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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 Drennan Road, Lisburn, Northern Ireland, BT27 6UR | Secretary | 18 January 2017 | Active |
41 Drennan Road, Lisburn, Northern Ireland, BT27 6UR | Director | 18 January 2017 | Active |
18 Canterbury Road, Whitstable, United Kingdom, CT5 4EY | Director | 11 May 2018 | Active |
39 Lindenthorpe Road, Broadstairs, United Kingdom, CT10 1BG | Director | 16 March 2017 | Active |
7, Malone Road, Belfast, Northern Ireland, BT9 6RT | Director | 18 January 2017 | Active |
7, Malone Road, Belfast, Northern Ireland, BT9 6RT | Director | 18 January 2017 | Active |
18 Canterbury Road, Whitstable, United Kingdom, CT5 4EY | Director | 06 February 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Address | Change registered office address company with date old address new address. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
2018-08-15 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-01-17 | Address | Change registered office address company with date old address new address. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Resolution | Resolution. | Download |
2017-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.