Background WavePink WaveYellow Wave

LAGAN RAVENHILL LIMITED (NI037476)

LAGAN RAVENHILL LIMITED (NI037476) is an active UK company. incorporated on 1 December 1999. with registered office in 19 Clarendon Road. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LAGAN RAVENHILL LIMITED has been registered for 26 years. Current directors include BELL, Stephen David, MCCANN, Sean Gerard.

Company Number
NI037476
Status
active
Type
ltd
Incorporated
1 December 1999
Age
26 years
Address
19 Clarendon Road, BT1 3BG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BELL, Stephen David, MCCANN, Sean Gerard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN RAVENHILL LIMITED

LAGAN RAVENHILL LIMITED is an active company incorporated on 1 December 1999 with the registered office located in 19 Clarendon Road. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LAGAN RAVENHILL LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

NI037476

LTD Company

Age

26 Years

Incorporated 1 December 1999

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 April 2025 (11 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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

NEW KINDER PROPERTIES LIMITED
From: 1 December 1999To: 3 July 2001
Contact
Address

19 Clarendon Road Belfast , BT1 3BG,

Timeline

7 key events • 2012 - 2021

Funding Officers Ownership
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
May 21
Director Left
May 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BELL, Stephen David

Active
19 Clarendon RoadBT1 3BG
Born March 1975
Director
Appointed 30 Apr 2021

MCCANN, Sean Gerard

Active
19 Clarendon RoadBT1 3BG
Born July 1966
Director
Appointed 01 Mar 2012

CANAVAN, Declan

Resigned
19 Clarendon RoadBT1 3BG
Secretary
Appointed 21 Nov 2004
Resigned 02 Mar 2015

JENKINS, Charles Gerard

Resigned
188 Ballylesson Road, BelfastBT8 8JU
Secretary
Appointed 01 Dec 1999
Resigned 21 Nov 2008

MCCANN, Seán Gerard

Resigned
19 Clarendon RoadBT1 3BG
Secretary
Appointed 02 Mar 2015
Resigned 23 Dec 2016

BELL, Stephen

Resigned
39 Falcoln AvenueBT23 4GE
Born March 1975
Director
Appointed 01 Dec 2003
Resigned 09 Dec 2004

CANAVAN, Declan Vincent

Resigned
19 Clarendon RoadBT1 3BG
Born August 1970
Director
Appointed 23 Dec 2016
Resigned 30 Apr 2021

KINDER, Mary Monica

Resigned
3 Harberton AvenueBT9 6DH
Born July 1937
Director
Appointed 01 Dec 1999
Resigned 09 Dec 2004

KINDER, Patrick Gerard, Dr

Resigned
3 Harberton AvenueBT9 6DH
Born August 1930
Director
Appointed 01 Dec 1999
Resigned 09 Dec 2004

LAGAN, John Patrick Kevin

Resigned
19 Clarendon RoadBT1 3BG
Born March 1950
Director
Appointed 19 Apr 2000
Resigned 01 Mar 2012

MULLAN, Brenda

Resigned
45 Clarendon QuayBT1 3BG
Born August 1970
Director
Appointed 19 Apr 2000
Resigned 30 Nov 2003

MULLIGAN, Conor John

Resigned
19 Clarendon RoadBT1 3BG
Born April 1969
Director
Appointed 09 Dec 2004
Resigned 23 Nov 2016

Persons with significant control

1

Clarendon Road, BelfastBT1 3BG

Nature of Control

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

Filing History

94

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 December 2025
RP01AP01RP01AP01
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Termination Director Company
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
2 September 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
17 August 2015
AUDAUD
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Account Reference Date Company Current Shortened
18 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Legacy
1 December 2008
296(NI)296(NI)
Legacy
28 November 2008
371S(NI)371S(NI)
Legacy
9 February 2008
AC(NI)AC(NI)
Legacy
3 January 2008
371S(NI)371S(NI)
Legacy
29 January 2007
AC(NI)AC(NI)
Legacy
7 December 2006
371S(NI)371S(NI)
Legacy
25 February 2006
AC(NI)AC(NI)
Legacy
8 January 2006
371S(NI)371S(NI)
Legacy
8 February 2005
AC(NI)AC(NI)
Legacy
7 January 2005
296(NI)296(NI)
Legacy
7 January 2005
296(NI)296(NI)
Legacy
7 January 2005
296(NI)296(NI)
Legacy
12 May 2004
AC(NI)AC(NI)
Legacy
8 March 2004
371S(NI)371S(NI)
Legacy
17 February 2004
296(NI)296(NI)
Legacy
31 January 2004
296(NI)296(NI)
Legacy
31 January 2003
AC(NI)AC(NI)
Legacy
26 January 2003
371S(NI)371S(NI)
Legacy
9 March 2002
AC(NI)AC(NI)
Legacy
21 February 2002
AC(NI)AC(NI)
Legacy
21 February 2002
371S(NI)371S(NI)
Legacy
19 February 2002
233(NI)233(NI)
Legacy
5 July 2001
UDM+A(NI)UDM+A(NI)
Legacy
3 July 2001
CNRES(NI)CNRES(NI)
Legacy
31 January 2001
371S(NI)371S(NI)
Legacy
27 January 2001
G98-2(NI)G98-2(NI)
Legacy
20 January 2001
296(NI)296(NI)
Legacy
20 January 2001
296(NI)296(NI)
Legacy
20 January 2001
296(NI)296(NI)
Particulars Of A Mortgage Charge
4 January 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 January 2001
402(NI)402(NI)
Legacy
1 December 1999
MEM(NI)MEM(NI)
Legacy
1 December 1999
ARTS(NI)ARTS(NI)
Legacy
1 December 1999
G23(NI)G23(NI)
Legacy
1 December 1999
G21(NI)G21(NI)