General information

Name:

City District Ltd

Office Address:

Fourth Floor, Toronto Square Toronto Street LS1 2HJ Leeds

Number: 07320442

Incorporation date: 2010-07-20

Dissolution date: 2023-05-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Fourth Floor, Toronto Square, Leeds LS1 2HJ City District Limited was a Private Limited Company registered under the 07320442 registration number. It was founded on Tuesday 20th July 2010. City District Limited had been on the local market for 13 years.

The officers were: Robert M. assigned to lead the company 4 years ago, James C. assigned to lead the company in 2020, Tomas M. assigned to lead the company on Friday 22nd February 2019 and 2 other members of the Management Board.

Executives who controlled the firm include: Terence L. had substantial control or influence over the company. Llb Investments Limited owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. This company could have been reached in Huddesfield, HD1 1SG, West Yorkshire and was registered as a PSC under the registration number 07148449.

Trade marks

Trademark UK00003056420
Trademark image:-
Trademark name:Bom Brasil
Status:Application Published
Filing date:2014-05-21
Owner name:City District Ltd
Owner address:17 Old Leeds Road, HUDDERSFIELD, United Kingdom, HD1 1SG
Trademark UK00003164620
Trademark image:-
Trademark name:Bossa
Status:Registered
Filing date:2016-05-14
Date of entry in register:2016-08-26
Renewal date:2026-05-14
Owner name:City District Ltd
Owner address:17 Old Leeds Road, HUDDERSFIELD, United Kingdom, HD1 1SG
Trademark UK00003161217
Trademark image:-
Trademark name:Picanha
Status:Registered
Filing date:2016-04-25
Date of entry in register:2016-08-12
Renewal date:2026-04-25
Owner name:City District Ltd
Owner address:17 Old Leeds Road, HUDDERSFIELD, United Kingdom, HD1 1SG
Trademark UK00003162208
Trademark image:-
Trademark name:Bonfim
Status:Registered
Filing date:2016-04-29
Date of entry in register:2016-08-12
Renewal date:2026-04-29
Owner name:City District Ltd
Owner address:17 Old Leeds Road, HUDDERSFIELD, United Kingdom, HD1 1SG
Trademark UK00003161367
Trademark image:-
Trademark name:Brazuka
Status:Registered
Filing date:2016-04-25
Date of entry in register:2016-08-12
Renewal date:2026-04-25
Owner name:City District Ltd
Owner address:17 Old Leeds Road, HUDDERSFIELD, United Kingdom, HD1 1SG

Financial data based on annual reports

Company staff

Robert M.

Role: Director

Appointed: 02 September 2020

Latest update: 10 December 2023

James C.

Role: Director

Appointed: 02 July 2020

Latest update: 10 December 2023

Tomas M.

Role: Director

Appointed: 22 February 2019

Latest update: 10 December 2023

Terence L.

Role: Director

Appointed: 27 March 2013

Latest update: 10 December 2023

Jonathan D.

Role: Director

Appointed: 20 July 2010

Latest update: 10 December 2023

People with significant control

Terence L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Llb Investments Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07148449
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Robert M.
Notified on 6 April 2016
Ceased on 22 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonalthan D.
Notified on 6 April 2016
Ceased on 22 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 03 August 2021
Confirmation statement last made up date 20 July 2020
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 October 2014
Annual Accounts 10 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 17 Old Leeds Road Huddersfield West Yorkshire HD1 1SG to Fourth Floor, Toronto Square Toronto Street Leeds LS1 2HJ on 2021-03-12 (AD01)
filed on: 12th, March 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

17 Old Leeds Road

Post code:

HD1 1SG

City / Town:

Huddesfield

HQ address,
2014

Address:

17 Old Leeds Road

Post code:

HD1 1SG

City / Town:

Huddesfield

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
12
Company Age

Closest Companies - by postcode