LAGAN CONSTRUCTION SERVICES LIMITED
BELFAST LAGAN SERVICES LIMITED


Company number NI040181
Status Active
Incorporation Date 13 February 2001
Company Type Private Limited Company
Address ROSEMOUNT HOUSE, 21-23 SYDENHAM ROAD, BELFAST, BT3 9HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Appointment of Mr Gerard O'callaghan as a director on 7 January 2017; Accounts for a small company made up to 31 March 2016. The most likely internet sites of LAGAN CONSTRUCTION SERVICES LIMITED are www.laganconstructionservices.co.uk, and www.lagan-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Lagan Construction Services Limited is a Private Limited Company. The company registration number is NI040181. Lagan Construction Services Limited has been working since 13 February 2001. The present status of the company is Active. The registered address of Lagan Construction Services Limited is Rosemount House 21 23 Sydenham Road Belfast Bt3 9ha. . HARROWER-STEELE, Jill is a Director of the company. O'CALLAGHAN, 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 KING, Barry has been resigned. Director LAGAN, John Patrick Kevin has been resigned. Director LAGAN, Michael Anthony has been resigned. Director MARTIN, Scott James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

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

Director
O'CALLAGHAN, Gerard
Appointed Date: 07 January 2017
51 years old

Resigned Directors

Secretary
ABBI, Guy
Resigned: 15 October 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: 13 February 2001

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

Director
KING, Barry
Resigned: 01 September 2010
Appointed Date: 20 February 2002
71 years old

Director
LAGAN, John Patrick Kevin
Resigned: 01 September 2010
Appointed Date: 13 February 2001
75 years old

Director
LAGAN, Michael Anthony
Resigned: 06 November 2014
Appointed Date: 13 February 2001
70 years old

Director
MARTIN, Scott James
Resigned: 30 June 2016
Appointed Date: 06 November 2014
57 years old

Persons With Significant Control

Lagan Construction Group Limited
Notified on: 6 February 2017
Nature of control: Ownership of shares – 75% or more

LAGAN CONSTRUCTION SERVICES LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
12 Jan 2017
Appointment of Mr Gerard O'callaghan as a director on 7 January 2017
29 Dec 2016
Accounts for a small company made up to 31 March 2016
01 Nov 2016
Registration of charge NI0401810001, created on 1 November 2016
30 Jun 2016
Termination of appointment of Scott James Martin as a director on 30 June 2016
...
... and 56 more events
13 Feb 2001
Incorporation
13 Feb 2001
Pars re dirs/sit reg off
13 Feb 2001
Decln complnce reg new co
13 Feb 2001
Articles
13 Feb 2001
Memorandum

LAGAN CONSTRUCTION SERVICES LIMITED Charges

1 November 2016
Charge code NI04 0181 0001
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the undertaking and all other assets and property of…