LAGAN HOMES (N.I.) LTD
BELFAST ABERWEST LIMITED


Company number NI620390
Status Active
Incorporation Date 12 September 2013
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 twenty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates; Appointment of Mr Sean Gerard Mccann as a director on 1 November 2015. The most likely internet sites of LAGAN HOMES (N.I.) LTD are www.laganhomesni.co.uk, and www.lagan-homes-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Lagan Homes N I Ltd is a Private Limited Company. The company registration number is NI620390. Lagan Homes N I Ltd has been working since 12 September 2013. The present status of the company is Active. The registered address of Lagan Homes N I 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

Director
CANAVAN, Declan Vincent
Appointed Date: 20 March 2014
55 years old

Director
MCCANN, Sean Gerard
Appointed Date: 01 November 2015
59 years old

Director
MULLIGAN, Conor John
Appointed Date: 20 March 2014
56 years old

Resigned Directors

Director
MCLAUGHLIN, Richard
Resigned: 20 March 2014
Appointed Date: 12 February 2014
56 years old

Director
REDPATH, Denise
Resigned: 12 February 2014
Appointed Date: 12 September 2013
69 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 12 February 2014
Appointed Date: 12 September 2013

Persons With Significant Control

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

LAGAN HOMES (N.I.) LTD Events

26 Sep 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 12 September 2016 with updates
24 Nov 2015
Appointment of Mr Sean Gerard Mccann as a director on 1 November 2015
09 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1

17 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 10 more events
17 Feb 2014
Termination of appointment of Denise Redpath as a director
17 Feb 2014
Registered office address changed from Forsyth House Cromac Square Belfast Co Antrim BT2 8LA on 17 February 2014
17 Feb 2014
Resolutions
  • RES13 ‐ Transfer of share 12/02/2014

10 Jan 2014
Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 10 January 2014
12 Sep 2013
Incorporation
Statement of capital on 2013-09-12
  • GBP 1

LAGAN HOMES (N.I.) LTD Charges

22 December 2014
Charge code NI62 0390 0001
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Northern Bank Limited Trading as Danske Bank as Security Trustee
Description: Registered property:. Lands and premises situate at and…