Background WavePink WaveYellow Wave

LAGAN PROJECTS INVESTMENTS LIMITED (NI050116)

LAGAN PROJECTS INVESTMENTS LIMITED (NI050116) is an active UK company. incorporated on 30 March 2004. with registered office in Belfast. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. LAGAN PROJECTS INVESTMENTS LIMITED has been registered for 21 years. Current directors include LAVERY, Sean David, RAMSEY, David.

Company Number
NI050116
Status
active
Type
ltd
Incorporated
30 March 2004
Age
21 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
LAVERY, Sean David, RAMSEY, David
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN PROJECTS INVESTMENTS LIMITED

LAGAN PROJECTS INVESTMENTS LIMITED is an active company incorporated on 30 March 2004 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. LAGAN PROJECTS INVESTMENTS LIMITED was registered 21 years ago.(SIC: 43999)

Status

active

Active since 21 years ago

Company No

NI050116

LTD Company

Age

21 Years

Incorporated 30 March 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 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

9 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

WHITEMOUNTAIN INVESTMENTS LIMITED
From: 30 March 2004To: 22 September 2011
Contact
Address

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

Previous Addresses

19 Clarendon Road Belfast BT1 3BG
From: 30 March 2004To: 16 September 2010
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Aug 10
Director Left
Feb 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Apr 13
Loan Secured
May 14
Director Joined
Sept 14
Director Left
Jan 15
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Apr 17
Owner Exit
Mar 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Dec 19
Director Joined
May 20
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Nov 21
New Owner
Nov 21
Loan Secured
Feb 23
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Feb 26
0
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

AGNEW, Dermott

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

LAVERY, Sean David

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born April 1971
Director
Appointed 19 May 2020

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 29 Nov 2012

CANAVAN, Declan Vincent

Resigned
19 Clarendon RoadBT1 3BG
Secretary
Appointed 06 May 2008
Resigned 01 Sept 2010

HARROWER-STEELE, Jill

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 28 Aug 2014
Resigned 01 Apr 2021

JENKINS, Charles

Resigned
Tanglewood, BelfastBT8 8JD
Secretary
Appointed 30 Mar 2004
Resigned 06 May 2008

MARTIN, Scott James

Resigned
Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Sept 2010
Resigned 05 Dec 2011

CAWLEY, Gerard Anthony

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born February 1964
Director
Appointed 30 Mar 2004
Resigned 31 Jan 2012

HARROWER-STEELE, Jill

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born November 1977
Director
Appointed 01 Apr 2021
Resigned 30 Jan 2026

KENNY, Eamonn

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born November 1954
Director
Appointed 01 Apr 2012
Resigned 31 Jan 2013

LAGAN, John Patrick Kevin

Resigned
19 Clarendon RoadBT1 3BG
Born March 1950
Director
Appointed 24 Mar 2006
Resigned 01 Sept 2010

LAGAN, Kevin Anthony

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1982
Director
Appointed 01 Apr 2012
Resigned 01 Apr 2021

LAGAN, Michael Anthony

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1955
Director
Appointed 30 Mar 2004
Resigned 28 Aug 2014

LOUGHLIN, Sean James

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born October 1965
Director
Appointed 01 Apr 2012
Resigned 07 Apr 2017

MARTIN, Scott James

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born September 1968
Director
Appointed 24 Apr 2014
Resigned 30 Jun 2016

O'CALLAGHAN, Gerard Austin

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born July 1974
Director
Appointed 12 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 19 Feb 2018
Ceased 31 Mar 2025
Ridgeway Street, DouglasIM99 1PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2018
Ceased 19 Feb 2018

Lagan Construction Group Holdings Limited

Ceased
Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination 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
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 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
29 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 November 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
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination 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
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 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
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 Small
21 December 2015
AAAnnual Accounts
Resolution
20 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Memorandum Articles
11 June 2013
MEM/ARTSMEM/ARTS
Resolution
11 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
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
Resolution
22 September 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 September 2011
CONNOTConfirmation Statement Notification
Resolution
16 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Miscellaneous
1 March 2011
MISCMISC
Accounts With Accounts Type Small
6 October 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
13 September 2010
MG01MG01
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
Resolution
19 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
1 April 2009
371S(NI)371S(NI)
Legacy
20 May 2008
296(NI)296(NI)
Legacy
10 April 2008
371S(NI)371S(NI)
Legacy
10 February 2008
AC(NI)AC(NI)
Legacy
20 April 2007
371S(NI)371S(NI)
Legacy
20 April 2007
296(NI)296(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
31 March 2006
371S(NI)371S(NI)
Legacy
18 February 2006
AC(NI)AC(NI)
Legacy
29 April 2005
371S(NI)371S(NI)
Legacy
29 April 2004
296(NI)296(NI)
Legacy
30 March 2004
MEM(NI)MEM(NI)
Legacy
30 March 2004
ARTS(NI)ARTS(NI)
Legacy
30 March 2004
G23(NI)G23(NI)
Legacy
30 March 2004
G21(NI)G21(NI)