Incorporation (24 pages)