Company number NI622337
Status Active
Incorporation Date 16 January 2014
Company Type Private Limited Company
Address LAGAN HOUSE, 19 CLARENDON ROAD, BELFAST, BT1 3BG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Appointment of Mr Sean Gerard Mccann as a director on 10 February 2017; Confirmation statement made on 16 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of LAGAN HOMES (ARDNAVALLEY) LTD are www.laganhomesardnavalley.co.uk, and www.lagan-homes-ardnavalley.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Lagan Homes Ardnavalley Ltd is a Private Limited Company.
The company registration number is NI622337. Lagan Homes Ardnavalley Ltd has been working since 16 January 2014.
The present status of the company is Active. The registered address of Lagan Homes Ardnavalley Ltd is Lagan House 19 Clarendon Road Belfast Bt1 3bg. . CANAVAN, Declan Vincent is a Director of the company. MCCANN, Sean Gerard is a Director of the company. MULLIGAN, Conor John is a Director of the company. Director MCLAUGHLIN, Richard has been resigned. Director REDPATH, Denise has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Director
REDPATH, Denise
Resigned: 19 March 2014
Appointed Date: 16 January 2014
69 years old
Director
CS DIRECTOR SERVICES LIMITED
Resigned: 19 March 2014
Appointed Date: 16 January 2014
Persons With Significant Control
Eastonville Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LAGAN HOMES (ARDNAVALLEY) LTD Events
10 Feb 2017
Appointment of Mr Sean Gerard Mccann as a director on 10 February 2017
30 Jan 2017
Confirmation statement made on 16 January 2017 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
01 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 9 more events
21 Mar 2014
Termination of appointment of Cs Director Services Limited as a director
21 Mar 2014
Termination of appointment of Denise Redpath as a director
21 Mar 2014
Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland on 21 March 2014
21 Mar 2014
Resolutions
-
RES13 ‐
Transfer of share 16/01/2014
16 Jan 2014
Incorporation
Statement of capital on 2014-01-16