Background WavePink WaveYellow Wave

GINNLEAR ACQUISITION LIMITED (NI637947)

GINNLEAR ACQUISITION LIMITED (NI637947) is an active UK company. incorporated on 20 April 2016. with registered office in Londonderry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GINNLEAR ACQUISITION LIMITED has been registered for 9 years. Current directors include WILKES, Adam James.

Company Number
NI637947
Status
active
Type
ltd
Incorporated
20 April 2016
Age
9 years
Address
100 Patrick Street, Londonderry, BT48 7EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILKES, Adam James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GINNLEAR ACQUISITION LIMITED

GINNLEAR ACQUISITION LIMITED is an active company incorporated on 20 April 2016 with the registered office located in Londonderry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GINNLEAR ACQUISITION LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

NI637947

LTD Company

Age

9 Years

Incorporated 20 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

100 Patrick Street Londonderry, BT48 7EL,

Previous Addresses

Lesley Tower 42-46 Fountain Street Belfast BT1 5EF United Kingdom
From: 20 April 2016To: 10 May 2016
Timeline

26 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 16
Director Joined
Jul 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Sept 18
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Oct 21
Director Left
Aug 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Funding Round
Dec 23
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Feb 26
Director Joined
Feb 26
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WILKES, Adam

Active
Patrick Street, LondonderryBT48 7EL
Secretary
Appointed 26 Nov 2024

WILKES, Adam James

Active
Patrick Street, LondonderryBT48 7EL
Born June 1983
Director
Appointed 20 Feb 2026

MCELVANEY, Louise

Resigned
Patrick Street, LondonderryBT48 7EL
Secretary
Appointed 01 Jun 2016
Resigned 26 Nov 2024

MCELVANEY, Louise

Resigned
42-46 Fountain Street, BelfastBT1 5EF
Secretary
Appointed 20 Apr 2016
Resigned 21 Apr 2016

BARBEE, Sam

Resigned
Patrick Street, LondonderryBT48 7EL
Born May 1974
Director
Appointed 12 Oct 2016
Resigned 01 May 2023

COSGRAVE, Jonathan James

Resigned
42-46 Fountain Street, BelfastBT1 5EF
Born January 1978
Director
Appointed 20 Apr 2016
Resigned 12 Oct 2016

DOLAN, John

Resigned
Patrick Street, LondonderryBT48 7EL
Born November 1976
Director
Appointed 26 Apr 2016
Resigned 12 Oct 2016

LIMB, Deborah Jane

Resigned
Flat 1, Great Bedford Street, BathBA1 2TZ
Born September 1967
Director
Appointed 12 Oct 2016
Resigned 01 May 2023

LYNCH, Mark

Resigned
Patrick Street, LondonderryBT48 7EL
Born December 1971
Director
Appointed 12 Oct 2016
Resigned 01 May 2023

MCELVANEY, Paul

Resigned
Patrick Street, LondonderryBT48 7EL
Born July 1976
Director
Appointed 01 May 2016
Resigned 26 Nov 2024

MILTON, Ashley Giles

Resigned
Patrick Street, LondonderryBT48 7EL
Born December 1969
Director
Appointed 17 Sept 2024
Resigned 20 Feb 2026

SHORES, Duncan

Resigned
The Lace Market, NottinghamNG1 1PS
Born January 1974
Director
Appointed 08 Aug 2018
Resigned 03 Aug 2022

Persons with significant control

1

Patrick Street, LondonderryBT48 7EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
25 May 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 May 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Auditors Resignation Company
21 March 2018
AUDAUD
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Resolution
27 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 June 2016
AP03Appointment of Secretary
Resolution
17 June 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Incorporation Company
20 April 2016
NEWINCIncorporation