CSLI (BELFAST) LTD

Register to unlock more data on OkredoRegister

CSLI (BELFAST) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI645319

Incorporation date

20/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor East Tower Lanyon Plaza, 8 Lanyon Place, Belfast BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2017)
dot icon01/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/01/2026
Appointment of Mr Philip Adam Mcmillan as a director on 2026-01-15
dot icon15/01/2026
Termination of appointment of Trevor Eccles Reaney as a director on 2025-12-31
dot icon16/09/2025
Termination of appointment of William Scott Ellis Carson as a director on 2025-09-11
dot icon16/09/2025
Appointment of Mr Peter Barbour as a director on 2025-09-11
dot icon16/09/2025
Appointment of Caroline Elizabeth Garrett as a director on 2025-09-11
dot icon25/07/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/02/2025
Registered office address changed from Centre Point 24 Ormeau Avenue Belfast BT2 8HS Northern Ireland to 6th Floor East Tower Lanyon Plaza 8 Lanyon Place Belfast BT1 3LP on 2025-02-21
dot icon21/02/2025
Director's details changed for Mrs Linda Anne Barr on 2025-02-21
dot icon21/02/2025
Director's details changed for Dr Maureen Elizabeth Jane Bennett on 2025-02-21
dot icon21/02/2025
Director's details changed for Mr William Scott Ellis Carson on 2025-02-21
dot icon21/02/2025
Director's details changed for Mrs Karena Cluney on 2025-02-21
dot icon21/02/2025
Director's details changed for Mr Jeremy Reginald Falkner Eves on 2025-02-21
dot icon11/10/2024
Resolutions
dot icon11/10/2024
Memorandum and Articles of Association
dot icon29/04/2024
Appointment of Dr Olwen Griffith Kerr as a director on 2024-04-22
dot icon17/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/12/2023
Termination of appointment of Judith Eileen Hill as a director on 2023-06-30
dot icon29/12/2023
Appointment of Mr Aaron Joel Williamson as a director on 2023-12-07
dot icon20/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/03/2023
Registered office address changed from 14 High Street Donaghadee Down BT21 0AA Northern Ireland to Centre Point 24 Ormeau Avenue Belfast BT2 8HS on 2023-03-28
dot icon27/12/2022
Termination of appointment of Keith Morrison as a director on 2022-11-28
dot icon05/10/2022
Appointment of Mrs Linda Anne Barr as a director on 2022-09-26
dot icon04/10/2022
Appointment of Mr William Scott Ellis Carson as a director on 2022-09-26
dot icon04/10/2022
Appointment of Mrs Karena Cluney as a director on 2022-09-26
dot icon27/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/09/2021
Appointment of Miss Naomi Ruth Gaston as a director on 2021-09-07
dot icon05/08/2021
Termination of appointment of Jillian Kennedy as a director on 2021-07-16
dot icon05/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/05/2021
Notification of a person with significant control statement
dot icon22/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon22/04/2021
Cessation of Susan Carol Johnson as a person with significant control on 2019-10-21
dot icon22/04/2021
Cessation of Royce Oliver Johnson as a person with significant control on 2019-10-21
dot icon03/11/2020
Director's details changed for Dame Judith Eileen Hill on 2020-10-31
dot icon25/08/2020
Appointment of Mrs Jillian Kennedy as a director on 2020-08-18
dot icon25/08/2020
Appointment of Mr Jeremy Reginald Falkner Eves as a director on 2020-08-18
dot icon06/07/2020
Termination of appointment of Alexander Smith as a director on 2020-07-01
dot icon04/06/2020
Appointment of Mr Trevor Eccles Reaney as a director on 2020-06-01
dot icon30/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/02/2020
Change of details for Dr Susan Carol Johnson as a person with significant control on 2020-02-28
dot icon28/02/2020
Change of details for Dr Royce Oliver Johnson as a person with significant control on 2020-02-28
dot icon22/10/2019
Appointment of Dame Judith Eileen Hill as a director on 2019-10-21
dot icon22/10/2019
Termination of appointment of Royce Oliver Johnson as a director on 2019-10-21
dot icon22/10/2019
Termination of appointment of Susan Carol Johnson as a director on 2019-10-21
dot icon22/10/2019
Registered office address changed from 6 Ardlee Avenue Holywood Down BT18 9LT to 14 High Street Donaghadee Down BT21 0AA on 2019-10-22
dot icon17/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/11/2018
Resolutions
dot icon30/10/2018
Appointment of Dr Maureen Elizabeth Jane Bennett as a director on 2018-10-25
dot icon20/04/2018
Current accounting period extended from 2018-04-30 to 2018-06-30
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon15/11/2017
Appointment of Joel Stephen Woodruff as a director on 2017-11-01
dot icon14/11/2017
Appointment of Mr Keith Morrison as a director on 2017-11-01
dot icon14/11/2017
Appointment of Mr Alexander Smith as a director on 2017-11-01
dot icon20/04/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cluney, Karena
Director
26/09/2022 - Present
2
Mcmillan, Philip Adam
Director
15/01/2026 - Present
10
Barr, Linda Anne
Director
26/09/2022 - Present
2
Eves, Jeremy Reginald Falkner
Director
18/08/2020 - Present
6
Bennett, Maureen Elizabeth Jane, Dr
Director
25/10/2018 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSLI (BELFAST) LTD

CSLI (BELFAST) LTD is an(a) Active company incorporated on 20/04/2017 with the registered office located at 6th Floor East Tower Lanyon Plaza, 8 Lanyon Place, Belfast BT1 3LP. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CSLI (BELFAST) LTD?

toggle

CSLI (BELFAST) LTD is currently Active. It was registered on 20/04/2017 .

Where is CSLI (BELFAST) LTD located?

toggle

CSLI (BELFAST) LTD is registered at 6th Floor East Tower Lanyon Plaza, 8 Lanyon Place, Belfast BT1 3LP.

What does CSLI (BELFAST) LTD do?

toggle

CSLI (BELFAST) LTD operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CSLI (BELFAST) LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-30 with no updates.