CIEL LAYSTALL LIMITED

Register to unlock more data on OkredoRegister

CIEL LAYSTALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11170048

Incorporation date

25/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Cavendish Square, London W1G 0PHCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2018)
dot icon18/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/05/2024
Director's details changed for Ms Vedrana Bilanovic Riley on 2024-03-07
dot icon10/05/2024
Director's details changed for Mr Gilbert Grosjean on 2024-03-07
dot icon10/05/2024
Director's details changed for Paulus Antonius Gerardus Steeghs on 2024-03-07
dot icon10/05/2024
Change of details for Phh Uk 2 Limited as a person with significant control on 2024-03-07
dot icon13/03/2024
Registered office address changed from , 42 Brook Street, London, W1K 5DB, England to 17 Cavendish Square London W1G 0PH on 2024-03-13
dot icon21/02/2024
Satisfaction of charge 111700480005 in full
dot icon21/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon16/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon09/02/2024
Change of details for Phh Uk 2 Limited as a person with significant control on 2023-05-23
dot icon22/12/2023
Director's details changed for Paulus Antonius Gerardus Steeghs on 2023-12-12
dot icon22/12/2023
Director's details changed for Mr Gilbert Grosjean on 2023-12-12
dot icon22/12/2023
Change of details for Phh Uk 2 Limited as a person with significant control on 2023-12-12
dot icon22/12/2023
Registered office address changed from , 42 Brook Street Binney Street, London, W1K 5BD, England to 17 Cavendish Square London W1G 0PH on 2023-12-22
dot icon22/12/2023
Director's details changed for Ms Vedrana Bilanovic Riley on 2023-12-12
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Termination of appointment of Morris Katri as a director on 2023-08-18
dot icon29/08/2023
Appointment of Paulus Antonius Gerardus Steeghs as a director on 2023-08-18
dot icon21/06/2023
Satisfaction of charge 111700480002 in full
dot icon21/06/2023
Satisfaction of charge 111700480003 in full
dot icon21/06/2023
Satisfaction of charge 111700480001 in full
dot icon21/06/2023
Satisfaction of charge 111700480004 in full
dot icon02/06/2023
Resolutions
dot icon01/06/2023
Current accounting period shortened from 2023-12-31 to 2023-12-30
dot icon31/05/2023
Memorandum and Articles of Association
dot icon31/05/2023
Resolutions
dot icon26/05/2023
Appointment of Ms Vedrana Bilanovic Riley as a director on 2023-05-26
dot icon24/05/2023
Registration of charge 111700480005, created on 2023-05-19
dot icon23/05/2023
Termination of appointment of Rivka Niederman as a secretary on 2023-05-19
dot icon23/05/2023
Termination of appointment of Vedrana Bilanovic Riley as a director on 2023-05-19
dot icon23/05/2023
Termination of appointment of Moses Schreiber as a director on 2023-05-19
dot icon23/05/2023
Appointment of Mr Gilbert Grosjean as a director on 2023-05-19
dot icon23/05/2023
Appointment of Mr Morris Katri as a director on 2023-05-19
dot icon23/05/2023
Registered office address changed from , 147 Stamford Hill, London, N16 5LG, United Kingdom to 17 Cavendish Square London W1G 0PH on 2023-05-23
dot icon23/05/2023
Cessation of Ciel Capital Limited as a person with significant control on 2023-05-19
dot icon23/05/2023
Cessation of Midos Ms Limited as a person with significant control on 2023-05-19
dot icon23/05/2023
Notification of Phh Uk 2 Limited as a person with significant control on 2023-05-19
dot icon08/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2022
Registration of charge 111700480004, created on 2022-08-08
dot icon10/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon10/02/2022
Director's details changed for Mrs Vedrana Bilanovic Riley on 2021-01-30
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/03/2021
Second filing of Confirmation Statement dated 2019-01-29
dot icon19/03/2021
Confirmation statement made on 2021-01-29 with updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon26/09/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon11/09/2018
Memorandum and Articles of Association
dot icon11/09/2018
Resolutions
dot icon11/09/2018
Resolutions
dot icon15/08/2018
Registration of charge 111700480003, created on 2018-08-10
dot icon15/08/2018
Registration of charge 111700480002, created on 2018-08-10
dot icon15/08/2018
Registration of charge 111700480001, created on 2018-08-10
dot icon27/07/2018
Resolutions
dot icon06/06/2018
Change of share class name or designation
dot icon06/06/2018
Particulars of variation of rights attached to shares
dot icon23/05/2018
Resolutions
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon29/01/2018
Termination of appointment of William John Yates as a director on 2018-01-25
dot icon29/01/2018
Termination of appointment of Travers Smith Limited as a director on 2018-01-25
dot icon29/01/2018
Termination of appointment of Travers Smith Secretaries Limited as a director on 2018-01-25
dot icon29/01/2018
Cessation of Travers Smith Secretaries Limited as a person with significant control on 2018-01-25
dot icon29/01/2018
Cessation of Travers Smith Limited as a person with significant control on 2018-01-25
dot icon29/01/2018
Notification of Ciel Capital Limited as a person with significant control on 2018-01-25
dot icon29/01/2018
Notification of Midos Ms Limited as a person with significant control on 2018-01-25
dot icon29/01/2018
Appointment of Mrs Rivka Niederman as a secretary on 2018-01-25
dot icon29/01/2018
Appointment of Mr Moses Schreiber as a director on 2018-01-25
dot icon29/01/2018
Appointment of Mrs Vedrana Bilanovic Riley as a director on 2018-01-25
dot icon29/01/2018
Statement of capital following an allotment of shares on 2018-01-25
dot icon29/01/2018
Registered office address changed from , 10 Snow Hill London, EC1A 2AL, England to 17 Cavendish Square London W1G 0PH on 2018-01-29
dot icon25/01/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+64.88 % *

* during past year

Cash in Bank

£246,824.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.54M
-
0.00
149.70K
-
2022
2
4.61M
-
0.00
246.82K
-
2022
2
4.61M
-
0.00
246.82K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.61M £Ascended81.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

246.82K £Ascended64.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Moses Schreiber
Director
25/01/2018 - 19/05/2023
100
TRAVERS SMITH LIMITED
Corporate Director
25/01/2018 - 25/01/2018
25
Katri, Morris
Director
19/05/2023 - 18/08/2023
19
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
25/01/2018 - 25/01/2018
106
Riley, Vedrana Bilanovic
Director
25/01/2018 - 19/05/2023
22

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CIEL LAYSTALL LIMITED

CIEL LAYSTALL LIMITED is an(a) Active company incorporated on 25/01/2018 with the registered office located at 17 Cavendish Square, London W1G 0PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CIEL LAYSTALL LIMITED?

toggle

CIEL LAYSTALL LIMITED is currently Active. It was registered on 25/01/2018 .

Where is CIEL LAYSTALL LIMITED located?

toggle

CIEL LAYSTALL LIMITED is registered at 17 Cavendish Square, London W1G 0PH.

What does CIEL LAYSTALL LIMITED do?

toggle

CIEL LAYSTALL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CIEL LAYSTALL LIMITED have?

toggle

CIEL LAYSTALL LIMITED had 2 employees in 2022.

What is the latest filing for CIEL LAYSTALL LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-29 with no updates.