Background WavePink WaveYellow Wave

LAGGAN PROPERTIES LIMITED (NI030085)

LAGGAN PROPERTIES LIMITED (NI030085) is an active UK company. incorporated on 19 October 1995. with registered office in Belfast. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). LAGGAN PROPERTIES LIMITED has been registered for 30 years. Current directors include JENNINGS, James David, JENNINGS, Peter William, JENNINGS, Thomas James.

Company Number
NI030085
Status
active
Type
ltd
Incorporated
19 October 1995
Age
30 years
Address
16 Talbot Street, Belfast, BT1 2NF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
JENNINGS, James David, JENNINGS, Peter William, JENNINGS, Thomas James
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGGAN PROPERTIES LIMITED

LAGGAN PROPERTIES LIMITED is an active company incorporated on 19 October 1995 with the registered office located in Belfast. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). LAGGAN PROPERTIES LIMITED was registered 30 years ago.(SIC: 03120)

Status

active

Active since 30 years ago

Company No

NI030085

LTD Company

Age

30 Years

Incorporated 19 October 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

FUTURE FUELS (N.I.) LIMITED
From: 19 October 1995To: 5 October 1999
Contact
Address

16 Talbot Street Saint Anne's Square Belfast, BT1 2NF,

Previous Addresses

Second Floor Pilot Point 21 Clarendon Road Belfast BT1 3BG
From: 19 October 1995To: 25 April 2014
Timeline

7 key events • 2013 - 2019

Funding Officers Ownership
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
May 15
Loan Secured
Feb 16
Loan Cleared
May 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

STUART, John David

Active
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 01 Nov 2020

JENNINGS, James David

Active
Talbot Street, BelfastBT1 2NF
Born August 1982
Director
Appointed 25 Jul 2013

JENNINGS, Peter William

Active
Talbot Street, BelfastBT1 2NF
Born December 1983
Director
Appointed 25 Jul 2013

JENNINGS, Thomas James

Active
Talbot Street, BelfastBT1 2NF
Born March 1954
Director
Appointed 19 Oct 1995

BOOTH, Roy Wilson

Resigned
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 26 Mar 2008
Resigned 14 Dec 2020

BRADY, Patrick Francis

Resigned
183 Belfast Road, Co DownBT24 8UR
Secretary
Appointed 19 Oct 1995
Resigned 26 Mar 2008

DANIELLI, Simon Charles Jonathan

Resigned
Talbot Street, BelfastBT1 2NF
Born September 1979
Director
Appointed 25 Jul 2013
Resigned 29 Apr 2015

JENNINGS, Francis Gerald, Dr

Resigned
Second Floor, 21 Clarendon RoadBT1 3BG
Born December 1950
Director
Appointed 19 Oct 1995
Resigned 14 Aug 2013

Persons with significant control

1

Talbot Street, BelfastBT1 2NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type
18 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Account Reference Date Company
4 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 August 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2013
AP01Appointment of Director
Accounts With Accounts Type
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Account Reference Date Company Previous Extended
15 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Legacy
8 July 2009
AC(NI)AC(NI)
Legacy
20 October 2008
371S(NI)371S(NI)
Legacy
3 July 2008
AC(NI)AC(NI)
Legacy
3 April 2008
295(NI)295(NI)
Legacy
3 April 2008
296(NI)296(NI)
Legacy
27 November 2007
371S(NI)371S(NI)
Legacy
25 July 2007
AC(NI)AC(NI)
Legacy
22 November 2006
371S(NI)371S(NI)
Legacy
15 March 2006
AC(NI)AC(NI)
Legacy
7 November 2005
371S(NI)371S(NI)
Legacy
30 March 2005
AC(NI)AC(NI)
Legacy
23 November 2004
371S(NI)371S(NI)
Legacy
15 March 2004
AC(NI)AC(NI)
Legacy
7 November 2003
371S(NI)371S(NI)
Legacy
8 May 2003
AURES(NI)AURES(NI)
Legacy
7 March 2003
AC(NI)AC(NI)
Legacy
14 November 2002
371S(NI)371S(NI)
Legacy
24 May 2002
AC(NI)AC(NI)
Legacy
20 October 2001
371S(NI)371S(NI)
Legacy
1 April 2001
AC(NI)AC(NI)
Legacy
28 March 2001
296(NI)296(NI)
Legacy
26 October 2000
371S(NI)371S(NI)
Legacy
19 July 2000
AC(NI)AC(NI)
Legacy
20 March 2000
UDM+A(NI)UDM+A(NI)
Legacy
20 December 1999
296(NI)296(NI)
Legacy
21 November 1999
371S(NI)371S(NI)
Certificate Change Of Name Company
5 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1999
CNRES(NI)CNRES(NI)
Legacy
16 May 1999
AC(NI)AC(NI)
Legacy
20 October 1998
371S(NI)371S(NI)
Legacy
11 June 1998
AC(NI)AC(NI)
Legacy
3 November 1997
371S(NI)371S(NI)
Legacy
24 July 1997
AC(NI)AC(NI)
Legacy
1 March 1997
295(NI)295(NI)
Legacy
1 March 1997
371S(NI)371S(NI)
Legacy
13 January 1997
296(NI)296(NI)
Legacy
13 January 1997
296(NI)296(NI)
Legacy
13 January 1997
296(NI)296(NI)
Legacy
7 August 1996
233-1(NI)233-1(NI)
Miscellaneous
19 October 1995
MISCMISC
Legacy
19 October 1995
ARTS(NI)ARTS(NI)
Legacy
19 October 1995
MEM(NI)MEM(NI)
Legacy
19 October 1995
G23(NI)G23(NI)
Legacy
19 October 1995
G21(NI)G21(NI)