About

Registered Number: NI604207
Date of Incorporation: 25/08/2010 (14 years and 7 months ago)
Company Status: Active
Registered Address: Lagan House, 19 Clarendon Road, Belfast, Co. Antrim, BT1 3BG

 

Based in Belfast in Co. Antrim, Lagan Homes (G.B.) Ltd was founded on 25 August 2010. We don't know the number of employees at this company. The business has 2 directors listed as Mccann, Seán Gerard, Canavan, Declan Vincent in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCANN, Seán Gerard 02 March 2015 - 1
CANAVAN, Declan Vincent 25 August 2010 02 March 2015 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
MR04 - N/A 12 February 2020
MR04 - N/A 12 February 2020
MR04 - N/A 12 February 2020
MR04 - N/A 12 February 2020
MR04 - N/A 12 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 August 2019
MR04 - N/A 04 July 2019
MR04 - N/A 04 July 2019
AA - Annual Accounts 20 September 2018
CH01 - Change of particulars for director 17 September 2018
CS01 - N/A 11 September 2018
MR04 - N/A 12 February 2018
MR04 - N/A 12 February 2018
MR01 - N/A 08 February 2018
MR01 - N/A 22 December 2017
AP01 - Appointment of director 02 November 2017
MR04 - N/A 06 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 06 September 2017
MR01 - N/A 04 September 2017
MR01 - N/A 21 August 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 31 August 2016
MR01 - N/A 16 August 2016
AA01 - Change of accounting reference date 09 August 2016
RESOLUTIONS - N/A 28 July 2016
MR01 - N/A 05 May 2016
MR01 - N/A 05 May 2016
AA - Annual Accounts 04 April 2016
MR04 - N/A 18 September 2015
AA01 - Change of accounting reference date 02 September 2015
AR01 - Annual Return 01 September 2015
AUD - Auditor's letter of resignation 17 August 2015
MR01 - N/A 21 May 2015
AP03 - Appointment of secretary 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 September 2014
MR01 - N/A 22 July 2014
MEM/ARTS - N/A 04 March 2014
MR04 - N/A 28 February 2014
MR04 - N/A 28 February 2014
RESOLUTIONS - N/A 18 February 2014
MR04 - N/A 13 February 2014
MR04 - N/A 13 February 2014
MR01 - N/A 07 February 2014
MR01 - N/A 07 February 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 09 September 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 31 August 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 16 September 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
AR01 - Annual Return 31 August 2011
AA01 - Change of accounting reference date 16 August 2011
AP01 - Appointment of director 19 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
MG01 - Particulars of a mortgage or charge 02 November 2010
NEWINC - New incorporation documents 25 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2018 Fully Satisfied

N/A

A registered charge 18 December 2017 Fully Satisfied

N/A

A registered charge 31 August 2017 Fully Satisfied

N/A

A registered charge 15 August 2017 Fully Satisfied

N/A

A registered charge 05 August 2016 Fully Satisfied

N/A

A registered charge 29 April 2016 Fully Satisfied

N/A

A registered charge 29 April 2016 Fully Satisfied

N/A

A registered charge 19 May 2015 Fully Satisfied

N/A

A registered charge 17 July 2014 Fully Satisfied

N/A

A registered charge 05 February 2014 Fully Satisfied

N/A

A registered charge 05 February 2014 Fully Satisfied

N/A

Legal charge 06 July 2012 Fully Satisfied

N/A

Legal charge 02 March 2012 Fully Satisfied

N/A

Legal charge 05 September 2011 Fully Satisfied

N/A

Debenture 29 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.