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

LAGAN DEVELOPMENTS (HOLDINGS) LIMITED

LAGAN HOUSE, 19 CLARENDON ROAD, CLARENDON DOCK, BELFAST, BT1 3BG,
Company Registration Number
NI049715
Private Limited Company
Active

Company Overview

About Lagan Developments (holdings) Ltd
LAGAN DEVELOPMENTS (HOLDINGS) LIMITED was founded on 2004-02-18 and has its registered office in Clarendon Dock. The organisation's status is listed as "Active". Lagan Developments (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAGAN DEVELOPMENTS (HOLDINGS) LIMITED
 
Legal Registered Office
LAGAN HOUSE
19 CLARENDON ROAD
CLARENDON DOCK
BELFAST
BT1 3BG
Other companies in BT1
 
Filing Information
Company Number NI049715
Company ID Number NI049715
Date formed 2004-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB899279829  
Last Datalog update: 2024-03-06 23:41:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAGAN DEVELOPMENTS (HOLDINGS) LIMITED
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.

Company Officers of LAGAN DEVELOPMENTS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVID BELL
Director 2008-10-01
ROBERT GEORGE HORNER
Director 2017-02-27
KEVIN JOHN PATRICK LAGAN
Director 2004-03-27
MICHAEL ANTHONY LAGAN
Director 2004-03-29
SEAN GERARD MCCANN
Director 2004-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN COULTER
Director 2017-02-27 2017-02-27
KEVIN ANTHONY LAGAN
Director 2010-09-01 2017-02-27
DAVID JOHN JEFFS
Director 2010-09-01 2015-07-31
DEREK COE
Director 2011-04-13 2012-07-31
CHARLIE GERARD JENKINS
Company Secretary 2004-02-18 2010-09-01
PATRICK FRANCIS SHORTALL
Director 2004-04-01 2010-09-01
RICHARD JOHN GRAY
Director 2004-02-18 2004-03-29
PAUL MCBRIDE
Director 2004-02-18 2004-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID BELL LF FASTHOUSE LTD Director 2017-04-01 CURRENT 2015-08-20 Active
STEPHEN DAVID BELL KAMCO (NO1) LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active - Proposal to Strike off
STEPHEN DAVID BELL NI SUMMER ROW (DUTCH CO) LIMITED Director 2007-06-27 CURRENT 2007-06-27 Dissolved 2013-10-04
STEPHEN DAVID BELL LAGAN (ALSAGER) LIMITED Director 2006-12-12 CURRENT 2006-12-11 Active - Proposal to Strike off
STEPHEN DAVID BELL LAGMAR (BARNSTAPLE) LIMITED Director 2005-08-08 CURRENT 2005-07-06 Active
STEPHEN DAVID BELL LAGMAR PROPERTIES LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
STEPHEN DAVID BELL MAKDEE DEVELOPMENTS LIMITED Director 2004-02-03 CURRENT 1999-03-12 Dissolved 2014-08-01
STEPHEN DAVID BELL BAY DEVELOPMENTS LIMITED Director 2004-02-03 CURRENT 1998-10-09 Dissolved 2015-04-03
STEPHEN DAVID BELL LAGAN DEVELOPMENTS LIMITED Director 2003-12-01 CURRENT 1998-08-03 Active - Proposal to Strike off
STEPHEN DAVID BELL MONEYCARRAGH LIMITED Director 2003-10-01 CURRENT 2001-12-06 Dissolved 2016-10-25
MARCELLINA VICTORIA THOMAS TRIGAH LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
KEVIN JOHN PATRICK LAGAN IRISH ASPHALT LIMITED Director 2006-11-01 CURRENT 2006-11-01 Converted / Closed
KEVIN JOHN PATRICK LAGAN WHITEMOUNTAIN QUARRIES LTD Director 1985-01-24 CURRENT 1985-01-24 Active
KEVIN JOHN PATRICK LAGAN LAGAN HOMES LIMITED Director 1983-06-30 CURRENT 1983-06-30 Active
KEVIN JOHN PATRICK LAGAN LAGAN CEMENT GROUP LIMITED Director 1983-03-16 CURRENT 1983-03-16 Active
MICHAEL ANTHONY LAGAN RUNLIN LIMITED Director 2018-05-29 CURRENT 2012-07-31 Active
MICHAEL ANTHONY LAGAN ANTRIM ASPHALT LIMITED Director 2018-05-29 CURRENT 1975-09-24 Active
MICHAEL ANTHONY LAGAN LAGAN HOLDINGS LIMITED Director 2018-02-26 CURRENT 2004-02-18 Active
MICHAEL ANTHONY LAGAN FORTEM BUILDING MATERIALS LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
MICHAEL ANTHONY LAGAN KAMCO (NO1) LIMITED Director 2015-04-28 CURRENT 2015-03-23 Active - Proposal to Strike off
MICHAEL ANTHONY LAGAN DRUMHOYLE LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
MICHAEL ANTHONY LAGAN LOM MATERIALS LIMITED Director 2012-10-11 CURRENT 2011-09-28 Active
MICHAEL ANTHONY LAGAN LAGAN WATER LIMITED Director 2012-09-13 CURRENT 2011-09-27 In Administration/Administrative Receiver
MICHAEL ANTHONY LAGAN ROSEMOUNT HOMES LIMITED Director 2012-09-01 CURRENT 2011-09-27 Active
MICHAEL ANTHONY LAGAN LAGAN CONSTRUCTION GROUP HOLDINGS LIMITED Director 2010-06-30 CURRENT 2009-07-03 In Administration
MICHAEL ANTHONY LAGAN L&B (NO 209) LIMITED Director 2010-06-29 CURRENT 2009-09-28 Dissolved 2016-03-21
MICHAEL ANTHONY LAGAN KERR FLIGHT AVIATION Director 2004-11-11 CURRENT 2001-09-18 Dissolved 2017-01-24
MICHAEL ANTHONY LAGAN LAGAN DEVELOPMENTS LIMITED Director 1998-08-03 CURRENT 1998-08-03 Active - Proposal to Strike off
SEAN GERARD MCCANN WINDRUSH PARK MANAGEMENT COMPANY LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
SEAN GERARD MCCANN STEPHENS CLOSE MANAGEMENT COMPANY LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
SEAN GERARD MCCANN LAGAN HOMES (WOODBROOK) LIMITED Director 2016-05-03 CURRENT 2016-05-03 Active
SEAN GERARD MCCANN L.P.I (GATHERLEY) LTD Director 2016-04-26 CURRENT 2016-04-26 Active
SEAN GERARD MCCANN MILLMOUNT MANAGEMENT COMPANY (2016) LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
SEAN GERARD MCCANN SEQUEL LEGACY LTD Director 2015-12-01 CURRENT 2015-12-01 Liquidation
SEAN GERARD MCCANN LAGAN HOMES (N.I.) LTD Director 2015-11-01 CURRENT 2013-09-12 Active
SEAN GERARD MCCANN LAGAN HOMES GROUP LTD Director 2015-11-01 CURRENT 2014-11-26 Active
SEAN GERARD MCCANN CRAWFORDSBURN MEADOWS MANAGEMENT CO LTD Director 2015-09-08 CURRENT 2015-09-08 Active
SEAN GERARD MCCANN KAMCO (NO1) LIMITED Director 2015-04-28 CURRENT 2015-03-23 Active - Proposal to Strike off
SEAN GERARD MCCANN JUNISU LTD Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
SEAN GERARD MCCANN LAGANBANK EAST LTD Director 2015-04-09 CURRENT 2015-04-09 Active
SEAN GERARD MCCANN LAGAN HOMES (RATHGAEL) LTD Director 2015-04-09 CURRENT 2015-04-09 Active
SEAN GERARD MCCANN MAGHERALAVE MEADOWS CO LTD Director 2015-03-02 CURRENT 2010-08-06 Active
SEAN GERARD MCCANN SAINT INNS NO. 3 LTD Director 2015-01-13 CURRENT 2015-01-13 Active
SEAN GERARD MCCANN LAGAN HOMES (LISBURN) LTD Director 2014-11-24 CURRENT 2014-11-24 Active
SEAN GERARD MCCANN LAGAN ASHPHALT (UK) LTD Director 2014-09-16 CURRENT 2014-09-16 Dissolved 2015-01-30
SEAN GERARD MCCANN LANGTREE LIMITED Director 2014-09-15 CURRENT 2003-11-19 Active
SEAN GERARD MCCANN MILL VALLEY (NO.2) LTD Director 2014-08-21 CURRENT 2014-08-21 Active
SEAN GERARD MCCANN BALLYEASTON PROPERTY LTD Director 2014-06-11 CURRENT 2014-06-11 Active
SEAN GERARD MCCANN L.P.I (NAIRN) LTD Director 2014-06-11 CURRENT 2014-06-11 Active
SEAN GERARD MCCANN L.P.I (DENABY) LTD Director 2014-06-11 CURRENT 2014-06-11 Active
SEAN GERARD MCCANN LAGAN HOMES ENGLAND LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
SEAN GERARD MCCANN LAGAN HOMES BANBURY LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
SEAN GERARD MCCANN BUSH DEMESNE ANTRIM MANAGEMENT COMPANY LTD Director 2014-03-11 CURRENT 2014-03-11 Active
SEAN GERARD MCCANN MILLMOUNT MANAGEMENT COMPANY (NI) LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
SEAN GERARD MCCANN BLACKWOOD NEWTOWNARDS MANAGEMENT COMPANY LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
SEAN GERARD MCCANN L.P.I (SPRUCEFIELD) LTD Director 2013-10-11 CURRENT 2013-10-11 Active
SEAN GERARD MCCANN LAGAN INFRASTRUCTURE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
SEAN GERARD MCCANN LAGAN MANAGEMENT LIMITED Director 2012-11-12 CURRENT 2012-05-29 Active
SEAN GERARD MCCANN LAGAN PROPERTIES LIMITED Director 2012-04-01 CURRENT 2008-03-11 Active
SEAN GERARD MCCANN NI SUMMER ROW (DUTCH CO) LIMITED Director 2012-03-01 CURRENT 2007-06-27 Dissolved 2013-10-04
SEAN GERARD MCCANN MAKDEE DEVELOPMENTS LIMITED Director 2012-03-01 CURRENT 1999-03-12 Dissolved 2014-08-01
SEAN GERARD MCCANN NI SUMMER ROW (DIRECTOR) LIMITED Director 2012-03-01 CURRENT 2010-04-28 Dissolved 2013-10-04
SEAN GERARD MCCANN BAY DEVELOPMENTS LIMITED Director 2012-03-01 CURRENT 1998-10-09 Dissolved 2015-04-03
SEAN GERARD MCCANN MONEYCARRAGH LIMITED Director 2012-03-01 CURRENT 2001-12-06 Dissolved 2016-10-25
SEAN GERARD MCCANN SPRUCE ENTERPRISES LIMITED Director 2012-03-01 CURRENT 2002-12-02 Dissolved 2017-09-12
SEAN GERARD MCCANN RUSKIN DEVELOPMENTS LIMITED Director 2012-03-01 CURRENT 2003-06-16 Active
SEAN GERARD MCCANN JERLAG DEVELOPMENTS LIMITED Director 2012-03-01 CURRENT 2004-07-22 Active - Proposal to Strike off
SEAN GERARD MCCANN L&B (NO 86) LIMITED Director 2012-03-01 CURRENT 2005-01-15 Active - Proposal to Strike off
SEAN GERARD MCCANN L&B (N0 108) Director 2012-03-01 CURRENT 2006-04-20 Dissolved 2018-06-05
SEAN GERARD MCCANN SARCON (NO.225) LIMITED Director 2012-03-01 CURRENT 2006-10-03 Active - Proposal to Strike off
SEAN GERARD MCCANN WYNDHEAD ESTATES LIMITED Director 2012-03-01 CURRENT 2006-07-04 Active
SEAN GERARD MCCANN LAGAN BIDDENHAM LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
SEAN GERARD MCCANN J. & T. PLANT LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
SEAN GERARD MCCANN EASSDA (LINDARA) LIMITED Director 2011-10-27 CURRENT 2010-06-16 Active
SEAN GERARD MCCANN EASSDA (BUSH ROAD ANTRIM) LIMITED Director 2011-10-27 CURRENT 2010-06-16 Active
SEAN GERARD MCCANN EASSDA (BUSHFORDE ROAD) LIMITED Director 2011-10-27 CURRENT 2010-06-16 Active
SEAN GERARD MCCANN COLLINBRIDGE FINANCE LTD Director 2011-09-27 CURRENT 2011-09-27 Active
SEAN GERARD MCCANN ASPEN DEVELOPMENTS LIMITED Director 2011-09-19 CURRENT 2003-08-20 Active
SEAN GERARD MCCANN RED ROW PROPERTY MANAGEMENT LTD Director 2011-09-19 CURRENT 2010-12-16 Active
SEAN GERARD MCCANN MAPLE (341) LIMITED Director 2011-09-01 CURRENT 2008-04-03 Active
SEAN GERARD MCCANN LAGAN INVESTMENTS (UK) LIMITED Director 2011-01-31 CURRENT 2007-02-01 Active
SEAN GERARD MCCANN WHITEMOUNTAIN QUARRIES LTD Director 2011-01-20 CURRENT 1985-01-24 Active
SEAN GERARD MCCANN LAGAN HOMES ANTRIM LIMITED Director 2011-01-12 CURRENT 2010-06-04 Active
SEAN GERARD MCCANN LAGAN SHEFFORD LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
SEAN GERARD MCCANN LAGAN INVESTMENTS HOLDINGS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN LAGAN HOMES (BLACKWOOD) LIMITED Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN S.G.L INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN LAGAN GROUP (MGT) LIMITED Director 2010-10-01 CURRENT 2010-08-10 Active
SEAN GERARD MCCANN LAGAN PROPERTY INVESTMENTS HOLDINGS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN NMC INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN JMC INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN COLLINBRIDGE HOLDINGS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN P.G.L INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN L.P.I (PROPERTIES) LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN J.P.L INVTS LTD Director 2010-10-01 CURRENT 2010-08-09 Active
SEAN GERARD MCCANN LAGAN (ALSAGER) LIMITED Director 2010-09-01 CURRENT 2006-12-11 Active - Proposal to Strike off
SEAN GERARD MCCANN LAGAN DEVELOPMENTS LIMITED Director 2010-09-01 CURRENT 1998-08-03 Active - Proposal to Strike off
SEAN GERARD MCCANN LAGAN HOMES (G.B.) LTD. Director 2010-08-25 CURRENT 2010-08-25 Active
SEAN GERARD MCCANN MEALOUGH PROPERTIES NO.2 LIMITED Director 2009-09-11 CURRENT 2009-09-07 Active
SEAN GERARD MCCANN LAGAN HOMES (MILLMOUNT) LIMITED Director 2009-05-22 CURRENT 2009-05-18 Active
SEAN GERARD MCCANN LAGAN HOMES LIMITED Director 2004-04-01 CURRENT 1983-06-30 Active
SEAN GERARD MCCANN LAGAN CEMENT GROUP LIMITED Director 2002-04-18 CURRENT 1983-03-16 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
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13DIRECTOR APPOINTED MR KEVIN ANTHONY LAGAN
2023-03-27CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CH01Director's details changed for Mr Stephen David Bell on 2021-06-01
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25AP01DIRECTOR APPOINTED MR SEAN DAVID LAVERY
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE HORNER
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-01-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11AP01DIRECTOR APPOINTED MR PETER GARY WOODS
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN PATRICK LAGAN
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 81001
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN COULTER
2017-02-28AP01DIRECTOR APPOINTED MR ROBERT GEORGE HORNER
2017-02-28AP01DIRECTOR APPOINTED MR IAN COULTER
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAGAN
2017-01-31RES01ADOPT ARTICLES 31/01/17
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02CH01Director's details changed for Mr Kevin Anthony Lagan on 2016-06-01
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 81001
2016-04-25AR0118/02/16 ANNUAL RETURN FULL LIST
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN JEFFS
2015-08-17AUDAUDITOR'S RESIGNATION
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 81001
2015-02-27AR0118/02/15 ANNUAL RETURN FULL LIST
2014-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 81001
2014-02-24AR0118/02/14 ANNUAL RETURN FULL LIST
2013-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-14AR0118/02/13 ANNUAL RETURN FULL LIST
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COE
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2012-03-12AR0118/02/12 FULL LIST
2011-04-14AP01DIRECTOR APPOINTED MR DEREK COE
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-03-15AR0118/02/11 FULL LIST
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN JEFFS / 20/12/2010
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY LAGAN / 20/12/2010
2010-10-19AP01DIRECTOR APPOINTED DAVID JEFFS
2010-09-13AP01DIRECTOR APPOINTED KEVIN ANTHONY LAGAN
2010-09-10RES01ADOPT ARTICLES 01/09/2010
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SHORTALL
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY CHARLIE JENKINS
2010-05-24MISCAUDITOR RESIGNATION
2010-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-02-19AR0118/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAGAN / 18/02/2010
2010-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN GERARD MCCANN / 16/10/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLIE JENKINS / 16/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAGAN / 16/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BELL / 15/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SHORTALL / 21/10/2009
2009-03-01371S(NI)18/02/09 ANNUAL RETURN SHUTTLE
2008-11-06402(NI)PARS RE MORTAGE
2008-10-09296(NI)CHANGE OF DIRS/SEC
2008-02-27371S(NI)18/02/08 ANNUAL RETURN SHUTTLE
2008-02-13AC(NI)31/03/07 ANNUAL ACCTS
2007-02-16371S(NI)18/02/07 ANNUAL RETURN SHUTTLE
2007-01-30AC(NI)31/03/06 ANNUAL ACCTS
2006-05-30371S(NI)18/02/06 ANNUAL RETURN SHUTTLE
2006-05-17296(NI)CHANGE OF DIRS/SEC
2006-02-18AC(NI)31/03/05 ANNUAL ACCTS
2005-06-15RES(NI)SPECIAL/EXTRA RESOLUTION
2005-06-15UDM+A(NI)UPDATED MEM AND ARTS
2005-03-08371S(NI)18/02/05 ANNUAL RETURN SHUTTLE
2004-08-27296(NI)CHANGE OF DIRS/SEC
2004-07-27296(NI)CHANGE OF DIRS/SEC
2004-05-07G98-2(NI)RETURN OF ALLOT OF SHARES
2004-04-29296(NI)CHANGE OF DIRS/SEC
2004-04-29295(NI)CHANGE IN SIT REG ADD
2004-04-27233(NI)CHANGE OF ARD
2004-04-21296(NI)CHANGE OF DIRS/SEC
2004-04-21RES(NI)SPECIAL/EXTRA RESOLUTION
2004-04-21296(NI)CHANGE OF DIRS/SEC
2004-04-21133(NI)NOT OF INCR IN NOM CAP
2004-03-30CNRES(NI)RESOLUTION TO CHANGE NAME
2004-03-30UDM+A(NI)UPDATED MEM AND ARTS
2004-02-18G21(NI)PARS RE DIRS/SIT REG OFF
2004-02-18G23(NI)DECLN COMPLNCE REG NEW CO
2004-02-18MEM(NI)MEMORANDUM
2004-02-18ARTS(NI)ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LAGAN DEVELOPMENTS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAGAN DEVELOPMENTS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-11-06 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of LAGAN DEVELOPMENTS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAGAN DEVELOPMENTS (HOLDINGS) LIMITED
Trademarks
We have not found any records of LAGAN DEVELOPMENTS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAGAN DEVELOPMENTS (HOLDINGS) 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 (70100 - Activities of head offices) as LAGAN DEVELOPMENTS (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LAGAN DEVELOPMENTS (HOLDINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAGAN DEVELOPMENTS (HOLDINGS) 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 DEVELOPMENTS (HOLDINGS) 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.