LAGAN ASPHALT GROUP LIMITED
BELFAST L&B (NO 208) LIMITED


Company number NI073968
Status Active
Incorporation Date 28 September 2009
Company Type Private Limited Company
Address LAGAN HOUSE, 19 CLARENDON ROAD, BELFAST, ANTRIM, BT1 3BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge NI0739680003, created on 24 February 2017; Registration of charge NI0739680002, created on 24 February 2017. The most likely internet sites of LAGAN ASPHALT GROUP LIMITED are www.laganasphaltgroup.co.uk, and www.lagan-asphalt-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Lagan Asphalt Group Limited is a Private Limited Company. The company registration number is NI073968. Lagan Asphalt Group Limited has been working since 28 September 2009. The present status of the company is Active. The registered address of Lagan Asphalt Group Limited is Lagan House 19 Clarendon Road Belfast Antrim Bt1 3bg. . CANAVAN, Declan Vincent is a Secretary of the company. CANAVAN, Declan Vincent is a Director of the company. LAGAN, John Patrick is a Director of the company. LAGAN, John Patrick Kevin is a Director of the company. MCCANN, Sean Gerard is a Director of the company. Secretary L&B SECRETARIAL LIMITED has been resigned. Director COULTER, Ian George has been resigned. Director HORNER, Robin George has been resigned. Director LAGAN, Kathleen Philomena has been resigned. Director LAGAN, Kevin Anthony has been resigned. Director LAGAN, Michael Anthony has been resigned. Director MCBRIDE, Paul Martin has been resigned. Director WRIGHT, John Robertson has been resigned. Director L&B SECRETARIAL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CANAVAN, Declan Vincent
Appointed Date: 15 December 2011

Director
CANAVAN, Declan Vincent
Appointed Date: 24 February 2017
55 years old

Director
LAGAN, John Patrick
Appointed Date: 01 June 2015
40 years old

Director
LAGAN, John Patrick Kevin
Appointed Date: 29 June 2010
75 years old

Director
MCCANN, Sean Gerard
Appointed Date: 01 September 2010
59 years old

Resigned Directors

Secretary
L&B SECRETARIAL LIMITED
Resigned: 26 July 2010
Appointed Date: 28 September 2009

Director
COULTER, Ian George
Resigned: 16 October 2015
Appointed Date: 29 April 2015
54 years old

Director
HORNER, Robin George
Resigned: 24 February 2017
Appointed Date: 16 October 2015
67 years old

Director
LAGAN, Kathleen Philomena
Resigned: 27 March 2014
Appointed Date: 01 September 2010
76 years old

Director
LAGAN, Kevin Anthony
Resigned: 29 April 2015
Appointed Date: 01 September 2010
43 years old

Director
LAGAN, Michael Anthony
Resigned: 24 February 2017
Appointed Date: 29 June 2010
70 years old

Director
MCBRIDE, Paul Martin
Resigned: 26 July 2010
Appointed Date: 28 September 2009
59 years old

Director
WRIGHT, John Robertson
Resigned: 29 November 2015
Appointed Date: 01 September 2011
84 years old

Director
L&B SECRETARIAL LIMITED
Resigned: 26 July 2010
Appointed Date: 28 September 2009

Persons With Significant Control

Mr John Patrick Kevin Lagan
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael Anthony Lagan
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAGAN ASPHALT GROUP LIMITED Events

03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Mar 2017
Registration of charge NI0739680003, created on 24 February 2017
03 Mar 2017
Registration of charge NI0739680002, created on 24 February 2017
27 Feb 2017
Appointment of Mr Declan Vincent Canavan as a director on 24 February 2017
27 Feb 2017
Termination of appointment of Robin George Horner as a director on 24 February 2017
...
... and 50 more events
28 Jul 2010
Termination of appointment of Paul Mcbride as a director
28 Jul 2010
Termination of appointment of L&B Limited as a secretary
28 Jul 2010
Termination of appointment of L&B Limited as a director
08 Jul 2010
Registered office address changed from Arnott House 12-16 Bridge Street Belfast BT1 1LS on 8 July 2010
28 Sep 2009
Incorporation

LAGAN ASPHALT GROUP LIMITED Charges

24 February 2017
Charge code NI07 3968 0003
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Northern Bank Limited (As Security Trustee)
Description: All the assets and undertaking of the company whatsoever…
24 February 2017
Charge code NI07 3968 0002
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Northern Bank Limited (As Security Trustee)
Description: All the assets and undertaking of the company whatsoever…
16 December 2014
Charge code NI07 3968 0001
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…