Background WavePink WaveYellow Wave

LAGAN DEVELOPMENTS (HOLDINGS) LIMITED (NI049715)

LAGAN DEVELOPMENTS (HOLDINGS) LIMITED (NI049715) is an active UK company. incorporated on 18 February 2004. with registered office in Clarendon Dock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LAGAN DEVELOPMENTS (HOLDINGS) LIMITED has been registered for 22 years. Current directors include BELL, Stephen David, LAGAN, Kevin Anthony, LAGAN, Michael Anthony and 3 others.

Company Number
NI049715
Status
active
Type
ltd
Incorporated
18 February 2004
Age
22 years
Address
Lagan House, Clarendon Dock, BT1 3BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BELL, Stephen David, LAGAN, Kevin Anthony, LAGAN, Michael Anthony, LAVERY, Sean David, MCCANN, Sean Gerard, WOODS, Peter Gary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN DEVELOPMENTS (HOLDINGS) LIMITED

LAGAN DEVELOPMENTS (HOLDINGS) LIMITED is an active company incorporated on 18 February 2004 with the registered office located in Clarendon Dock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LAGAN DEVELOPMENTS (HOLDINGS) LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

NI049715

LTD Company

Age

22 Years

Incorporated 18 February 2004

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 31 December 2024 (1 year 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

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

L&B (NO 53) LIMITED
From: 18 February 2004To: 30 March 2004
Contact
Address

Lagan House 19 Clarendon Road Clarendon Dock, BT1 3BG,

Timeline

16 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Apr 11
Director Left
Mar 13
Director Left
Aug 15
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Dec 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BELL, Stephen David

Active
Lagan House, Clarendon DockBT1 3BG
Born March 1975
Director
Appointed 01 Oct 2008

LAGAN, Kevin Anthony

Active
21 23 Sydenham Road, BelfastBT3 9HA
Born January 1982
Director
Appointed 13 Dec 2023

LAGAN, Michael Anthony

Active
24 Cadogan Park, Co AntrimBT9 6HH
Born August 1955
Director
Appointed 29 Mar 2004

LAVERY, Sean David

Active
Sydenham Road, BelfastBT3 9HA
Born April 1971
Director
Appointed 23 Sept 2020

MCCANN, Sean Gerard

Active
Lagan House, Clarendon DockBT1 3BG
Born July 1966
Director
Appointed 01 Apr 2004

WOODS, Peter Gary

Active
Lagan House, Clarendon DockBT1 3BG
Born November 1970
Director
Appointed 29 Nov 2018

JENKINS, Charlie Gerard

Resigned
Lagan House, Clarendon DockBT1 3BG
Secretary
Appointed 18 Feb 2004
Resigned 01 Sept 2010

COE, Derek

Resigned
Lagan House, Clarendon DockBT1 3BG
Born September 1956
Director
Appointed 13 Apr 2011
Resigned 31 Jul 2012

COULTER, Ian

Resigned
Sydenham Road, BelfastBT3 9HA
Born March 1971
Director
Appointed 27 Feb 2017
Resigned 27 Feb 2017

GRAY, Richard John

Resigned
87 Beechgrove GardensBT6 0NN
Born February 1966
Director
Appointed 18 Feb 2004
Resigned 29 Mar 2004

HORNER, Robert George

Resigned
Sydenham Road, BelfastBT3 9HA
Born February 1958
Director
Appointed 27 Feb 2017
Resigned 23 Sept 2020

JEFFS, David John

Resigned
Sydenham Road, BelfastBT3 9HA
Born December 1949
Director
Appointed 01 Sept 2010
Resigned 31 Jul 2015

LAGAN, Kevin Anthony

Resigned
Sydenham Road, BelfastBT3 9HA
Born January 1982
Director
Appointed 01 Sept 2010
Resigned 27 Feb 2017

LAGAN, Kevin John Patrick

Resigned
Lagan House, Clarendon DockBT1 3BG
Born March 1950
Director
Appointed 27 Mar 2004
Resigned 29 Nov 2018

MCBRIDE, Paul

Resigned
33 Forest Grove, Belfast
Born July 1966
Director
Appointed 18 Feb 2004
Resigned 29 Mar 2004

SHORTALL, Patrick Francis

Resigned
Lagan House, Clarendon DockBT1 3BG
Born September 1938
Director
Appointed 01 Apr 2004
Resigned 01 Sept 2010

Persons with significant control

2

Mr John Patrick Kevin Lagan

Active
Lagan House, Clarendon DockBT1 3BG
Born March 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Michael Anthony Lagan

Active
Cadogan Park, BelfastBT9 6HH
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Resolution
31 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Auditors Resignation Company
17 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Resolution
10 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Miscellaneous
24 May 2010
MISCMISC
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
9 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
1 March 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
6 November 2008
402(NI)402(NI)
Legacy
9 October 2008
296(NI)296(NI)
Legacy
27 February 2008
371S(NI)371S(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
16 February 2007
371S(NI)371S(NI)
Legacy
30 January 2007
AC(NI)AC(NI)
Legacy
30 May 2006
371S(NI)371S(NI)
Legacy
17 May 2006
296(NI)296(NI)
Legacy
18 February 2006
AC(NI)AC(NI)
Legacy
15 June 2005
UDM+A(NI)UDM+A(NI)
Resolution
15 June 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
371S(NI)371S(NI)
Legacy
27 August 2004
296(NI)296(NI)
Legacy
27 July 2004
296(NI)296(NI)
Legacy
7 May 2004
G98-2(NI)G98-2(NI)
Legacy
29 April 2004
295(NI)295(NI)
Legacy
29 April 2004
296(NI)296(NI)
Legacy
27 April 2004
233(NI)233(NI)
Legacy
21 April 2004
133(NI)133(NI)
Legacy
21 April 2004
296(NI)296(NI)
Legacy
21 April 2004
296(NI)296(NI)
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
30 March 2004
CNRES(NI)CNRES(NI)
Legacy
30 March 2004
UDM+A(NI)UDM+A(NI)
Legacy
18 February 2004
MEM(NI)MEM(NI)
Legacy
18 February 2004
ARTS(NI)ARTS(NI)
Legacy
18 February 2004
G21(NI)G21(NI)
Legacy
18 February 2004
G23(NI)G23(NI)