Background WavePink WaveYellow Wave

LAGAN INTERNATIONAL LIMITED (NI039742)

LAGAN INTERNATIONAL LIMITED (NI039742) is an active UK company. incorporated on 29 November 2000. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of roads and motorways and 1 other business activities. LAGAN INTERNATIONAL LIMITED has been registered for 25 years. Current directors include PATTERSON, Samuel Wilfred, TURNER, Steven George.

Company Number
NI039742
Status
active
Type
ltd
Incorporated
29 November 2000
Age
25 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
PATTERSON, Samuel Wilfred, TURNER, Steven George
SIC Codes
42110, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN INTERNATIONAL LIMITED

LAGAN INTERNATIONAL LIMITED is an active company incorporated on 29 November 2000 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 1 other business activity. LAGAN INTERNATIONAL LIMITED was registered 25 years ago.(SIC: 42110, 42990)

Status

active

Active since 25 years ago

Company No

NI039742

LTD Company

Age

25 Years

Incorporated 29 November 2000

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 17 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

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

Previous Addresses

19 Clarendon Road Belfast BT1 3BG
From: 29 November 2000To: 16 September 2010
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Mar 18
Loan Secured
Dec 19
Loan Secured
Feb 23
New Owner
Apr 23
Owner Exit
Apr 23
Loan Cleared
Apr 23
Owner Exit
Mar 25
New Owner
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

AGNEW, Dermott

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

PATTERSON, Samuel Wilfred

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born May 1960
Director
Appointed 01 Apr 2017

TURNER, Steven George

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1974
Director
Appointed 24 Apr 2014

ABBI, Guy

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 05 Dec 2011
Resigned 15 Oct 2013

HARROWER-STEELE, Jill

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

MACNAMARA, Rory

Resigned
20 Malone Valley ParkBT5
Secretary
Appointed 29 Nov 2000
Resigned 31 Mar 2012

CAREY, John Charles

Resigned
106 Kings RoadBT7 5BX
Born December 1957
Director
Appointed 29 Nov 2000
Resigned 31 Aug 2006

HARRISON, Joshua Kenneth

Resigned
19 Laurel Grove, Co AntrimBT28 3EW
Born September 1939
Director
Appointed 12 Feb 2003
Resigned 31 Dec 2004

HUGHES, John Daniel

Resigned
Conabury Hill, Co Monaghan
Born June 1959
Director
Appointed 12 Feb 2003
Resigned 15 Mar 2004

LAGAN, Kevin Anthony

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1982
Director
Appointed 09 Jan 2014
Resigned 02 Mar 2018

LAGAN, Kevin John Patrick

Resigned
19 Clarendon RoadBT1 3BG
Born March 1950
Director
Appointed 29 Nov 2000
Resigned 01 Sept 2010

LAGAN, Michael Anthony

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1955
Director
Appointed 29 Nov 2000
Resigned 09 Jan 2014

LOUGHRAN, Colin Gerard

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1967
Director
Appointed 12 Apr 2003
Resigned 01 Apr 2017

MACNAMARA, Rory

Resigned
20 Malone Valley Park, Co Antrim
Born October 1952
Director
Appointed 29 Nov 2000
Resigned 07 Mar 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Kevin Anthony Lagan

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1982

Nature of Control

Significant influence or control
Notified 31 Mar 2025

Mr Michael Anthony Lagan

Ceased
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023
Ceased 31 Mar 2025

Lagan Aviation & Infrastructure Limited

Ceased
Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2017
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 December 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
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 Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Resolution
20 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Resolution
7 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
18 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Miscellaneous
13 April 2011
MISCMISC
Miscellaneous
8 March 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Group
27 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Memorandum Articles
14 September 2010
MEM/ARTSMEM/ARTS
Resolution
14 September 2010
RESOLUTIONSResolutions
Legacy
8 September 2010
MG01MG01
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Resolution
19 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Accounts With Accounts Type Group
13 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Legacy
5 December 2008
371S(NI)371S(NI)
Legacy
18 April 2008
AC(NI)AC(NI)
Legacy
4 January 2008
371S(NI)371S(NI)
Legacy
8 February 2007
AC(NI)AC(NI)
Legacy
7 February 2007
371S(NI)371S(NI)
Legacy
9 October 2006
296(NI)296(NI)
Legacy
15 February 2006
AC(NI)AC(NI)
Legacy
25 January 2006
371S(NI)371S(NI)
Legacy
8 February 2005
AC(NI)AC(NI)
Legacy
14 January 2005
296(NI)296(NI)
Legacy
8 May 2004
296(NI)296(NI)
Legacy
12 February 2004
AC(NI)AC(NI)
Legacy
8 December 2003
371S(NI)371S(NI)
Legacy
17 April 2003
296(NI)296(NI)
Legacy
17 April 2003
296(NI)296(NI)
Legacy
17 April 2003
296(NI)296(NI)
Legacy
28 January 2003
AC(NI)AC(NI)
Legacy
25 January 2003
371S(NI)371S(NI)
Legacy
16 February 2002
AC(NI)AC(NI)
Legacy
17 January 2002
371S(NI)371S(NI)
Legacy
20 December 2000
233(NI)233(NI)
Legacy
7 December 2000
296(NI)296(NI)
Legacy
29 November 2000
ARTS(NI)ARTS(NI)
Legacy
29 November 2000
MEM(NI)MEM(NI)
Miscellaneous
29 November 2000
MISCMISC
Legacy
29 November 2000
G23(NI)G23(NI)
Legacy
29 November 2000
G21(NI)G21(NI)