GLENLION LTD

18-22 Church Road, Holywood, BT18 9BU, Co Down, Northern Ireland
StatusACTIVE
Company No.NI629478
CategoryPrivate Limited Company
Incorporated19 Feb 2015
Age9 years, 3 months, 27 days
JurisdictionNorthern Ireland

SUMMARY

GLENLION LTD is an active private limited company with number NI629478. It was incorporated 9 years, 3 months, 27 days ago, on 19 February 2015. The company address is 18-22 Church Road, Holywood, BT18 9BU, Co Down, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-20

Psc name: Mr Colin Peter Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Peter Taylor

Change date: 2022-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-20

Old address: C/O Mcilveen Howard Limited 169a Upper Newtownards Road Belfast BT4 3HZ Northern Ireland

New address: 18-22 Church Road Holywood Co Down BT18 9BU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-31

Psc name: Gail Alice Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Gail Alice Taylor

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Colin Peter Taylor

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gail Alice Taylor

Change date: 2019-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

New address: C/O Mcilveen Howard Limited 169a Upper Newtownards Road Belfast BT4 3HZ

Old address: C/O Joyce Graham & Co Studio B, the Studios 89 Holywood Road Belfast BT4 3BD Northern Ireland

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Incorporation company

Date: 19 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE PLANT SOLUTIONS LIMITED

46 HYDE ROAD,PAIGNTON,TQ4 5BY

Number:10034502
Status:ACTIVE
Category:Private Limited Company

DCT HEALTH CONSULTING LIMITED

HUNTER HOUSE BAINBRIDGE LANE,MORPETH,NE65 9FD

Number:06259935
Status:ACTIVE
Category:Private Limited Company

FOLTEX HAIR TECHNOLOGY LIMITED

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:11598989
Status:ACTIVE
Category:Private Limited Company

JONATHAN HENDRY BESPOKE FURNITURE LIMITED

JONATHAN HENDRY ARCHITECTS LTD 10 PEACEFIELD BUSINESS PARK,GRIMSBY,DN36 5HS

Number:05500149
Status:ACTIVE
Category:Private Limited Company
Number:10454856
Status:ACTIVE
Category:Private Limited Company

STAFFORDSHIRE TECHNICAL SERVICES LIMITED

12 OAKBROOK CLOSE,STAFFORD,ST16 1FD

Number:10055490
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source