This company is commonly known as Ginnlear Holdings Limited. The company was founded 8 years ago and was given the registration number NI637951. The firm's registered office is in LONDONDERRY. You can find them at 100 Patrick Street, , Londonderry, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GINNLEAR HOLDINGS LIMITED |
---|---|---|
Company Number | : | NI637951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2016 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 100 Patrick Street, Londonderry, Northern Ireland, BT48 7EL |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Patrick Street, Londonderry, Northern Ireland, BT48 7EL | Secretary | 01 June 2016 | Active |
100, Patrick Street, Derry, Northern Ireland, BT48 7EL | Director | 01 May 2023 | Active |
100, Patrick Street, Londonderry, Northern Ireland, BT48 7EL | Director | 01 May 2016 | Active |
100, Patrick Street, Londonderry, Northern Ireland, BT48 7EL | Secretary | 01 May 2016 | Active |
Lesley Tower, 42-46 Fountain Street, Belfast, United Kingdom, BT1 5EF | Secretary | 20 April 2016 | Active |
100, Patrick Street, Londonderry, Northern Ireland, BT48 7EL | Director | 01 May 2016 | Active |
Lesley Tower, 42-46 Fountain Street, Belfast, United Kingdom, BT1 5EF | Director | 20 April 2016 | Active |
100, Patrick Street, Londonderry, Northern Ireland, BT48 7EL | Director | 26 April 2016 | Active |
100, Patrick Street, Londonderry, Northern Ireland, BT48 7EL | Director | 01 May 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Capital | Capital allotment shares. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Capital | Capital allotment shares. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type full. | Download |
2022-09-27 | Capital | Capital allotment shares. | Download |
2022-09-27 | Capital | Capital allotment shares. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type group. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Resolution | Resolution. | Download |
2021-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-07 | Incorporation | Memorandum articles. | Download |
2021-07-07 | Resolution | Resolution. | Download |
2021-06-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type group. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.