Background WavePink WaveYellow Wave

EAGLEPASS LIMITED (NI020140)

EAGLEPASS LIMITED (NI020140) is an active UK company. incorporated on 26 January 1987. with registered office in Belfast. The company operates in the Construction sector, engaged in unknown sic code (42990). EAGLEPASS LIMITED has been registered for 39 years. Current directors include AGNEW, Dermott, RAMSEY, David.

Company Number
NI020140
Status
active
Type
ltd
Incorporated
26 January 1987
Age
39 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
AGNEW, Dermott, RAMSEY, David
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLEPASS LIMITED

EAGLEPASS LIMITED is an active company incorporated on 26 January 1987 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). EAGLEPASS LIMITED was registered 39 years ago.(SIC: 42990)

Status

active

Active since 39 years ago

Company No

NI020140

LTD Company

Age

39 Years

Incorporated 26 January 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

LAGAN 107 LIMITED
From: 21 September 2010To: 15 October 2010
WHITEMOUNTAIN (CONSTRUCTION) LIMITED
From: 12 November 2004To: 21 September 2010
LAGAN HOMES LIMITED
From: 7 July 2004To: 12 November 2004
BITUSEAL SURFACING LTD
From: 26 January 1987To: 7 July 2004
Contact
Address

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

Previous Addresses

19 Clarendon Road Clarendon Dock Belfast BT1 3BG
From: 26 January 1987To: 16 September 2010
Timeline

12 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Jan 87
Director Left
Aug 10
Director Left
Jan 11
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Dec 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

12

3 Active
9 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

HARROWER-STEELE, Jill

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2017
Resigned 01 Apr 2021

JENKINS, Charles Gerard

Resigned
Tanglewood, BelfastBT8 8JU
Secretary
Appointed 26 Jan 1987
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 26 Jan 1987
Resigned 01 Sept 2010

LAGAN, Michael Anthony

Resigned
24 Cadogan ParkBT9 6HHD
Born August 1955
Director
Appointed 26 Jan 1987
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

132

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 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 Dormant
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
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
21 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
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
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 February 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 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
1 February 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
Certificate Change Of Name Company
15 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
21 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2010
CONNOTConfirmation Statement Notification
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
8 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
23 January 2009
371S(NI)371S(NI)
Legacy
20 May 2008
296(NI)296(NI)
Legacy
10 February 2008
AC(NI)AC(NI)
Legacy
30 January 2008
371S(NI)371S(NI)
Legacy
27 February 2007
CNRES(NI)CNRES(NI)
Legacy
27 February 2007
CERTC(NI)CERTC(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
29 January 2007
AC(NI)AC(NI)
Legacy
19 April 2006
AC(NI)AC(NI)
Legacy
10 February 2006
371S(NI)371S(NI)
Legacy
25 January 2005
AC(NI)AC(NI)
Legacy
26 July 2004
UDM+A(NI)UDM+A(NI)
Legacy
7 July 2004
CNRES(NI)CNRES(NI)
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
20 February 2002
371S(NI)371S(NI)
Legacy
26 January 2002
AC(NI)AC(NI)
Legacy
8 February 2001
AC(NI)AC(NI)
Legacy
27 January 2001
371S(NI)371S(NI)
Legacy
27 January 2001
296(NI)296(NI)
Legacy
29 February 2000
371S(NI)371S(NI)
Legacy
9 February 2000
AC(NI)AC(NI)
Legacy
4 February 1999
371S(NI)371S(NI)
Legacy
1 February 1999
AC(NI)AC(NI)
Legacy
26 February 1998
371S(NI)371S(NI)
Legacy
18 January 1998
AC(NI)AC(NI)
Legacy
24 March 1997
371S(NI)371S(NI)
Legacy
6 February 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
13 April 1995
411A(NI)411A(NI)
Legacy
13 April 1995
411A(NI)411A(NI)
Legacy
3 February 1995
371S(NI)371S(NI)
Legacy
20 January 1995
AC(NI)AC(NI)
Legacy
15 December 1994
UDM+A(NI)UDM+A(NI)
Resolution
15 December 1994
RESOLUTIONSResolutions
Legacy
23 February 1994
371S(NI)371S(NI)
Legacy
22 January 1994
AC(NI)AC(NI)
Legacy
2 April 1993
AC(NI)AC(NI)
Legacy
25 March 1993
371S(NI)371S(NI)
Legacy
3 August 1992
AC(NI)AC(NI)
Legacy
2 June 1992
371A(NI)371A(NI)
Legacy
27 June 1991
AC(NI)AC(NI)
Legacy
6 June 1991
AR(NI)AR(NI)
Legacy
12 May 1990
AR(NI)AR(NI)
Legacy
23 January 1990
233-1(NI)233-1(NI)
Legacy
15 December 1989
AC(NI)AC(NI)
Legacy
24 May 1989
AC(NI)AC(NI)
Legacy
13 April 1989
AR(NI)AR(NI)
Legacy
2 December 1988
295(NI)295(NI)
Legacy
1 December 1988
AR(NI)AR(NI)
Legacy
29 September 1988
295(NI)295(NI)
Legacy
29 September 1988
296(NI)296(NI)
Particulars Of A Mortgage Charge
26 May 1988
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 May 1988
402(NI)402(NI)
Legacy
5 January 1988
296(NI)296(NI)
Legacy
5 January 1988
296(NI)296(NI)
Legacy
8 December 1987
232(NI)232(NI)
Incorporation Company
26 January 1987
NEWINCIncorporation
Legacy
26 January 1987
PUC1(NI)PUC1(NI)
Legacy
26 January 1987
MEM(NI)MEM(NI)
Legacy
26 January 1987
ARTS(NI)ARTS(NI)
Legacy
26 January 1987
G21(NI)G21(NI)
Legacy
26 January 1987
G23(NI)G23(NI)