Background WavePink WaveYellow Wave

LAGAN HOMES HOLDCO (BANBURY) LIMITED (09074871)

LAGAN HOMES HOLDCO (BANBURY) LIMITED (09074871) is an active UK company. incorporated on 6 June 2014. with registered office in Banbury. The company operates in the Construction sector, engaged in construction of domestic buildings. LAGAN HOMES HOLDCO (BANBURY) LIMITED has been registered for 11 years. Current directors include HOPCRAFT, Leonie, LAGAN, John Patrick, MCCANN, Sean Gerard.

Company Number
09074871
Status
active
Type
ltd
Incorporated
6 June 2014
Age
11 years
Address
Finance House, Banbury, OX16 1RH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HOPCRAFT, Leonie, LAGAN, John Patrick, MCCANN, Sean Gerard
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN HOMES HOLDCO (BANBURY) LIMITED

LAGAN HOMES HOLDCO (BANBURY) LIMITED is an active company incorporated on 6 June 2014 with the registered office located in Banbury. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LAGAN HOMES HOLDCO (BANBURY) LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09074871

LTD Company

Age

11 Years

Incorporated 6 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

LAGAN HOMES ENGLAND LIMITED
From: 6 June 2014To: 6 March 2026
Contact
Address

Finance House Beaumont Road Banbury, OX16 1RH,

Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 14
Director Left
Mar 15
Director Joined
Jan 18
Owner Exit
Jun 19
Director Left
May 21
Director Joined
Nov 23
Loan Secured
Aug 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOPCRAFT, Leonie

Active
Beaumont Road, BanburyOX16 1RH
Born November 1977
Director
Appointed 01 Nov 2023

LAGAN, John Patrick

Active
Beaumont Road, BanburyOX16 1RH
Born June 1985
Director
Appointed 25 Jul 2014

MCCANN, Sean Gerard

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 06 Jun 2014

CANAVAN, Declan Vincent

Resigned
Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 06 Jun 2014
Resigned 02 Mar 2015

MCCANN, Seán Gerard

Resigned
19 Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 02 Mar 2015
Resigned 06 Jun 2025

CANAVAN, Declan Vincent

Resigned
Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 03 Jan 2018
Resigned 30 Apr 2021

CANAVAN, Declan Vincent

Resigned
Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 06 Jun 2014
Resigned 02 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
19 Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2019
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

44

Certificate Change Of Name Company
6 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
27 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2014
NEWINCIncorporation