Background WavePink WaveYellow Wave

LAGAN PRESS LIMITED (NI030442)

LAGAN PRESS LIMITED (NI030442) is an active UK company. incorporated on 7 February 1996. with registered office in Londonderry. The company operates in the Information and Communication sector, engaged in book publishing. LAGAN PRESS LIMITED has been registered for 30 years. Current directors include DINSMORE, Valerie Jane, HANLEY, Ciara, HEALY, Paul Anthony and 3 others.

Company Number
NI030442
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 1996
Age
30 years
Address
Verbal Arts Centre Stable Lane And Mall Wall, Londonderry, BT48 6PU
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DINSMORE, Valerie Jane, HANLEY, Ciara, HEALY, Paul Anthony, MCDONNELL, Catherine Mary, Dr, MCINTOSH, Jason Alexander, NELSON, Hugh
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN PRESS LIMITED

LAGAN PRESS LIMITED is an active company incorporated on 7 February 1996 with the registered office located in Londonderry. The company operates in the Information and Communication sector, specifically engaged in book publishing. LAGAN PRESS LIMITED was registered 30 years ago.(SIC: 58110)

Status

active

Active since 30 years ago

Company No

NI030442

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 7 February 1996

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 31 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Verbal Arts Centre Stable Lane And Mall Wall Bishop Street Within Londonderry, BT48 6PU,

Previous Addresses

C/0 M P Downey & Co 65 Eglantine Avenue Belfast BT9 6EW
From: 7 February 1996To: 28 June 2012
Timeline

41 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Feb 10
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

KERR, James

Active
Stable Lane And Mall Wall, LondonderryBT48 6PU
Secretary
Appointed 23 Aug 2012

DINSMORE, Valerie Jane

Active
Stable Lane And Mall Wall, LondonderryBT48 6PU
Born January 1960
Director
Appointed 26 Feb 2021

HANLEY, Ciara

Active
Stable Lane And Mall Wall, LondonderryBT48 6PU
Born May 1981
Director
Appointed 31 Jan 2025

HEALY, Paul Anthony

Active
Stable Lane And Mall Wall, LondonderryBT48 6PU
Born June 1962
Director
Appointed 31 Jan 2025

MCDONNELL, Catherine Mary, Dr

Active
Stable Lane And Mall Wall, LondonderryBT48 6PU
Born June 1962
Director
Appointed 31 Jan 2025

MCINTOSH, Jason Alexander

Active
Stable Lane And Mall Wall, LondonderryBT48 6PU
Born July 1988
Director
Appointed 26 Feb 2021

NELSON, Hugh

Active
Stable Lane And Mall Wall, LondonderryBT48 6PU
Born February 1962
Director
Appointed 31 Jan 2025

RAMSEY, Patrick Charles

Resigned
38 Windsor AvenueBT38 9RX
Secretary
Appointed 07 Feb 1996
Resigned 23 Aug 2012

BRADLEY, Elizabeth Mary, Dr

Resigned
Stable Lane And Mall Wall, LondonderryBT48 6PU
Born June 1974
Director
Appointed 11 Nov 2016
Resigned 08 Jun 2018

BRADLEY, Rose Marie

Resigned
Stable Lane And Mall Wall, LondonderryBT48 6PU
Born February 1948
Director
Appointed 23 Aug 2012
Resigned 11 Nov 2016

CANAVAN, Padraig

Resigned
Stable Lane And Mall Wall, LondonderryBT48 6PU
Born August 1961
Director
Appointed 30 Jan 2015
Resigned 31 Jan 2025

CLEARY, Patrick Gerald, Dr

Resigned
Stable Lane And Mall Wall, LondonderryBT48 6PU
Born September 1947
Director
Appointed 08 May 2015
Resigned 31 Jan 2025

COATES, June Elizabeth

Resigned
Stable Lane And Mall Wall, LondonderryBT48 6PU
Born June 1957
Director
Appointed 26 Feb 2021
Resigned 25 Apr 2025

DALTON, Basil Robert

Resigned
Stable Lane And Mall Wall, LondonderryBT48 6PU
Born September 1955
Director
Appointed 23 Aug 2012
Resigned 06 Nov 2015

DAWE, Gerald

Resigned
Deramore Avenue,, BelfastBT7 3ES
Born April 1952
Director
Appointed 01 Apr 2011
Resigned 23 Aug 2012

FERGUSON, John

Resigned
Stable Lane And Mall Wall, LondonderryBT48 6PU
Born April 1950
Director
Appointed 23 Aug 2012
Resigned 30 Jan 2015

FRAWLEY, Thomas Jude

Resigned
Stable Lane And Mall Wall, LondonderryBT48 6PU
Born February 1949
Director
Appointed 11 Nov 2016
Resigned 08 Jun 2018

GEBLER, Karl Ernest

Resigned
Derryhillagh,, EnniskillenBT74 4LP
Born August 1954
Director
Appointed 01 Apr 2011
Resigned 23 Aug 2012

GORMLEY, Kathleen

Resigned
Stable Lane And Mall Wall, LondonderryBT48 6PU
Born June 1961
Director
Appointed 23 Aug 2012
Resigned 17 Feb 2017

HUNTER, James Andrew

Resigned
Stable Lane And Mall Wall, LondonderryBT48 6PU
Born July 1938
Director
Appointed 23 Aug 2012
Resigned 06 Nov 2015

KEENAN, Damian Charles

Resigned
111 Brooke DriveBT11 9NJ
Born February 1968
Director
Appointed 01 Jan 2005
Resigned 01 Apr 2012

LINDSAY, Steven

Resigned
Stable Lane And Mall Wall, LondonderryBT48 6PU
Born October 1963
Director
Appointed 08 May 2015
Resigned 31 Jan 2025

MORONEY, Joseph Mark

Resigned
Stable Lane And Mall Wall, LondonderryBT48 6PU
Born April 1950
Director
Appointed 24 Oct 2014
Resigned 31 Jan 2025

NICELL, Charles

Resigned
Stable Lane And Mall Wall, LondonderryBT48 6PU
Born March 1957
Director
Appointed 23 Aug 2012
Resigned 21 Dec 2020

O MUIRI, Pol

Resigned
5 Colane Manor, Armagh
Born December 1965
Director
Appointed 06 Feb 1997
Resigned 09 May 2009

O MUIRI, Pol

Resigned
5 Colane Manor, CraigavonBT67 9JL
Born December 1965
Director
Appointed 07 Feb 1996
Resigned 09 May 2009

O'HARE, Francis

Resigned
Benagh Road Mayobridge, NewryBT34 2JE
Born July 1970
Director
Appointed 01 Apr 2011
Resigned 23 Aug 2012

RAMSEY, Patrick Charles

Resigned
38 Windsor AvenueBT38 9RX
Born July 1962
Director
Appointed 07 Feb 1996
Resigned 01 Apr 2011
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 June 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
6 July 2009
296(NI)296(NI)
Legacy
27 January 2009
371S(NI)371S(NI)
Legacy
12 November 2008
AC(NI)AC(NI)
Legacy
8 February 2008
371S(NI)371S(NI)
Legacy
28 November 2007
AC(NI)AC(NI)
Legacy
24 January 2007
371S(NI)371S(NI)
Legacy
5 December 2006
AC(NI)AC(NI)
Legacy
15 May 2006
296(NI)296(NI)
Legacy
28 March 2006
371S(NI)371S(NI)
Legacy
28 March 2006
296(NI)296(NI)
Legacy
27 November 2005
295(NI)295(NI)
Legacy
14 November 2005
AC(NI)AC(NI)
Legacy
4 February 2005
371S(NI)371S(NI)
Legacy
15 December 2004
AC(NI)AC(NI)
Legacy
8 January 2004
AC(NI)AC(NI)
Legacy
8 January 2004
371S(NI)371S(NI)
Legacy
2 January 2003
371S(NI)371S(NI)
Legacy
16 December 2002
AC(NI)AC(NI)
Legacy
28 July 2002
295(NI)295(NI)
Legacy
27 January 2002
371S(NI)371S(NI)
Legacy
6 November 2001
AC(NI)AC(NI)
Legacy
7 January 2001
371S(NI)371S(NI)
Legacy
1 November 2000
AC(NI)AC(NI)
Legacy
8 March 2000
371S(NI)371S(NI)
Legacy
5 November 1999
AC(NI)AC(NI)
Legacy
3 March 1999
295(NI)295(NI)
Legacy
3 March 1999
371S(NI)371S(NI)
Legacy
22 October 1998
AC(NI)AC(NI)
Legacy
14 February 1997
AC(NI)AC(NI)
Legacy
14 February 1997
371S(NI)371S(NI)
Legacy
30 October 1996
232(NI)232(NI)
Legacy
19 February 1996
296(NI)296(NI)
Legacy
7 February 1996
MEM(NI)MEM(NI)
Legacy
7 February 1996
ARTS(NI)ARTS(NI)
Legacy
7 February 1996
G23(NI)G23(NI)
Legacy
7 February 1996
G21(NI)G21(NI)