CILEC LIMITED

Register to unlock more data on OkredoRegister

CILEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04823418

Incorporation date

07/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maybrook House, York Street, Dover, Kent CT17 9AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2003)
dot icon25/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon07/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon10/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon05/07/2021
Change of details for Mrs Claire Crowley as a person with significant control on 2021-07-05
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-07-31
dot icon18/07/2019
Notification of Claire Crowley as a person with significant control on 2019-07-18
dot icon18/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon03/01/2018
Micro company accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon20/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon17/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon02/05/2014
Registered office address changed from 3 the Old Print House Russell Street Dover Kent CT16 1PX on 2014-05-02
dot icon04/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon12/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/07/2009
Return made up to 07/07/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/09/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/07/2008
Return made up to 07/07/08; full list of members
dot icon12/09/2007
Return made up to 07/07/07; full list of members
dot icon12/09/2007
Director's particulars changed
dot icon12/09/2007
Secretary's particulars changed
dot icon06/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon03/01/2007
Particulars of mortgage/charge
dot icon09/08/2006
Return made up to 07/07/06; full list of members
dot icon26/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/09/2005
Return made up to 07/07/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/11/2004
Return made up to 07/07/04; full list of members
dot icon21/08/2003
New director appointed
dot icon30/07/2003
New secretary appointed
dot icon10/07/2003
Secretary resigned
dot icon10/07/2003
Director resigned
dot icon07/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

18
2023
change arrow icon-37.93 % *

* during past year

Cash in Bank

£57,590.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
169.64K
-
0.00
80.17K
-
2022
18
178.59K
-
0.00
92.78K
-
2023
18
151.49K
-
0.00
57.59K
-
2023
18
151.49K
-
0.00
57.59K
-

Employees

2023

Employees

18 Ascended0 % *

Net Assets(GBP)

151.49K £Descended-15.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.59K £Descended-37.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
07/07/2003 - 10/07/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
07/07/2003 - 10/07/2003
12606
Crowley, Simon John
Director
07/07/2003 - Present
9
Crowley, Claire Jane
Secretary
07/07/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CILEC LIMITED

CILEC LIMITED is an(a) Active company incorporated on 07/07/2003 with the registered office located at Maybrook House, York Street, Dover, Kent CT17 9AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CILEC LIMITED?

toggle

CILEC LIMITED is currently Active. It was registered on 07/07/2003 .

Where is CILEC LIMITED located?

toggle

CILEC LIMITED is registered at Maybrook House, York Street, Dover, Kent CT17 9AH.

What does CILEC LIMITED do?

toggle

CILEC LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CILEC LIMITED have?

toggle

CILEC LIMITED had 18 employees in 2023.

What is the latest filing for CILEC LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-07-31.