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

LAGAN VALLEY REGIONAL PARK LIMITED

LAGAN VALLEY REGIONAL PARK LIMITED, 3 LOCK KEEPER'S LANE, MILLTOWN ROAD, BELFAST, BT8 7XT,
Company Registration Number
NI063910
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lagan Valley Regional Park Ltd
LAGAN VALLEY REGIONAL PARK LIMITED was founded on 2007-03-28 and has its registered office in Milltown Road. The organisation's status is listed as "Active". Lagan Valley Regional Park Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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 VALLEY REGIONAL PARK LIMITED
 
Legal Registered Office
LAGAN VALLEY REGIONAL PARK LIMITED
3 LOCK KEEPER'S LANE
MILLTOWN ROAD
BELFAST
BT8 7XT
Other companies in BT8
 
Filing Information
Company Number NI063910
Company ID Number NI063910
Date formed 2007-03-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:57:06
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.

Company Officers of LAGAN VALLEY REGIONAL PARK LIMITED

Current Directors
Officer Role Date Appointed
ANDY BRIDGE
Company Secretary 2007-07-03
JOHNATHAN CRAIG
Director 2016-06-28
JANET GRAY
Director 2015-09-24
ANDREW JAMES JOHNSTON HALLIDAY
Director 2015-09-26
DERMOT HENRY HUGHES
Director 2009-09-14
ROSALEEN HUGHES
Director 2012-02-21
JAMES KIRKWOOD JACKSON
Director 2011-05-13
FRANK JORDAN
Director 2012-10-01
VASUNDHARA KAMBLE
Director 2015-09-24
AMANDA KIRKPATRICK
Director 2017-03-30
GERALDINE MCATEER
Director 2017-12-01
MICHAEL PAUL MCSORLEY
Director 2012-10-01
STEPHEN POLLOCK
Director 2017-03-30
LEE REYNOLDS
Director 2017-12-01
CRAIG STEPHEN, GARTH SOMERVILLE
Director 2012-09-19
PETER JACKSON TINTO
Director 2012-10-01
ROBERT WASSON
Director 2017-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK WILLIAM HAMOND
Director 2008-06-25 2015-09-24
ANNE MARIE BEATTIE
Director 2007-07-03 2015-05-01
BRIAN WILLIAM DORNAN
Director 2011-08-09 2015-05-01
SARA GLADYS DUNCAN
Director 2007-07-03 2015-05-01
THOMAS ALEXANDER EKIN
Director 2011-08-09 2015-05-01
MARGARET ANNE BAINBRIDGE MCGARVEY
Director 2012-10-01 2014-12-18
MIKE DOBSON
Director 2007-07-03 2012-09-01
PETER GALLOWAY
Director 2007-11-07 2012-03-02
ROBIN GRAY NEWTON
Director 2008-02-04 2011-05-30
STEPHEN DICKSON
Director 2007-07-03 2011-05-16
JOHN ADGEY
Director 2007-11-07 2010-12-28
WILLIAM ALBERT LEATHEM
Director 2007-07-03 2010-12-12
HAROLD MCBRIDE
Director 2007-07-03 2010-09-01
JOHN DAVID CLIFFORD CHARLTON
Director 2007-11-28 2010-04-10
JOE FURPHY
Director 2007-07-03 2009-09-14
BRIAN HEADING
Director 2007-07-03 2008-01-10
ROSS KANE
Company Secretary 2007-03-28 2007-07-03
ROIS AINE HAMILL
Director 2007-03-28 2007-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALDINE MCATEER FORWARD SOUTH PARTNERSHIP Director 2015-11-19 CURRENT 1999-05-13 Active
GERALDINE MCATEER EMPLOYMENT SERVICES BOARD - WEST BELFAST AND GREATER SHANKILL Director 2004-01-17 CURRENT 2004-01-17 Dissolved 2016-07-05
MICHAEL PAUL MCSORLEY ULSTER ORCHESTRA SOCIETY LIMITED-THE Director 2014-03-19 CURRENT 1980-04-01 Active
LEE REYNOLDS ACTIVE BELFAST LIMITED Director 2016-06-02 CURRENT 2014-05-29 Active - Proposal to Strike off
ROBERT WASSON TRANSITION CONSULTING LIMITED Director 2016-03-02 CURRENT 2016-03-02 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
2024-03-07CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-01-31DIRECTOR APPOINTED MR ALAN MARTIN
2023-04-19CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-04-19APPOINTMENT TERMINATED, DIRECTOR KATE SIOBHAN NICHOLL
2022-12-21DIRECTOR APPOINTED MR MICKY MURRAY
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11CH01Director's details changed for Miss Sara Mai Mcclintock on 2022-05-08
2022-05-03CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES JOHNSTON HALLIDAY
2021-11-18CH01Director's details changed for Dermot Henry Hughes on 2021-11-18
2021-11-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-03-30AP01DIRECTOR APPOINTED MISS SARA MAI MCCLINTOCK
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20AP01DIRECTOR APPOINTED MR GARETH SPRATT
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KERRIE JEAN SWEENEY
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE BUNTING
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-03-06AP01DIRECTOR APPOINTED CLLR UEL MACKIN
2019-10-31AP01DIRECTOR APPOINTED MRS SARAH LOUISE BUNTING
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE KIRKPATRICK
2019-10-25AP01DIRECTOR APPOINTED MS KATE SIOBHAN NICHOLL
2019-10-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-11-09RES01ADOPT ARTICLES 09/11/18
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSALEEN HUGHES
2018-10-08AP01DIRECTOR APPOINTED MS UNA MCKERNAN
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLENE MARIE O'HARA
2017-12-07AP01DIRECTOR APPOINTED MS GERALDINE MCATEER
2017-12-07AP01DIRECTOR APPOINTED MR LEE REYNOLDS
2017-10-09AA31/03/17 TOTAL EXEMPTION FULL
2017-08-14MEM/ARTSARTICLES OF ASSOCIATION
2017-08-14RES01ALTER ARTICLES 29/06/2017
2017-04-26AP01DIRECTOR APPOINTED MISS AMANDA KIRKPATRICK
2017-04-26AP01DIRECTOR APPOINTED MR STEPHEN POLLOCK
2017-04-26AP01DIRECTOR APPOINTED MR ROBERT WASSON
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-10-12AA31/03/16 TOTAL EXEMPTION FULL
2016-08-02AP01DIRECTOR APPOINTED CLLR JOHNATHAN CRAIG
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RUTH PATTERSON
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PALMER
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2016-03-09AR0106/03/16 NO MEMBER LIST
2015-12-10AP01DIRECTOR APPOINTED CLLR VASUNDHARA KAMBLE
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK HAMOND
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR JANET GRAY / 24/09/2015
2015-12-10AP01DIRECTOR APPOINTED CLLR CHARLENE MARIE O'HARA
2015-12-10AP01DIRECTOR APPOINTED CLLR JANET GRAY
2015-11-27AP01DIRECTOR APPOINTED MR ANDREW JAMES JOHNSTON HALLIDAY
2015-10-06AA31/03/15 TOTAL EXEMPTION FULL
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EKIN
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DORNAN
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BEATTIE
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SARA DUNCAN
2015-03-06AR0106/03/15 NO MEMBER LIST
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE O'DONNELL
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BAINBRIDGE MCGARVEY
2015-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / DR ANDY BRIDGE / 06/03/2015
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ELVIRA TULIP
2014-09-30AA31/03/14 TOTAL EXEMPTION FULL
2014-05-13AR0128/03/14 NO MEMBER LIST
2014-01-03AA31/03/13 TOTAL EXEMPTION FULL
2013-04-30RES01ADOPT ARTICLES 28/03/2013
2013-03-28AR0128/03/13 NO MEMBER LIST
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DICKSON
2012-12-05AA31/03/12 TOTAL EXEMPTION FULL
2012-11-02AP01DIRECTOR APPOINTED MARGARET ANNE BAINBRIDGE MCGARVEY
2012-11-02AP01DIRECTOR APPOINTED MRS ANNETTE O'DONNELL
2012-11-02AP01DIRECTOR APPOINTED MR FRANK JORDAN
2012-11-02AP01DIRECTOR APPOINTED MR MICHAEL PAUL MCSORLEY
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MIKE DOBSON
2012-11-02AP01DIRECTOR APPOINTED MR PETER JACKSON TINTO
2012-10-11AP01DIRECTOR APPOINTED MR DAVID GRAHAM SCOTT
2012-09-19AP01DIRECTOR APPOINTED MR CRAIG STEPHEN, GARTH SOMERVILLE
2012-03-28AR0128/03/12 NO MEMBER LIST
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TINSLEY
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BOB STOKER
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN NEWTON
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER GALLOWAY
2012-02-21AP01DIRECTOR APPOINTED MISS ROSALEEN HUGHES
2011-12-15AA31/03/11 TOTAL EXEMPTION FULL
2011-09-14AP01DIRECTOR APPOINTED CLLR RUTH PATTERSON
2011-08-10AP01DIRECTOR APPOINTED ALDERMAN THOMAS EKIN
2011-08-09AP01DIRECTOR APPOINTED COUNCILLOR BRIAN WILLIAM DORNAN
2011-08-09AP01DIRECTOR APPOINTED COUNCILLOR JENNIFER PALMER
2011-05-16AP01DIRECTOR APPOINTED MR JAMES JACKSON
2011-04-13AR0128/03/11 NO MEMBER LIST
2011-02-24AA31/03/10 TOTAL EXEMPTION FULL
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEATHEM
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADGEY
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD MCBRIDE
2010-08-19AP01DIRECTOR APPOINTED CLLR JAMES TINSLEY
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DR ADGEY / 28/03/2010
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'HAGAN
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELVIRA TULIP / 28/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BOB STOKER / 28/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN (COUNCILLOR) NEWTON / 28/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD MCBRIDE / 28/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALBERT LEATHEM / 28/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT HENRY HUGHES / 28/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK HAMOND / 28/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GALLOWAY / 28/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA GLADYS DUNCAN / 28/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE DOBSON / 28/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DICKSON / 28/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CLIFFORD CHARLTON / 28/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE BEATTIE / 28/03/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / DR ANDY BRIDGE / 28/03/2010
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLTON
2010-04-15AR0128/03/10 NO MEMBER LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE - MARIE BEATTIE / 28/03/2010
2010-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC
2010-04-15AD02SAIL ADDRESS CREATED
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELVIRA TULIP / 28/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BOB STOKER / 28/03/2010
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'HAGAN
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN (COUNCILLOR) NEWTON / 28/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD MCBRIDE / 28/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALBERT LEATHEM / 28/03/2010
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to LAGAN VALLEY REGIONAL PARK 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 VALLEY REGIONAL PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAGAN VALLEY REGIONAL PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.136
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities

Intangible Assets
Patents
We have not found any records of LAGAN VALLEY REGIONAL PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAGAN VALLEY REGIONAL PARK LIMITED
Trademarks
We have not found any records of LAGAN VALLEY REGIONAL PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAGAN VALLEY REGIONAL PARK 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 (74901 - Environmental consulting activities) as LAGAN VALLEY REGIONAL PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAGAN VALLEY REGIONAL PARK 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 VALLEY REGIONAL PARK 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 VALLEY REGIONAL PARK 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 BT8 7XT