Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > LAGAN TECHNOLOGIES LIMITED
Company Information for

LAGAN TECHNOLOGIES LIMITED

BELFAST, ANTRIM, BT3,
Company Registration Number
NI028773
Private Limited Company
Dissolved

Dissolved 2018-01-16

Company Overview

About Lagan Technologies Ltd
LAGAN TECHNOLOGIES LIMITED was founded on 1994-09-16 and had its registered office in Belfast. The company was dissolved on the 2018-01-16 and is no longer trading or active.

Key Data
Company Name
LAGAN TECHNOLOGIES LIMITED
 
Legal Registered Office
BELFAST
ANTRIM
 
Filing Information
Company Number NI028773
Date formed 1994-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2018-01-16
Type of accounts FULL
Last Datalog update: 2018-01-26 21:41:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAGAN TECHNOLOGIES LIMITED
The following companies were found which have the same name as LAGAN TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Lagan Technologies (Canada), Inc. 42 GENEVA STREET SUITE 720 OTTAWA Ontario K1Y 3N7 Inactive - Discontinued Company formed on the 2008-05-30
Lagan Technologies, Inc. Delaware Unknown
LAGAN TECHNOLOGIES, INC. 840 W CALIFORNIA AVE SUNNYVALE CA 94086 Forfeited Company formed on the 2010-10-13
LAGAN TECHNOLOGIES INCORPORATED California Unknown
LAGAN TECHNOLOGIES INCORPORATED New Jersey Unknown
Lagan Technologies Inc Connecticut Unknown
Lagan Technologies Inc Maryland Unknown
LAGAN TECHNOLOGIES INC Tennessee Unknown

Company Officers of LAGAN TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
PETER DEMIAN FANTE
Director 2015-11-04
DAVID PETER OUTRAM
Director 2015-11-04
DOUGLAS EDWARD ROBINSON
Director 2015-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
JEFF JACKSON WYLIE
Director 2011-01-20 2015-11-04
JOHN MURRAY
Company Secretary 2011-01-25 2015-04-06
MARK ANTONY DUFFELL
Director 2010-11-03 2014-07-31
DEAN JACOBSON
Director 2010-11-03 2014-02-03
JAY AARON JONES
Director 2010-11-03 2011-10-01
JOHN MURRAY
Company Secretary 2009-02-24 2010-11-03
STUART MALCOLM CHAPMAN
Director 2006-06-02 2010-11-03
PETER C MCKAY
Director 2008-10-28 2010-11-03
PHILIP GABRIEL MURRAY
Director 2001-11-16 2010-11-03
ALFRED DESMOND SPEED
Director 1999-09-16 2010-11-03
HENRY RICHARD ERNEST WILSON
Director 2004-08-26 2010-11-03
JOHN GEORGE LILLYWHITE
Director 1999-12-08 2010-03-31
JOANNE ROSS
Company Secretary 2006-03-24 2009-09-30
BRIAN BAIRD
Director 2004-10-25 2008-10-28
CLAUDIA LANGGUTH
Director 2007-12-04 2008-10-28
MARK ANDREW EVANS
Director 2008-04-01 2008-09-03
JOHN MURRAY
Company Secretary 2007-09-17 2008-08-29
JAMES ROBERT JOHN ANDREWS
Director 2001-03-19 2008-03-31
JONATHAN PETER CHILTON BROOKS
Director 2006-03-24 2007-11-09
STEVEN SCHLENKER
Director 2004-11-15 2006-07-25
CLIVE ROBERT WILLIAMS
Director 2005-03-17 2006-07-23
IAN GEORGE COULTER
Company Secretary 1994-09-16 2006-03-24
MICHAEL CURRAN
Director 2000-04-07 2004-09-23
AIDAN FRANCIS LANGAN
Director 2002-02-20 2004-08-26
JENNIFER MARY SAVAGE
Director 1994-09-16 2003-07-30
LESLIE STANSFIELD
Director 2000-04-07 2001-07-19
JOHN FRANCIS FULTON
Director 1994-09-16 2001-05-18
THOMAS JOSEPH MONTGOMERY
Director 1994-09-16 2000-04-05
JOHN PATRICK MONTGOMERY
Director 1994-09-16 2000-02-24
DAVID JOHN MOODY
Director 1994-09-16 2000-02-24
COLIN CHAMBERS
Director 1994-09-16 1999-09-16
HOWARD DAVEY
Director 1994-09-16 1999-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DEMIAN FANTE NXTERA LIMITED Director 2018-03-27 CURRENT 2006-01-17 Active - Proposal to Strike off
PETER DEMIAN FANTE EG SOLUTIONS LIMITED Director 2017-11-06 CURRENT 1988-01-15 Active
PETER DEMIAN FANTE XTAQ LIMITED Director 2017-11-03 CURRENT 1992-07-24 Active - Proposal to Strike off
PETER DEMIAN FANTE EG INTERNATIONAL LIMITED Director 2017-11-03 CURRENT 1997-02-13 Active - Proposal to Strike off
PETER DEMIAN FANTE EG SOLUTIONS GROUP LIMITED Director 2017-11-03 CURRENT 2005-03-21 Active - Proposal to Strike off
PETER DEMIAN FANTE KANA SOLUTIONS LIMITED Director 2015-11-04 CURRENT 2011-08-22 Dissolved 2017-11-14
PETER DEMIAN FANTE CIBOODLE LIMITED Director 2015-11-04 CURRENT 1993-03-24 Dissolved 2018-01-09
PETER DEMIAN FANTE CIBOODLE (LAND AND ESTATES) LIMITED Director 2015-11-04 CURRENT 2002-07-22 Active - Proposal to Strike off
PETER DEMIAN FANTE VERINT SYSTEMS UK LIMITED Director 2015-09-22 CURRENT 1991-04-18 Active
PETER DEMIAN FANTE VERINT TECHNOLOGY UK LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
PETER DEMIAN FANTE VERINT WS HOLDINGS LIMITED Director 2007-06-19 CURRENT 2003-04-22 Active
DAVID PETER OUTRAM NXTERA LIMITED Director 2018-03-27 CURRENT 2006-01-17 Active - Proposal to Strike off
DAVID PETER OUTRAM EG SOLUTIONS LIMITED Director 2017-11-06 CURRENT 1988-01-15 Active
DAVID PETER OUTRAM EG SOLUTIONS EBT LIMITED Director 2017-11-03 CURRENT 2005-05-16 Active - Proposal to Strike off
DAVID PETER OUTRAM XTAQ LIMITED Director 2017-11-03 CURRENT 1992-07-24 Active - Proposal to Strike off
DAVID PETER OUTRAM EG INTERNATIONAL LIMITED Director 2017-11-03 CURRENT 1997-02-13 Active - Proposal to Strike off
DAVID PETER OUTRAM EG SOLUTIONS GROUP LIMITED Director 2017-11-03 CURRENT 2005-03-21 Active - Proposal to Strike off
DAVID PETER OUTRAM VERBA TECHNOLOGIES LIMITED Director 2017-10-03 CURRENT 2015-06-30 Active - Proposal to Strike off
DAVID PETER OUTRAM ADTECH GLOBAL (UK) LIMITED Director 2017-01-05 CURRENT 2001-02-14 Active - Proposal to Strike off
DAVID PETER OUTRAM VERINT WS HOLDINGS LIMITED Director 2015-11-17 CURRENT 2003-04-22 Active
DAVID PETER OUTRAM VERINT TECHNOLOGY UK LIMITED Director 2015-11-17 CURRENT 2011-10-07 Active
DAVID PETER OUTRAM TRINICOM UK LIMITED Director 2015-11-04 CURRENT 2005-03-08 Dissolved 2017-01-24
DAVID PETER OUTRAM KANA SOFTWARE LIMITED Director 2015-11-04 CURRENT 1998-11-12 Dissolved 2017-01-24
DAVID PETER OUTRAM EDGAR ACQUISITION COMPANY LIMITED Director 2015-11-04 CURRENT 2012-07-04 Dissolved 2017-01-17
DAVID PETER OUTRAM KANA SOLUTIONS LIMITED Director 2015-11-04 CURRENT 2011-08-22 Dissolved 2017-11-14
DAVID PETER OUTRAM CIBOODLE LIMITED Director 2015-11-04 CURRENT 1993-03-24 Dissolved 2018-01-09
DAVID PETER OUTRAM CIBOODLE (LAND AND ESTATES) LIMITED Director 2015-11-04 CURRENT 2002-07-22 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON NXTERA LIMITED Director 2018-03-27 CURRENT 2006-01-17 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON EG SOLUTIONS LIMITED Director 2017-11-06 CURRENT 1988-01-15 Active
DOUGLAS EDWARD ROBINSON XTAQ LIMITED Director 2017-11-03 CURRENT 1992-07-24 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON EG INTERNATIONAL LIMITED Director 2017-11-03 CURRENT 1997-02-13 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON EG SOLUTIONS GROUP LIMITED Director 2017-11-03 CURRENT 2005-03-21 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON KANA SOLUTIONS LIMITED Director 2015-11-04 CURRENT 2011-08-22 Dissolved 2017-11-14
DOUGLAS EDWARD ROBINSON CIBOODLE LIMITED Director 2015-11-04 CURRENT 1993-03-24 Dissolved 2018-01-09
DOUGLAS EDWARD ROBINSON CIBOODLE (LAND AND ESTATES) LIMITED Director 2015-11-04 CURRENT 2002-07-22 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON VERINT TECHNOLOGY UK LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
DOUGLAS EDWARD ROBINSON VERINT SYSTEMS UK LIMITED Director 2007-12-19 CURRENT 1991-04-18 Active
DOUGLAS EDWARD ROBINSON VERINT WS HOLDINGS LIMITED Director 2007-06-19 CURRENT 2003-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-23DS01APPLICATION FOR STRIKING-OFF
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS EDWARD ROBINSON / 18/09/2017
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER OUTRAM / 18/09/2017
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DEMIAN FANTE / 18/09/2017
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS EDWARD ROBINSON / 18/09/2017
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP .1
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-08-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERINT WS HOLDINGS LIMITED
2017-08-30PSC07CESSATION OF VERINT SYSTEMS INC AS A PSC
2017-08-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERINT SYSTEMS INC
2017-08-30PSC07CESSATION OF KANA SOFTWARE LIMITED AS A PSC
2017-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DEMIAN FANTE / 24/07/2017
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP .1
2017-05-26SH1926/05/17 STATEMENT OF CAPITAL GBP 0.10
2017-05-26SH20STATEMENT BY DIRECTORS
2017-05-26CAP-SSSOLVENCY STATEMENT DATED 17/05/17
2017-05-26RES13COMPANY BUSINESS 17/05/2017
2017-05-26RES06REDUCE ISSUED CAPITAL 17/05/2017
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 4249852.7
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-11-12AP01DIRECTOR APPOINTED MR PETER DEMIAN FANTE
2015-11-12AP01DIRECTOR APPOINTED MR DOUGLAS EDWARD ROBINSON
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFF WYLIE
2015-11-11AP01DIRECTOR APPOINTED MR DAVID PETER OUTRAM
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 4249852.7
2015-10-06AR0116/09/15 FULL LIST
2015-08-05RES13RATIFYING DECISIONS OF SOLE DIRECTOR; RESOLUTION DESPATCHED TO EVERY MEMBER ELIGIBLE;SOLE DIRECTO AUTHORISED TO DO ANY SUCH ACTS IN CONNECTION WITH ABOVE MATTERS; COMPANY'S BOOKS BE UPDATED 20/07/2015
2015-08-05RES01ALTER ARTICLES 20/07/2015
2015-08-05MEM/ARTSARTICLES OF ASSOCIATION
2015-08-05RES13ALL ACTIONS TAKEN BY SOLE DIRECTOR ARE RATIFIED 20/07/2015
2015-08-05RES01ALTER ARTICLES 20/07/2015
2015-07-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN MURRAY
2015-02-06AUDAUDITOR'S RESIGNATION
2015-01-28AUDAUDITOR'S RESIGNATION
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 4249852.7
2014-10-16AR0116/09/14 FULL LIST
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUFFELL
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24AA01CURREXT FROM 31/12/2014 TO 31/01/2015
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JACOBSON
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 4249852.7
2013-09-19AR0116/09/13 FULL LIST
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2013-01-12DISS40DISS40 (DISS40(SOAD))
2013-01-11GAZ1FIRST GAZETTE
2012-09-26AR0116/09/12 FULL LIST
2012-09-05RES13ACCESSION LETTER TO FACILITY AGREEMENT;DEED OF CONFIRMATION;FIRST AMENDMENT;TERMS OF TRANSACTIONS APPROVED. 27/07/2012
2012-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 209 AIRPORT ROAD WEST BELFAST BT3 9EZ
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JAY JONES
2012-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-08AUDAUDITOR'S RESIGNATION
2011-10-14AR0116/09/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-02AP01DIRECTOR APPOINTED MR JEFF WYLIE
2011-02-02AP03SECRETARY APPOINTED MR JOHN MURRAY
2011-01-26AR0116/09/10 NO CHANGES
2010-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN MURRAY
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCKAY
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WILSON
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFF WYLIE
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED SPEED
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MURRAY
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHAPMAN
2010-12-08AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-11-29AP01DIRECTOR APPOINTED JAY AARON JONES
2010-11-26AP01DIRECTOR APPOINTED DEAN JACOBSON
2010-11-26AP01DIRECTOR APPOINTED MARK ANTONY DUFFELL
2010-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-10RES01ADOPT ARTICLES 02/11/2010
2010-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/10
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LILLYWHITE
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-23AR0116/09/09 FULL LIST
2009-10-22TM02APPOINTMENT TERMINATED, SECRETARY JOANNE ROSS
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFF WYLIE / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED DESMOND SPEED / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MCKAY / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MURRAY / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CHAPMAN / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LILLYWHITE / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY RICHARD WILSON / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GABRIEL MURRAY / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE ROSS / 16/09/2009
2009-03-16296(NI)CHANGE OF DIRS/SEC
2009-03-13UDM+A(NI)UPDATED MEM AND ARTS
2009-03-13RES(NI)SPECIAL/EXTRA RESOLUTION
2009-02-12AC(NI)31/03/08 ANNUAL ACCTS
2009-01-23402(NI)PARS RE MORTAGE
2009-01-06296(NI)CHANGE OF DIRS/SEC
2008-12-08296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to LAGAN TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-11
Fines / Sanctions
No fines or sanctions have been issued against LAGAN TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2012-07-30 Satisfied SILICON VALLEY BANK
DEBENTURE 2010-11-03 Satisfied SILICON VALLEY BANK
DEBENTURE 2010-11-03 Satisfied SILICON VALLEY BANK
DEBENTURE 2009-01-14 Satisfied DFJESPRIT CAPITAL PARTNERS
DEBENTURE 2008-03-31 Satisfied BLUECREST CAPITAL FINANCE, L.P.
MORTGAGE OR CHARGE 2008-03-28 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-06-02 Satisfied ULSTER BANK LIMITED
Intangible Assets
Patents
We have not found any records of LAGAN TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LAGAN TECHNOLOGIES LIMITED owns 2 domain names.

laganondemand.co.uk   niesd.co.uk  

Trademarks

Trademark applications by LAGAN TECHNOLOGIES LIMITED

LAGAN TECHNOLOGIES LIMITED is the Original registrant for the trademark LAGAN ™ (78855510) through the USPTO on the 2006-04-06
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with LAGAN TECHNOLOGIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bournemouth Borough Council 2013-5 GBP £19,900
Winchester City Council 2013-2 GBP £16,962
Winchester City Council 2012-7 GBP £2,360
Newcastle City Council 2012-1 GBP £5,525
Wiltshire Council 2011-11 GBP £4,000 Software Purchases
Newcastle City Council 2011-10 GBP £15,000
Wiltshire Council 2011-10 GBP £2,000 Software Purchases
Newcastle City Council 2011-9 GBP £9,370
Bristol City Council 2011-9 GBP £14,960 FAIR COMMENT COMPLAINTS PROJECT
Bolton Council 2011-9 GBP £33,650 Voice Network Management
NORTH HERTS DISTRICT COUNCIL 2011-8 GBP £19,876 SOFTWARE
East Northamptonshire Council 2011-8 GBP £37,390 Short Courses / Seminars
London Borough of Brent 2011-8 GBP £1,630 Development and Technical Advice
Surrey Heath Borough Council 2011-8 GBP £9,840 CF2220 - CSP LICENCES
Newcastle City Council 2011-8 GBP £84,096
NORTH HERTS DISTRICT COUNCIL 2011-7 GBP £4,416 SOFTWARE
Oxford City Council 2011-7 GBP £2,500 MILESTONE 1: UPGRADE OF ENVIRONMENT
CHARNWOOD BOROUGH COUNCIL 2011-7 GBP £15,434 Software Ann Charges/Maint Costs
Borough of Poole 2011-6 GBP £4,720
Bristol City Council 2011-6 GBP £14,960 FAIR COMMENT COMPLAINTS PROJECT
Hart District Council 2011-6 GBP £15,257 Licence Fees & Software Charge
Sevenoaks District Council 2011-5 GBP £2,176
Wiltshire Council 2011-5 GBP £18,000 ICT - Support arrangements
Oxford City Council 2011-5 GBP £65,447 SVC
London Borough of Brent 2011-5 GBP £8,683 Software Maintenance
Sevenoaks District Council 2011-4 GBP £2,640
NORTH HERTS DISTRICT COUNCIL 2011-4 GBP £2,208 SOFTWARE
Wiltshire Council 2011-4 GBP £105,130 ICT - Support arrangements
Bristol City Council 2011-4 GBP £89,543 SOFTWARE MAINTENANCE & DISASTER RECOVERY
CHARNWOOD BOROUGH COUNCIL 2011-4 GBP £8,300 Consultants Fees
Newcastle City Council 2011-4 GBP £79,584
London Borough of Brent 2011-4 GBP £31,466 Software Maintenance
Bolton Council 2011-4 GBP £60,834 Computer Maintenance
Lancaster City Council 2011-4 GBP £17,564 Software - CRM System
Sevenoaks District Council 2011-3 GBP £26,131
East Northamptonshire Council 2011-3 GBP £49,192 Software Purchased
Tunbridge Wells Borough Council 2011-3 GBP £29,018 3590
Borough of Poole 2011-3 GBP £33,025
Surrey Heath Borough Council 2011-3 GBP £21,159 CRM 1/4/11 - 31/3/12
Bracknell Forest Council 2011-3 GBP £45,627 Licences
Bristol City Council 2011-3 GBP £5,984 FAIR COMMENT COMPLAINTS PROJECT
Bristol City Council 2011-1 GBP £23,936 FAIR COMMENT COMPLAINTS PROJECT
Bolton Council 2010-11 GBP £38,300 Voice Network Management
London Borough of Brent 2010-11 GBP £14,500 Equipment Resalable Item
Newcastle City Council 2010-11 GBP £50,016 City Service Cust Serv Ctr
Newcastle City Council 2010-10 GBP £1,575 City Service Cust Serv Devt
Tunbridge Wells Borough Council 2010-8 GBP £1,320 204
Daventry District Council 2010-8 GBP £638 ANNUAL SUPPORT CHARGE
Newcastle City Council 2010-8 GBP £7,245 City Service Cust Serv Devt
Newcastle City Council 2010-7 GBP £945 City Service Cust Serv Devt
Tunbridge Wells Borough Council 2010-6 GBP £1,750 8341
Daventry District Council 2010-6 GBP £7,488 COMPLETION DAVE1-007
Newcastle City Council 2010-6 GBP £54,026 City Service IT Mgmt & Networks
Newcastle City Council 2010-4 GBP £8,555 City Service Cust Serv Devt
Daventry District Council 2010-4 GBP £23,390 LAGAN SUPPORT 2010-2011
Tunbridge Wells Borough Council 2010-4 GBP £2,270 3330
Tunbridge Wells Borough Council 2010-2 GBP £27,567
Tonbridge & Malling Borough Council 2010-1 GBP £40,946
Tonbridge & Malling Borough Council 2009-12 GBP £1,150
Tonbridge & Malling Borough Council 2009-11 GBP £15,022
Tonbridge & Malling Borough Council 2009-10 GBP £11,713
Breckland Council 0-0 GBP £0
Bristol City Council 0-0 GBP £7,480 FAIR COMMENT COMPLAINTS PROJECT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Doncaster Metropolitan Borough Council customer Relation Management software development services 2012/01/27 GBP

Doncaster Borough Council is seeking tenders from suitably experienced service provider to provide a technology platform to meet the Council's customer services requirements, to improve the accessibility, effectiveness, responsiveness and quality of all services.

Outgoings
Business Rates/Property Tax
No properties were found where LAGAN TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LAGAN TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-08-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2013-12-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2013-05-0195063200Golf balls
2013-04-0195063200Golf balls

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLAGAN TECHNOLOGIES LIMITEDEvent Date2013-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAGAN TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAGAN TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BT3