LAGAN 106 LIMITED
BELFAST KENNEDY QUARRIES LIMITED


Company number NI011212
Status Active
Incorporation Date 10 March 1976
Company Type Private Limited Company
Address ROSEMOUNT HOUSE, 21-23 SYDENHAM ROAD, BELFAST, BT3 9HA
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Registration of charge NI0112120003, created on 1 November 2016. The most likely internet sites of LAGAN 106 LIMITED are www.lagan106.co.uk, and www.lagan-106.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Lagan 106 Limited is a Private Limited Company. The company registration number is NI011212. Lagan 106 Limited has been working since 10 March 1976. The present status of the company is Active. The registered address of Lagan 106 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 LAGAN, Kevin has been resigned. Secretary MARTIN, Scott James has been resigned. Director KELLY, Mark Francis has been resigned. Director LAGAN, Kevin John Patrick has been resigned. Director LAGAN, Michael Anthony has been resigned. The company operates in "Other mining and quarrying 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: 29 November 2012
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: 01 January 2006

Secretary
LAGAN, Kevin
Resigned: 01 January 2006
Appointed Date: 10 March 1976

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

Director
KELLY, Mark Francis
Resigned: 01 September 2010
Appointed Date: 20 February 2002
59 years old

Director
LAGAN, Kevin John Patrick
Resigned: 01 September 2010
Appointed Date: 10 March 1976
75 years old

Director
LAGAN, Michael Anthony
Resigned: 06 November 2014
Appointed Date: 10 March 1976
70 years old

LAGAN 106 LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
01 Nov 2016
Registration of charge NI0112120003, created on 1 November 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 610,000

18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 111 more events
10 Mar 1976
Statement of nominal cap

10 Mar 1976
Situation of reg office

10 Mar 1976
Memorandum
10 Mar 1976
Articles
02 Mar 1976
Particulars re directors

LAGAN 106 LIMITED Charges

1 November 2016
Charge code NI01 1212 0003
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the undertaking and all other assets and property of…
9 June 1978
Mortgage
Delivered: 13 June 1978
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Folios 4318, 23042, 23054, 23055, 23097 and 23235 county…
7 July 1976
Floating charge
Delivered: 9 July 1976
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…