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

LAGANBANK LIMITED

C/O TURBETT & CO, Lancer Buildings, Gortrush, Omagh, TYRONE, BT78 5EJ,
Company Registration Number
NI035064
Private Limited Company
Active

Company Overview

About Laganbank Ltd
LAGANBANK LIMITED was founded on 1998-10-27 and has its registered office in Omagh. The organisation's status is listed as "Active". Laganbank Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LAGANBANK LIMITED
 
Legal Registered Office
C/O TURBETT & CO
Lancer Buildings
Gortrush
Omagh
TYRONE
BT78 5EJ
Other companies in BT78
 
Filing Information
Company Number NI035064
Company ID Number NI035064
Date formed 1998-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-27
Return next due 2024-11-10
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-19 11:33:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAGANBANK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SIMPLIPAYROLL LTD   TURBETT & CO LTD
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 LAGANBANK LIMITED
The following companies were found which have the same name as LAGANBANK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAGANBANK LODGE LTD LAGAN BANK LODGE 36 DONAGHCLONEY ROAD DROMORE CO DOWN BT25 1JR Dissolved Company formed on the 2013-01-24
LAGANBANK EAST LTD Lagan House 19 Clarendon Road Belfast BT1 3BG Active Company formed on the 2015-04-09
LAGANBANK ADVISORS & CONSULTANTS INC British Columbia Active Company formed on the 2023-10-04

Company Officers of LAGANBANK LIMITED

Current Directors
Officer Role Date Appointed
GERARD CARRON
Director 1998-11-10
PETER DONNELLY
Director 1998-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STEPHEN TURBETT
Company Secretary 1998-10-27 2015-01-15
JAMES STEPHEN TURBETT
Director 1998-11-23 2011-09-28
DOROTHY MAY KANE
Director 1998-10-27 1998-11-10
ELEANOR SHIRLEY MCNEILL
Director 1998-10-27 1998-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DONNELLY BALTIMORE PARTNERSHIP LTD Director 2013-10-22 CURRENT 2013-10-22 Active
PETER DONNELLY PETER DONNELLY & CO. LTD Director 1991-02-14 CURRENT 1991-02-14 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
2023-11-29CONFIRMATION STATEMENT MADE ON 27/10/23, WITH NO UPDATES
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-06CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-12PSC04Change of details for Mr Peter Donnelly as a person with significant control on 2019-06-12
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-12-053.08(NI)Liquidation: Administrative receivers abstracts to 2018-10-08
2018-12-05RM02Notice of ceasing to act as receiver or manager
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-20RM01Liquidation appointment of receiver
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-09AR0127/10/15 ANNUAL RETURN FULL LIST
2015-12-09TM02APPOINTMENT TERMINATED, SECRETARY JAMES TURBETT
2015-12-09TM02APPOINTMENT TERMINATED, SECRETARY JAMES TURBETT
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-12AR0127/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-20AR0127/10/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0127/10/12 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0127/10/11 ANNUAL RETURN FULL LIST
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TURBETT
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TURBETT
2011-11-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-01-10AR0127/10/10 FULL LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-21AR0127/10/09 FULL LIST
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM J TURBETT & CO LANCER BUILDINGS GORTRUSH OMAGH BT78 5EJ
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TURBETT / 27/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DONNELLY / 27/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD CARRON / 27/10/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES TURBETT / 27/10/2009
2009-11-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-21402(NI)PARS RE MORTAGE
2009-08-19402(NI)PARS RE MORTAGE
2009-08-19402(NI)PARS RE MORTAGE
2009-08-19402(NI)PARS RE MORTAGE
2009-06-02411A(NI)MORTGAGE SATISFACTION
2009-06-02411A(NI)MORTGAGE SATISFACTION
2008-11-03AC(NI)31/12/07 ANNUAL ACCTS
2008-10-30371S(NI)27/10/08 ANNUAL RETURN SHUTTLE
2008-05-29411A(NI)MORTGAGE SATISFACTION
2008-02-04402R(NI)0000
2007-11-19371S(NI)27/10/07 ANNUAL RETURN SHUTTLE
2007-11-15AC(NI)31/12/06 ANNUAL ACCTS
2007-05-24402(NI)PARS RE MORTAGE
2007-04-30402(NI)PARS RE MORTAGE
2007-02-16402R(NI)0000
2007-01-31402(NI)PARS RE MORTAGE
2006-11-24371S(NI)27/10/06 ANNUAL RETURN SHUTTLE
2006-11-14AC(NI)31/12/05 ANNUAL ACCTS
2006-08-22402(NI)PARS RE MORTAGE
2006-08-22402(NI)PARS RE MORTAGE
2006-07-08411A(NI)MORTGAGE SATISFACTION
2005-11-28371S(NI)27/10/05 ANNUAL RETURN SHUTTLE
2005-09-16402(NI)PARS RE MORTAGE
2005-09-16402(NI)PARS RE MORTAGE
2005-06-27AC(NI)31/12/04 ANNUAL ACCTS
2005-03-24402(NI)PARS RE MORTAGE
2004-11-11371S(NI)27/10/04 ANNUAL RETURN SHUTTLE
2004-07-07CNRES(NI)RESOLUTION TO CHANGE NAME
2004-05-12AC(NI)31/12/03 ANNUAL ACCTS
2004-03-03AC(NI)31/12/02 ANNUAL ACCTS
2003-10-27371S(NI)27/10/03 ANNUAL RETURN SHUTTLE
2002-12-30295(NI)CHANGE IN SIT REG ADD
2002-12-17AC(NI)31/12/01 ANNUAL ACCTS
2002-10-16371S(NI)27/10/02 ANNUAL RETURN SHUTTLE
2002-06-18AC(NI)31/12/00 ANNUAL ACCTS
2001-11-19371S(NI)27/10/01 ANNUAL RETURN SHUTTLE
2001-02-03AC(NI)31/12/99 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LAGANBANK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-06-15
Fines / Sanctions
No fines or sanctions have been issued against LAGANBANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2009-08-21 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2009-08-19 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2009-08-17 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2009-08-17 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2008-02-04 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-05-24 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-04-25 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-02-04 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-01-31 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-08-22 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-08-11 Satisfied ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-09-16 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-09-16 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-03-10 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-06-08 Partially Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-03-20 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-02-18 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1999-09-06 Outstanding EAST
MORTGAGE OR CHARGE 1999-04-30 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1999-03-02 Outstanding ULSTER BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAGANBANK LIMITED

Intangible Assets
Patents
We have not found any records of LAGANBANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAGANBANK LIMITED
Trademarks
We have not found any records of LAGANBANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAGANBANK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LAGANBANK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LAGANBANK 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLAGANBANK LIMITEDEvent Date2012-06-15
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up)No 53963 of 2012 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A Petition to wind up the above-named company of c/o Turbett & Co, Lancer Buildings, Gortrush, Omagh, County Tyrone BT78 5EJ presented on 15 May 2012 by the Department of Finance and Personnel, Land & Property Services (Rating) of Lincoln Buildings, 27-45 Great Victoria Street, Belfast BT2 7SL claiming to be a creditor of the company, will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JE, on Thursday 28 June 2012, at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or its Solicitor in accordance with Rule 4.016 by 1600 hours on 27 June 2012. The Petitioners Solicitor is J H Conn , Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE. 15 June 2012.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAGANBANK 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 LAGANBANK 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.