LAGAN (CIVILS) LIMITED
BELFAST


Company number NI604016
Status Active
Incorporation Date 9 August 2010
Company Type Private Limited Company
Address LAGAN HOUSE, 19 CLARENDON ROAD, BELFAST, BT1 3BG
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 9 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of LAGAN (CIVILS) LIMITED are www.lagancivils.co.uk, and www.lagan-civils.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Lagan Civils Limited is a Private Limited Company. The company registration number is NI604016. Lagan Civils Limited has been working since 09 August 2010. The present status of the company is Active. The registered address of Lagan Civils Limited is Lagan House 19 Clarendon Road Belfast Bt1 3bg. . CANAVAN, Declan Vincent is a Director of the company. HANNA, Adrian Kenneth is a Director of the company. MCCANN, Sean Gerard is a Director of the company. Director MCLAUGHLIN, Richard has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Director
CANAVAN, Declan Vincent
Appointed Date: 01 October 2010
55 years old

Director
HANNA, Adrian Kenneth
Appointed Date: 01 June 2013
65 years old

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

Resigned Directors

Director
MCLAUGHLIN, Richard
Resigned: 01 October 2010
Appointed Date: 09 August 2010
56 years old

Persons With Significant Control

Mr Kevin Lagan
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

LAGAN (CIVILS) LIMITED Events

26 Sep 2016
Full accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 9 August 2016 with updates
17 Sep 2015
Full accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1

22 Jan 2015
Satisfaction of charge NI6040160001 in full
...
... and 11 more events
19 Oct 2010
Termination of appointment of Richard Mclaughlin as a director
18 Oct 2010
Registered office address changed from 4Th Floor the Potthouse 1Hill Street Belfast Co. Antrim BT1 2LB Northern Ireland on 18 October 2010
18 Oct 2010
Appointment of Mr Sean Gerard Mccann as a director
18 Oct 2010
Appointment of Mr Declan Vincent Canavan as a director
09 Aug 2010
Incorporation

LAGAN (CIVILS) LIMITED Charges

22 December 2014
Charge code NI60 4016 0002
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Northern Bank Trading as Danske Bank as Security Trustee
Description: Registered property:. Lands and premises situate at and…
24 January 2014
Charge code NI60 4016 0001
Delivered: 31 January 2014
Status: Satisfied on 22 January 2015
Persons entitled: Northern Bank Limited (Trading as Danske Bank)
Description: All the property of the company both present and future…