Background WavePink WaveYellow Wave

GHL (LISBURN NI) LIMITED (NI636503)

GHL (LISBURN NI) LIMITED (NI636503) is an active UK company. incorporated on 18 February 2016. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. GHL (LISBURN NI) LIMITED has been registered for 10 years. Current directors include CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph.

Company Number
NI636503
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
21 Arthur Street, Belfast, BT1 4GA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHL (LISBURN NI) LIMITED

GHL (LISBURN NI) LIMITED is an active company incorporated on 18 February 2016 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. GHL (LISBURN NI) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

NI636503

LTD Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

21 Arthur Street Belfast, BT1 4GA,

Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CONWAY, Gary Alexander

Active
Arthur Street, BelfastBT1 4GA
Born September 1973
Director
Appointed 16 Feb 2022

LOPES-DIAS, Eli Joseph

Active
Arthur Street, BelfastBT1 4GA
Born September 1991
Director
Appointed 31 Mar 2025

PORTER, Allan

Resigned
Arthur Street, BelfastBT1 4GA
Secretary
Appointed 18 Feb 2016
Resigned 31 Dec 2022

CONWAY, Stephen Stuart Solomon

Resigned
Arthur Street, BelfastBT1 4GA
Born February 1948
Director
Appointed 18 Feb 2016
Resigned 31 Mar 2025

O'SULLIVAN, Donagh

Resigned
Arthur Street, BelfastBT1 4GA
Born May 1968
Director
Appointed 18 Feb 2016
Resigned 16 Feb 2022

Persons with significant control

1

Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Incorporation Company
18 February 2016
NEWINCIncorporation