Background WavePink WaveYellow Wave

RICHLAND BELFAST ONE LIMITED (NI638254)

RICHLAND BELFAST ONE LIMITED (NI638254) is an active UK company. incorporated on 4 May 2016. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RICHLAND BELFAST ONE LIMITED has been registered for 9 years. Current directors include MCCAUSLAND, Gary John.

Company Number
NI638254
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
43 Lockview Road, Belfast, BT9 5FJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCAUSLAND, Gary John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHLAND BELFAST ONE LIMITED

RICHLAND BELFAST ONE LIMITED is an active company incorporated on 4 May 2016 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RICHLAND BELFAST ONE LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

NI638254

LTD Company

Age

9 Years

Incorporated 4 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

43 Lockview Road Belfast, BT9 5FJ,

Previous Addresses

The Gallery Office 65 - 71 Dublin Road Belfast BT2 7HG Northern Ireland
From: 19 January 2017To: 9 April 2019
Robinhall House 97a Hillsborough Road Moneyreagh Down BT23 6AZ United Kingdom
From: 4 May 2016To: 19 January 2017
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MCCAUSLAND, Gary John

Active
Lockview Road, BelfastBT9 5FJ
Born June 1968
Director
Appointed 04 May 2016

Persons with significant control

1

Mr Gary John Mccausland

Active
Lockview Road, BelfastBT9 5FJ
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2016
Fundings
Financials
Latest Activities

Filing History

31

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2026
DS01DS01
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Incorporation Company
4 May 2016
NEWINCIncorporation