UKBizDB.co.uk

GOLIAD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Goliad Ltd. The company was founded 7 years ago and was given the registration number NI643265. The firm's registered office is in LISBURN. You can find them at 41 Drennan Road, , Lisburn, Co. Antrim. This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:GOLIAD LTD
Company Number:NI643265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2017
End of financial year:31 January 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:41 Drennan Road, Lisburn, Co. Antrim, Northern Ireland, BT27 6UR
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Drennan Road, Lisburn, Northern Ireland, BT27 6UR

Secretary18 January 2017Active
41 Drennan Road, Lisburn, Northern Ireland, BT27 6UR

Director18 January 2017Active
18 Canterbury Road, Whitstable, United Kingdom, CT5 4EY

Director11 May 2018Active
39 Lindenthorpe Road, Broadstairs, United Kingdom, CT10 1BG

Director16 March 2017Active
7, Malone Road, Belfast, Northern Ireland, BT9 6RT

Director18 January 2017Active
7, Malone Road, Belfast, Northern Ireland, BT9 6RT

Director18 January 2017Active
18 Canterbury Road, Whitstable, United Kingdom, CT5 4EY

Director06 February 2018Active

People with Significant Control

Goliad Holdings Ltd
Notified on:27 July 2017
Status:Active
Country of residence:Scotland
Address:Suite 313, 2 West Regent Street, Glasgow, Scotland, G2 1RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Troy Lynn Teague
Notified on:18 January 2017
Status:Active
Date of birth:November 1970
Nationality:American
Country of residence:Usa
Address:4201 126th St, Lubbock, Texas, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Troy Lynn Teague
Notified on:18 January 2017
Status:Active
Date of birth:November 1970
Nationality:American
Country of residence:Northern Ireland
Address:41 Drennan Road, Lisburn, Northern Ireland, BT27 6UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Insolvency

Liquidation compulsory winding up order.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Address

Change registered office address company with date old address new address.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-02-07Address

Change registered office address company with date old address new address.

Download
2018-01-17Address

Change registered office address company with date old address new address.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-12-07Resolution

Resolution.

Download
2017-08-21Persons with significant control

Change to a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.