Background WavePink WaveYellow Wave

LAGGAN TANNERY ENTERPRISES LIMITED (NI046172)

LAGGAN TANNERY ENTERPRISES LIMITED (NI046172) is an active UK company. incorporated on 12 April 2003. with registered office in Co Fermanagh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LAGGAN TANNERY ENTERPRISES LIMITED has been registered for 23 years. Current directors include GIBSON, Scott, PARKE, Graeme, WYLIE, Mervin Stewart.

Company Number
NI046172
Status
active
Type
ltd
Incorporated
12 April 2003
Age
23 years
Address
32 East Bridge Street, Co Fermanagh, BT74 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GIBSON, Scott, PARKE, Graeme, WYLIE, Mervin Stewart
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGGAN TANNERY ENTERPRISES LIMITED

LAGGAN TANNERY ENTERPRISES LIMITED is an active company incorporated on 12 April 2003 with the registered office located in Co Fermanagh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LAGGAN TANNERY ENTERPRISES LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

NI046172

LTD Company

Age

23 Years

Incorporated 12 April 2003

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

32 East Bridge Street Enniskillen Co Fermanagh, BT74 7BT,

Timeline

3 key events • 2014 - 2018

Funding Officers Ownership
Director Left
Feb 14
Director Joined
Oct 18
Director Left
Oct 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WYLIE, Mervin

Active
Muff P O, Donegal
Secretary
Appointed 14 Apr 2009

GIBSON, Scott

Active
Ardmore, Co Donegal
Born May 1977
Director
Appointed 20 May 2008

PARKE, Graeme

Active
Cloghall Road, LondonderryBT47 3SW
Born January 1985
Director
Appointed 31 Aug 2018

WYLIE, Mervin Stewart

Active
Colpy, Co Donegal
Born June 1959
Director
Appointed 12 Apr 2003

MCCLEAN, Stewart James

Resigned
Ivy House, Lifford
Secretary
Appointed 12 Apr 2003
Resigned 14 Apr 2009

HAMILTON, Billy

Resigned
Castleforward, Lifford
Born November 1963
Director
Appointed 20 May 2008
Resigned 01 Jan 2014

HAMILTON, John Leslie

Resigned
Springfield, Co Donegal
Born June 1959
Director
Appointed 12 Apr 2003
Resigned 20 May 2008

ROULSTON, Robert

Resigned
Gortree, Lifford
Born February 1937
Director
Appointed 20 May 2008
Resigned 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Unaudited Abridged
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Secretary Company With Change Date
4 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
17 June 2009
371S(NI)371S(NI)
Legacy
19 February 2009
AC(NI)AC(NI)
Legacy
10 July 2008
371S(NI)371S(NI)
Legacy
2 July 2008
296(NI)296(NI)
Legacy
27 June 2008
296(NI)296(NI)
Legacy
27 June 2008
296(NI)296(NI)
Legacy
27 June 2008
296(NI)296(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
9 October 2007
371S(NI)371S(NI)
Legacy
6 February 2007
AC(NI)AC(NI)
Legacy
5 November 2006
98-2(NI)98-2(NI)
Legacy
22 June 2006
371S(NI)371S(NI)
Legacy
22 June 2006
98-2(NI)98-2(NI)
Legacy
22 June 2006
98-2(NI)98-2(NI)
Legacy
28 February 2006
AC(NI)AC(NI)
Legacy
26 November 2005
371SR(NI)371SR(NI)
Legacy
26 November 2005
98-2(NI)98-2(NI)
Legacy
26 November 2005
98-2(NI)98-2(NI)
Legacy
26 November 2005
98-2(NI)98-2(NI)
Legacy
26 November 2005
98-2(NI)98-2(NI)
Legacy
26 November 2005
98-2(NI)98-2(NI)
Legacy
26 November 2005
98-2(NI)98-2(NI)
Legacy
26 November 2005
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
18 March 2005
402(NI)402(NI)
Legacy
22 February 2005
233(NI)233(NI)
Legacy
22 February 2005
AC(NI)AC(NI)
Legacy
12 September 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
27 April 2004
402(NI)402(NI)
Legacy
2 May 2003
296(NI)296(NI)
Legacy
12 April 2003
ARTS(NI)ARTS(NI)
Legacy
12 April 2003
MEM(NI)MEM(NI)
Legacy
12 April 2003
G23(NI)G23(NI)
Legacy
12 April 2003
G21(NI)G21(NI)