Background WavePink WaveYellow Wave

P.J. LAGAN (CONTRACTS) LIMITED (NI007594)

P.J. LAGAN (CONTRACTS) LIMITED (NI007594) is an active UK company. incorporated on 18 April 1969. with registered office in Belfast. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. P.J. LAGAN (CONTRACTS) LIMITED has been registered for 56 years. Current directors include AGNEW, Dermott, RAMSEY, David.

Company Number
NI007594
Status
active
Type
ltd
Incorporated
18 April 1969
Age
56 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
AGNEW, Dermott, RAMSEY, David
SIC Codes
08110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.J. LAGAN (CONTRACTS) LIMITED

P.J. LAGAN (CONTRACTS) LIMITED is an active company incorporated on 18 April 1969 with the registered office located in Belfast. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone. P.J. LAGAN (CONTRACTS) LIMITED was registered 56 years ago.(SIC: 08110)

Status

active

Active since 56 years ago

Company No

NI007594

LTD Company

Age

56 Years

Incorporated 18 April 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Rosemount House 21-23 Sydenham Road Belfast, BT3 9HA,

Previous Addresses

19 Clarendon Road Clarendon Dock Belfast BT1 3BG
From: 18 April 1969To: 16 September 2010
Timeline

12 key events • 1969 - 2023

Funding Officers Ownership
Company Founded
Apr 69
Director Left
Aug 10
Director Left
Jan 11
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Apr 17
Director Joined
Nov 19
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Feb 23
Loan Cleared
Apr 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AGNEW, Dermott

Active
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2021

AGNEW, Dermott

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born September 1983
Director
Appointed 01 Apr 2021

RAMSEY, David

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born April 1987
Director
Appointed 01 Oct 2019

ABBI, Guy

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 05 Dec 2011
Resigned 29 Nov 2012

CANAVAN, Declan Vincent

Resigned
19 Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 06 May 2008
Resigned 01 Sept 2010

JENKINS, Charles Gerard

Resigned
Tanglewood, BelfastBT8 8JU
Secretary
Appointed N/A
Resigned 06 May 2008

MARTIN, Scott James

Resigned
Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Sept 2010
Resigned 05 Dec 2011

HARROWER-STEELE, Jill

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born November 1977
Director
Appointed 06 Nov 2014
Resigned 01 Apr 2021

LAGAN, Kevin John Patrick

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born March 1950
Director
Appointed N/A
Resigned 01 Sept 2010

LAGAN, Michael Anthony

Resigned
Cadogan Park, BelfastBT9 6HH
Born August 1955
Director
Appointed N/A
Resigned 06 Nov 2014

LOUGHRAN, Colin Gerard

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1967
Director
Appointed 06 Nov 2014
Resigned 01 Apr 2017

Persons with significant control

1

Lagan Construction Limited

Active
Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
15 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
15 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
14 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
14 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
14 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
14 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
14 October 2020
AAMDAAMD
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Termination Director Company
1 September 2010
TM01Termination of Director
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Legacy
12 February 2009
AC(NI)AC(NI)
Legacy
2 February 2009
371S(NI)371S(NI)
Legacy
20 May 2008
296(NI)296(NI)
Legacy
9 February 2008
AC(NI)AC(NI)
Legacy
30 January 2008
371S(NI)371S(NI)
Legacy
29 January 2007
AC(NI)AC(NI)
Legacy
11 January 2007
371S(NI)371S(NI)
Legacy
21 February 2006
AC(NI)AC(NI)
Legacy
10 February 2006
371S(NI)371S(NI)
Legacy
1 February 2005
371S(NI)371S(NI)
Legacy
31 January 2005
AC(NI)AC(NI)
Legacy
21 April 2004
UDART(NI)UDART(NI)
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
27 February 2004
371S(NI)371S(NI)
Legacy
6 February 2004
AC(NI)AC(NI)
Legacy
25 January 2003
371S(NI)371S(NI)
Legacy
18 December 2002
AC(NI)AC(NI)
Legacy
18 February 2002
371S(NI)371S(NI)
Legacy
26 January 2002
AC(NI)AC(NI)
Legacy
7 February 2001
AC(NI)AC(NI)
Legacy
27 January 2001
371S(NI)371S(NI)
Legacy
29 February 2000
371S(NI)371S(NI)
Legacy
9 February 2000
AC(NI)AC(NI)
Legacy
5 February 1999
371S(NI)371S(NI)
Legacy
1 February 1999
AC(NI)AC(NI)
Legacy
28 February 1998
AC(NI)AC(NI)
Legacy
14 February 1998
371S(NI)371S(NI)
Legacy
11 February 1998
AC(NI)AC(NI)
Legacy
24 March 1997
371S(NI)371S(NI)
Legacy
28 January 1997
AC(NI)AC(NI)
Legacy
5 December 1996
295(NI)295(NI)
Legacy
4 February 1996
AC(NI)AC(NI)
Legacy
3 February 1996
371S(NI)371S(NI)
Legacy
6 February 1995
371S(NI)371S(NI)
Legacy
20 January 1995
AC(NI)AC(NI)
Legacy
24 February 1994
371S(NI)371S(NI)
Legacy
22 January 1994
AC(NI)AC(NI)
Legacy
30 March 1993
AC(NI)AC(NI)
Legacy
25 March 1993
371S(NI)371S(NI)
Legacy
29 May 1992
AC(NI)AC(NI)
Legacy
28 May 1992
371A(NI)371A(NI)
Legacy
27 June 1991
AC(NI)AC(NI)
Legacy
7 May 1991
AR(NI)AR(NI)
Legacy
21 May 1990
AC(NI)AC(NI)
Legacy
21 May 1990
296(NI)296(NI)
Legacy
11 May 1990
AR(NI)AR(NI)
Legacy
15 April 1989
AR(NI)AR(NI)
Legacy
27 January 1989
AC(NI)AC(NI)
Legacy
20 April 1988
AC(NI)AC(NI)
Legacy
19 March 1988
AR(NI)AR(NI)
Legacy
29 June 1987
AC(NI)AC(NI)
Legacy
17 June 1987
295(NI)295(NI)
Legacy
11 May 1987
AR(NI)AR(NI)
Legacy
11 May 1987
AR(NI)AR(NI)
Legacy
2 May 1986
AC(NI)AC(NI)
Legacy
13 May 1985
AC(NI)AC(NI)
Legacy
27 March 1985
AR(NI)AR(NI)
Legacy
16 February 1984
AR(NI)AR(NI)
Legacy
26 January 1983
AR(NI)AR(NI)
Legacy
24 November 1982
A2(NI)A2(NI)
Legacy
28 January 1982
AR(NI)AR(NI)
Legacy
23 January 1981
AR(NI)AR(NI)
Legacy
15 May 1980
AR(NI)AR(NI)
Legacy
15 May 1980
DIRS(NI)DIRS(NI)
Legacy
26 March 1979
AR(NI)AR(NI)
Legacy
7 December 1978
AR(NI)AR(NI)
Legacy
19 April 1978
DIRS(NI)DIRS(NI)
Legacy
21 February 1977
AR(NI)AR(NI)
Legacy
12 May 1976
411A(NI)411A(NI)
Legacy
23 January 1976
AR(NI)AR(NI)
Legacy
31 December 1975
AR(NI)AR(NI)
Legacy
15 September 1972
SRO(NI)SRO(NI)
Legacy
13 June 1972
AR(NI)AR(NI)
Legacy
24 March 1971
DIRS(NI)DIRS(NI)
Legacy
29 December 1970
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
26 May 1970
402(NI)402(NI)
Legacy
30 June 1969
ALLOT(NI)ALLOT(NI)
Legacy
5 June 1969
DIRS(NI)DIRS(NI)
Incorporation Company
18 April 1969
NEWINCIncorporation
Legacy
18 April 1969
SRO(NI)SRO(NI)
Legacy
18 April 1969
PUC1(NI)PUC1(NI)
Legacy
18 April 1969
ARTS(NI)ARTS(NI)
Legacy
18 April 1969
DECL(NI)DECL(NI)
Legacy
18 April 1969
MEM(NI)MEM(NI)