LAGAN PROPERTIES (1970) LIMITED


Company number NI007927
Status Active
Incorporation Date 8 June 1970
Company Type Private Limited Company
Address 88 UNIVERSITY STREET, BELFAST, BT7 1HE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 28,800 . The most likely internet sites of LAGAN PROPERTIES (1970) LIMITED are www.laganproperties1970.co.uk, and www.lagan-properties-1970.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. Lagan Properties 1970 Limited is a Private Limited Company. The company registration number is NI007927. Lagan Properties 1970 Limited has been working since 08 June 1970. The present status of the company is Active. The registered address of Lagan Properties 1970 Limited is 88 University Street Belfast Bt7 1he. . LOWRY, Sharon is a Secretary of the company. FORD, David is a Director of the company. HENDRON, Jim is a Director of the company. JONES, Mervyn James is a Director of the company. MCGUINNESS, Dan is a Director of the company. Secretary FARRY, Stephen Anthony, Dr has been resigned. Director CAMPBELL, Betty has been resigned. Director CRAWFORD, Molly has been resigned. Director FETHERSTON, Jack has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
LOWRY, Sharon
Appointed Date: 31 March 2013

Director
FORD, David
Appointed Date: 27 November 2000
74 years old

Director
HENDRON, Jim

94 years old

Director
JONES, Mervyn James

74 years old

Director
MCGUINNESS, Dan

71 years old

Resigned Directors

Secretary
FARRY, Stephen Anthony, Dr
Resigned: 24 March 2013

Director
CAMPBELL, Betty
Resigned: 03 March 2014
Appointed Date: 30 October 1998
92 years old

Director
CRAWFORD, Molly
Resigned: 03 December 2000
117 years old

Director
FETHERSTON, Jack
Resigned: 30 October 2000
103 years old

Persons With Significant Control

Alliance Party Of Northern Ireland
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LAGAN PROPERTIES (1970) LIMITED Events

15 Nov 2016
Confirmation statement made on 2 November 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 28,800

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
21 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 28,800

...
... and 130 more events
10 Jun 1970
Particulars re directors

08 Jun 1970
Statement of nominal cap

08 Jun 1970
Memorandum

08 Jun 1970
Articles

08 Jun 1970
Decl on compl on incorp