Background WavePink WaveYellow Wave

LAGAN SERVICES LIMITED (NI040181)

LAGAN SERVICES LIMITED (NI040181) is an active UK company. incorporated on 13 February 2001. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LAGAN SERVICES LIMITED has been registered for 25 years. Current directors include AGNEW, Dermott, LAGAN, Kevin Anthony, LAVERY, Sean David and 1 others.

Company Number
NI040181
Status
active
Type
ltd
Incorporated
13 February 2001
Age
25 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AGNEW, Dermott, LAGAN, Kevin Anthony, LAVERY, Sean David, RAMSEY, David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN SERVICES LIMITED

LAGAN SERVICES LIMITED is an active company incorporated on 13 February 2001 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LAGAN SERVICES LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

NI040181

LTD Company

Age

25 Years

Incorporated 13 February 2001

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 (4 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

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

LAGAN CONSTRUCTION SERVICES LIMITED
From: 2 February 2015To: 25 April 2019
LAGAN SERVICES LIMITED
From: 13 February 2001To: 2 February 2015
Contact
Address

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

Previous Addresses

Lagan House 19 Clarendon Road Clarendon Dock Belfast BT1 3BG
From: 13 February 2001To: 16 September 2010
Timeline

22 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Aug 10
Director Left
Aug 10
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Jun 16
Loan Secured
Oct 16
Director Joined
Jan 17
Owner Exit
May 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Dec 19
Director Joined
Apr 21
Owner Exit
Nov 21
New Owner
Nov 21
Loan Secured
Feb 23
Director Joined
Dec 24
New Owner
Mar 25
Owner Exit
Mar 25
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 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

LAGAN, Kevin Anthony

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1982
Director
Appointed 01 Jan 2025

LAVERY, Sean David

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born April 1971
Director
Appointed 05 Jan 2026

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 15 Oct 2013

CANAVAN, Declan Vincent

Resigned
Lagan House, Clarendon DockBT1 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 13 Feb 2001
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 30 Jan 2026

KING, Barry

Resigned
Lagan House, Clarendon DockBT1 3BG
Born July 1954
Director
Appointed 20 Feb 2002
Resigned 01 Sept 2010

LAGAN, John Patrick Kevin

Resigned
Lagan House, Clarendon DockBT1 3BG
Born March 1950
Director
Appointed 13 Feb 2001
Resigned 01 Sept 2010

LAGAN, Michael Anthony

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1955
Director
Appointed 13 Feb 2001
Resigned 06 Nov 2014

MARTIN, Scott James

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born September 1968
Director
Appointed 06 Nov 2014
Resigned 30 Jun 2016

O'CALLAGHAN, Gerard Austin

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born July 1974
Director
Appointed 07 Jan 2017
Resigned 01 Oct 2019

Persons with significant control

4

1 Active
3 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

Significant influence or control
Notified 01 May 2018
Ceased 31 Mar 2025
Ridgeway Street, DouglasIM1 1EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2018
Ceased 01 May 2018

Lagan Construction Group Limited

Ceased
Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2017
Ceased 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment 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
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Resolution
25 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 April 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Certificate Change Of Name Company
2 February 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 January 2015
RESOLUTIONSResolutions
Change Of Name Notice
21 January 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 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
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
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
18 February 2011
AR01AR01
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 Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
8 March 2009
371SR(NI)371SR(NI)
Legacy
12 February 2009
AC(NI)AC(NI)
Legacy
21 May 2008
98-2(NI)98-2(NI)
Legacy
20 May 2008
296(NI)296(NI)
Legacy
22 April 2008
371SR(NI)371SR(NI)
Legacy
9 February 2008
AC(NI)AC(NI)
Legacy
20 March 2007
98-2(NI)98-2(NI)
Legacy
20 March 2007
UDM+A(NI)UDM+A(NI)
Resolution
20 March 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
371S(NI)371S(NI)
Legacy
29 January 2007
AC(NI)AC(NI)
Legacy
15 March 2006
371S(NI)371S(NI)
Legacy
21 February 2006
AC(NI)AC(NI)
Legacy
21 February 2005
371S(NI)371S(NI)
Legacy
26 January 2005
AC(NI)AC(NI)
Legacy
20 February 2004
371S(NI)371S(NI)
Legacy
6 February 2004
AC(NI)AC(NI)
Legacy
7 March 2003
371S(NI)371S(NI)
Legacy
19 December 2002
AC(NI)AC(NI)
Legacy
15 April 2002
296(NI)296(NI)
Legacy
6 April 2002
233(NI)233(NI)
Legacy
6 April 2002
371S(NI)371S(NI)
Legacy
24 February 2001
296(NI)296(NI)
Incorporation Company
13 February 2001
NEWINCIncorporation
Legacy
13 February 2001
MEM(NI)MEM(NI)
Legacy
13 February 2001
ARTS(NI)ARTS(NI)
Legacy
13 February 2001
G23(NI)G23(NI)
Legacy
13 February 2001
G21(NI)G21(NI)