About

Registered Number: NI073968
Date of Incorporation: 28/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 5 Blackwater Road, Newtownabbey, BT36 4TZ,

 

Lagan Asphalt Group Ltd was registered on 28 September 2009 with its registered office in Newtownabbey, it's status is listed as "Active". We do not know the number of employees at this company. Mcdonald, Ross Edward, Cassidy, Ciara, Lagan, Terence, Canavan, Declan Vincent, Lagan, Kathleen Philomena, Moore, Gerry are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, Ciara 01 October 2017 - 1
LAGAN, Terence 01 October 2017 - 1
LAGAN, Kathleen Philomena 01 September 2010 27 March 2014 1
MOORE, Gerry 01 October 2017 20 April 2018 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Ross Edward 31 October 2018 - 1
CANAVAN, Declan Vincent 15 December 2011 31 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
MR04 - N/A 05 March 2020
MR04 - N/A 05 March 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 10 July 2019
CH01 - Change of particulars for director 11 March 2019
AP03 - Appointment of secretary 12 November 2018
TM02 - Termination of appointment of secretary 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
CS01 - N/A 01 October 2018
CH01 - Change of particulars for director 17 September 2018
PSC05 - N/A 28 June 2018
AD01 - Change of registered office address 13 June 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
AA - Annual Accounts 29 May 2018
PSC02 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 01 May 2018
MR01 - N/A 26 April 2018
MR04 - N/A 12 February 2018
PSC01 - N/A 22 January 2018
PSC01 - N/A 22 January 2018
PSC04 - N/A 22 January 2018
TM01 - Termination of appointment of director 25 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
TM01 - Termination of appointment of director 20 October 2017
CS01 - N/A 06 October 2017
PSC07 - N/A 05 October 2017
AA - Annual Accounts 23 August 2017
RESOLUTIONS - N/A 03 March 2017
MR01 - N/A 03 March 2017
MR01 - N/A 03 March 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
RESOLUTIONS - N/A 31 January 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 13 October 2016
TM01 - Termination of appointment of director 02 December 2015
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 19 October 2015
AA - Annual Accounts 17 September 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
AP01 - Appointment of director 26 May 2015
MR01 - N/A 24 December 2014
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 26 September 2013
AUD - Auditor's letter of resignation 30 January 2013
MEM/ARTS - N/A 17 December 2012
CERTNM - Change of name certificate 30 November 2012
CONNOT - N/A 30 November 2012
RESOLUTIONS - N/A 19 November 2012
RESOLUTIONS - N/A 19 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 02 October 2012
RESOLUTIONS - N/A 28 September 2012
AA01 - Change of accounting reference date 19 September 2012
AA - Annual Accounts 26 July 2012
AP01 - Appointment of director 15 December 2011
AP03 - Appointment of secretary 15 December 2011
AR01 - Annual Return 01 October 2011
AA01 - Change of accounting reference date 02 June 2011
AA - Annual Accounts 26 May 2011
AA01 - Change of accounting reference date 26 May 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AP01 - Appointment of director 13 September 2010
RESOLUTIONS - N/A 10 September 2010
SH01 - Return of Allotment of shares 10 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 30 August 2010
AP01 - Appointment of director 30 August 2010
RESOLUTIONS - N/A 11 August 2010
RESOLUTIONS - N/A 11 August 2010
SH01 - Return of Allotment of shares 11 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 August 2010
SH08 - Notice of name or other designation of class of shares 11 August 2010
TM01 - Termination of appointment of director 28 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AD01 - Change of registered office address 08 July 2010
NEWINC - New incorporation documents 28 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2018 Outstanding

N/A

A registered charge 24 February 2017 Fully Satisfied

N/A

A registered charge 24 February 2017 Fully Satisfied

N/A

A registered charge 16 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.