LAGAN 105 LIMITED
BELFAST WHITEMOUNTAIN (CIVILS) LIMITED


Company number NI036434
Status Active
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address ROSEMOUNT HOUSE, 21-23 SYDENHAM ROAD, BELFAST, BT3 9HA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of LAGAN 105 LIMITED are www.lagan105.co.uk, and www.lagan-105.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Lagan 105 Limited is a Private Limited Company. The company registration number is NI036434. Lagan 105 Limited has been working since 24 June 1999. The present status of the company is Active. The registered address of Lagan 105 Limited is Rosemount House 21 23 Sydenham Road Belfast Bt3 9ha. . HARROWER-STEELE, Jill is a Director of the company. LOUGHRAN, Colin Gerard is a Director of the company. Secretary ABBI, Guy has been resigned. Secretary CANAVAN, Declan Vincent has been resigned. Secretary JENKINS, Charles Gerard has been resigned. Secretary MARTIN, Scott James has been resigned. Director HANNA, Adrian Kenneth has been resigned. Director KANE, Dorothy May has been resigned. Director LAGAN, John Patrick Kevin has been resigned. Director LAGAN, Michael Anthony has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
HARROWER-STEELE, Jill
Appointed Date: 06 November 2014
47 years old

Director
LOUGHRAN, Colin Gerard
Appointed Date: 06 November 2014
58 years old

Resigned Directors

Secretary
ABBI, Guy
Resigned: 31 January 2013
Appointed Date: 05 December 2011

Secretary
CANAVAN, Declan Vincent
Resigned: 01 September 2010
Appointed Date: 06 May 2008

Secretary
JENKINS, Charles Gerard
Resigned: 06 May 2008
Appointed Date: 24 June 1999

Secretary
MARTIN, Scott James
Resigned: 05 December 2011
Appointed Date: 01 September 2010

Director
HANNA, Adrian Kenneth
Resigned: 31 August 2010
Appointed Date: 28 July 1999
65 years old

Director
KANE, Dorothy May
Resigned: 28 July 1999
Appointed Date: 24 June 1999
89 years old

Director
LAGAN, John Patrick Kevin
Resigned: 01 September 2010
Appointed Date: 28 July 1999
75 years old

Director
LAGAN, Michael Anthony
Resigned: 06 November 2014
Appointed Date: 28 July 1999
70 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 28 July 1999
Appointed Date: 24 June 1999
65 years old

LAGAN 105 LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2

18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
04 Aug 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

20 Apr 2015
Resolutions
  • RES13 ‐ Company business 24/03/2015
  • RES13 ‐ Company business 24/03/2015

...
... and 64 more events
24 Jun 1999
Incorporation
24 Jun 1999
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jun 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jun 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jun 1999
Articles

LAGAN 105 LIMITED Charges

1 September 2010
Debenture
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 1.1 granted and conveyed unto the chargee all that and…