Background WavePink WaveYellow Wave

GEINI LIMITED (NI617153)

GEINI LIMITED (NI617153) is an active UK company. incorporated on 6 March 2013. with registered office in Lisburn. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GEINI LIMITED has been registered for 13 years. Current directors include LEES, Eleanor Grant Alexandra, LEES, Iain Fraser.

Company Number
NI617153
Status
active
Type
ltd
Incorporated
6 March 2013
Age
13 years
Address
7 Glenmore Manor, Lisburn, BT27 4BZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LEES, Eleanor Grant Alexandra, LEES, Iain Fraser
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEINI LIMITED

GEINI LIMITED is an active company incorporated on 6 March 2013 with the registered office located in Lisburn. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GEINI LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

NI617153

LTD Company

Age

13 Years

Incorporated 6 March 2013

Size

N/A

Accounts

ARD: 30/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

7 Glenmore Manor Lisburn, BT27 4BZ,

Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Nov 13
Director Left
Nov 13
Funding Round
Nov 13
Loan Secured
Nov 13
Director Joined
Dec 13
Funding Round
Dec 13
Capital Update
Jun 14
Loan Secured
May 19
Loan Cleared
Mar 21
Director Joined
May 21
Director Left
May 21
Director Left
Feb 22
Owner Exit
Dec 22
New Owner
Dec 22
Director Joined
May 25
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEES, Eleanor Grant Alexandra

Active
Glenmore Manor, LisburnBT27 4BZ
Born February 1998
Director
Appointed 05 May 2025

LEES, Iain Fraser

Active
Cuchulainn Heights, Carlingford
Born January 1965
Director
Appointed 31 May 2021

LEES, Iain

Resigned
Glenmore Manor, LisburnBT27 4BZ
Born January 1965
Director
Appointed 06 Mar 2013
Resigned 11 Oct 2013

MCCALL, Mervyn David Alexander

Resigned
Antrim Road, BallyclareBT39 0AH
Born June 1950
Director
Appointed 18 Nov 2013
Resigned 31 May 2021

O'KANE, Matt

Resigned
Mell, Drogheda
Born February 1972
Director
Appointed 11 Oct 2013
Resigned 28 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Iain Fraser Lees

Active
Cuchulainn Heights, CarlingfordA91XF2X
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022

Mr Mervyn David Alexander Mccall

Ceased
Antrim Road, BallyclareBT39 0AH
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Legacy
19 February 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Resolution
7 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
9 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 July 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 October 2014
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
1 July 2014
SH19Statement of Capital
Legacy
1 July 2014
CAP-SSCAP-SS
Resolution
1 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Resolution
9 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Incorporation Company
6 March 2013
NEWINCIncorporation