LAGAN DEVELOPMENTS LIMITED
BELFAST


Company number NI034567
Status Active
Incorporation Date 3 August 1998
Company Type Private Limited Company
Address LAGAN HOUSE, 19 CLARENDON DOCK, BELFAST, BT1 3BG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Director's details changed for Mr Kevin Anthony Lagan on 1 June 2016. The most likely internet sites of LAGAN DEVELOPMENTS LIMITED are www.lagandevelopments.co.uk, and www.lagan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Lagan Developments Limited is a Private Limited Company. The company registration number is NI034567. Lagan Developments Limited has been working since 03 August 1998. The present status of the company is Active. The registered address of Lagan Developments Limited is Lagan House 19 Clarendon Dock Belfast Bt1 3bg. . BELL, Stephen David is a Director of the company. LAGAN, John Patrick Kevin is a Director of the company. LAGAN, Kevin Anthony is a Director of the company. LAGAN, Michael Anthony is a Director of the company. MCCANN, Sean Gerard is a Director of the company. Secretary JENKINS, Charles Gerard has been resigned. Director JEFFS, David John has been resigned. Director JENKINS, Charles Gerard has been resigned. Director MULLAN, Brenda has been resigned. Director WILSON, Roy David Cecil has been resigned. Director WILSON, Roy David Cecil has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
BELL, Stephen David
Appointed Date: 01 December 2003
50 years old

Director
LAGAN, John Patrick Kevin
Appointed Date: 03 August 1998
75 years old

Director
LAGAN, Kevin Anthony
Appointed Date: 01 September 2010
43 years old

Director
LAGAN, Michael Anthony
Appointed Date: 03 August 1998
70 years old

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

Resigned Directors

Secretary
JENKINS, Charles Gerard
Resigned: 01 September 2010
Appointed Date: 03 August 1998

Director
JEFFS, David John
Resigned: 31 July 2015
Appointed Date: 01 September 2010
75 years old

Director
JENKINS, Charles Gerard
Resigned: 12 March 2004
Appointed Date: 18 November 2003
84 years old

Director
MULLAN, Brenda
Resigned: 30 November 2003
Appointed Date: 03 August 1998
55 years old

Director
WILSON, Roy David Cecil
Resigned: 01 September 2010
Appointed Date: 19 May 2009
74 years old

Director
WILSON, Roy David Cecil
Resigned: 19 May 2009
Appointed Date: 19 May 2002
74 years old

Persons With Significant Control

Lagan Developments Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAGAN DEVELOPMENTS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 3 August 2016 with updates
02 Jun 2016
Director's details changed for Mr Kevin Anthony Lagan on 1 June 2016
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10

...
... and 73 more events
24 Aug 1998
Resolution to change name
03 Aug 1998
Pars re dirs/sit reg off
03 Aug 1998
Decln complnce reg new co
03 Aug 1998
Memorandum
03 Aug 1998
Articles

LAGAN DEVELOPMENTS LIMITED Charges

13 September 2013
Charge code NI03 4567 0004
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Hudson Advisors UK Limited (As Security Trustee)
Description: The property described in part 1 of schedule 2 to a…
13 September 2013
Charge code NI03 4567 0003
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Hudson Advisors UK Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
16 March 2013
Assignment of contract
Delivered: 23 March 2013
Status: Satisfied on 22 November 2013
Persons entitled: Hudson Advisors UK Limited
Description: Assignment. As a continuing security for the payment of the…
16 March 2013
Mortgage
Delivered: 23 March 2013
Status: Satisfied on 22 November 2013
Persons entitled: Hudson Advisors UK Limited
Description: John patrick kevin lagan - 19 clarendon road, clarendon…