ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CSLI (Belfast) Ltd

CSLI (Belfast) Ltd is an active company incorporated on 20 April 2017 with the registered office located in Belfast, County Antrim. CSLI (Belfast) Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
NI645319
Private limited by guarantee without share capital
Northern Ireland Company
Age
8 years
Incorporated 20 April 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 April 2025 (4 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
6th Floor East Tower Lanyon Plaza
8 Lanyon Place
Belfast
BT1 3LP
Northern Ireland
Address changed on 21 Feb 2025 (6 months ago)
Previous address was Centre Point 24 Ormeau Avenue Belfast BT2 8HS Northern Ireland
Telephone
07300 545037
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Retired (Former Civil Servant) • British • Lives in Northern Ireland • Born in Sep 1951
Director • Sales Agent • British • Lives in Northern Ireland • Born in Apr 1962
Director • Minister Of Religion • British • Lives in Northern Ireland • Born in Nov 1988
Director • President C.S. Lewis Institute (Usa) • American • Lives in United States • Born in Aug 1963
Director • British • Lives in Northern Ireland • Born in Dec 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crown Jesus Ministries
Dr Olwen Griffith Kerr is a mutual person.
Active
Seaver House Management Company Limited
Dr Maureen Elizabeth Jane Bennett is a mutual person.
Active
House Church Ltd
Dr Olwen Griffith Kerr is a mutual person.
Active
Ringhaddy Cruising Club Limited
Jeremy Reginald Falkner Eves is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£87.96K
Decreased by £1.67K (-2%)
Turnover
£90.69K
Decreased by £12.5K (-12%)
Employees
2
Same as previous period
Total Assets
£91.53K
Increased by £690 (+1%)
Total Liabilities
-£3.71K
Decreased by £669 (-15%)
Net Assets
£87.81K
Increased by £1.36K (+2%)
Debt Ratio (%)
4%
Decreased by 0.77% (-16%)
Latest Activity
Confirmation Submitted
1 Month Ago on 25 Jul 2025
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Mr Jeremy Reginald Falkner Eves Details Changed
6 Months Ago on 21 Feb 2025
Mrs Karena Cluney Details Changed
6 Months Ago on 21 Feb 2025
Mr William Scott Ellis Carson Details Changed
6 Months Ago on 21 Feb 2025
Dr Maureen Elizabeth Jane Bennett Details Changed
6 Months Ago on 21 Feb 2025
Mrs Linda Anne Barr Details Changed
6 Months Ago on 21 Feb 2025
Registered Address Changed
6 Months Ago on 21 Feb 2025
Dr Olwen Griffith Kerr Appointed
1 Year 4 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Apr 2024
Get Credit Report
Discover CSLI (Belfast) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 April 2025 with no updates
Submitted on 25 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Director's details changed for Mr William Scott Ellis Carson on 21 February 2025
Submitted on 21 Feb 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 21 February 2025
Submitted on 21 Feb 2025
Director's details changed for Mrs Karena Cluney on 21 February 2025
Submitted on 21 Feb 2025
Director's details changed for Mr Jeremy Reginald Falkner Eves on 21 February 2025
Submitted on 21 Feb 2025
Director's details changed for Mrs Linda Anne Barr on 21 February 2025
Submitted on 21 Feb 2025
Director's details changed for Dr Maureen Elizabeth Jane Bennett on 21 February 2025
Submitted on 21 Feb 2025
Resolutions
Submitted on 11 Oct 2024
Memorandum and Articles of Association
Submitted on 11 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year