This company is commonly known as Shackleton Resources Ltd. The company was founded 16 years ago and was given the registration number NI068512. The firm's registered office is in BELFAST. You can find them at C/o 21 Arthur Street, , Belfast, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..
Name | : | SHACKLETON RESOURCES LTD |
---|---|---|
Company Number | : | NI068512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o 21 Arthur Street, Belfast, Northern Ireland, BT1 4GA |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O 21, Arthur Street, Belfast, Northern Ireland, BT1 4GA | Secretary | 01 March 2023 | Active |
C/O 21, Arthur Street, Belfast, Northern Ireland, BT1 4GA | Director | 27 April 2022 | Active |
C/O 21, Arthur Street, Belfast, Northern Ireland, BT1 4GA | Director | 08 March 2018 | Active |
C/O 21, Arthur Street, Belfast, Northern Ireland, BT1 4GA | Secretary | 08 March 2018 | Active |
C/O 21, Arthur Street, Belfast, Northern Ireland, BT1 4GA | Secretary | 09 November 2020 | Active |
C/O 21, Arthur Street, Belfast, Northern Ireland, BT1 4GA | Secretary | 19 December 2017 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 14 March 2008 | Active |
Forsyth House, Cromac Square, Belfast, Northern Ireland, BT2 8LA | Corporate Secretary | 14 March 2008 | Active |
Forsyth House, Cromac Square, Belfast, BT2 8LA | Director | 25 June 2016 | Active |
Forsyth House, Cromac Square, Belfast, BT2 8LA | Director | 31 January 2014 | Active |
C/O 21, Arthur Street, Belfast, Northern Ireland, BT1 4GA | Director | 19 December 2017 | Active |
47 Rookwood Park, Horsham, West Sussex, RN12 1UB | Director | 14 March 2008 | Active |
Forsyth House, Cromac Square, Belfast, Northern Ireland, BT2 8LA | Director | 11 March 2009 | Active |
Woodlands, 40 Meadway, Esher, KT10 9HG | Director | 14 March 2008 | Active |
11, Moselle Street, Stellenryk, Durbanville, South Africa, | Director | 31 January 2014 | Active |
PO BOX 9881, Sloane Park, 2152, Johannesburg, | Director | 11 March 2009 | Active |
41 Donnington Place, Winnersh, Wokingham, Berkshire, RG41 5TN | Director | 14 March 2008 | Active |
Forsyth House, Cromac Square, Belfast, BT2 8LA | Director | 01 February 2015 | Active |
Forsyth House, Cromac Square, Belfast, Northern Ireland, BT2 8LA | Director | 31 December 2010 | Active |
C/O 21, Arthur Street, Belfast, Northern Ireland, BT1 4GA | Director | 19 December 2017 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 14 March 2008 | Active |
Lsa (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Connaught House, 5th Floor, 1-3 Mount Street, London, England, W1K 3NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type small. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type small. | Download |
2023-03-11 | Officers | Termination secretary company with name termination date. | Download |
2023-03-11 | Officers | Appoint person secretary company with name date. | Download |
2023-01-04 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type small. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Officers | Termination secretary company with name termination date. | Download |
2021-01-14 | Officers | Appoint person secretary company with name date. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type small. | Download |
2018-05-31 | Accounts | Change account reference date company previous extended. | Download |
2018-05-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-04 | Officers | Termination secretary company with name termination date. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.