Background WavePink WaveYellow Wave

LAGANVIEW ENTERPRISE CENTRE LIMITED (NI050300)

LAGANVIEW ENTERPRISE CENTRE LIMITED (NI050300) is an active UK company. incorporated on 15 April 2004. with registered office in Lisburn. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAGANVIEW ENTERPRISE CENTRE LIMITED has been registered for 21 years.

Company Number
NI050300
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 2004
Age
21 years
Address
69 Drumbeg Drive, Lisburn, BT28 1QJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGANVIEW ENTERPRISE CENTRE LIMITED

LAGANVIEW ENTERPRISE CENTRE LIMITED is an active company incorporated on 15 April 2004 with the registered office located in Lisburn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAGANVIEW ENTERPRISE CENTRE LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

NI050300

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 15 April 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 2 January 2026 (2 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

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

69 Drumbeg Drive Old Warren Lisburn, BT28 1QJ,

Previous Addresses

69 Drumbeg Drive Lisburn County Antrim BT28 1QJ Northern Ireland
From: 23 October 2012To: 15 April 2014
69 Drumbeg Drive Old Warren Lisburn Antrim BT28 1NY Northern Ireland
From: 4 August 2011To: 23 October 2012
Laganview Enterprise Centre 69 Drumbeg Drive Old Warren Estate Lisburn BT28 1QR
From: 15 April 2004To: 4 August 2011
Timeline

19 key events • 2009 - 2022

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Sept 10
Director Left
Dec 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jun 15
Director Joined
Jan 19
Director Left
Apr 20
Director Left
May 22
Director Left
Nov 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
29 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Statement Of Companys Objects
2 April 2014
CC04CC04
Resolution
2 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Resolution
27 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Legacy
11 November 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
23 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 January 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
15 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
8 November 2009
TM02Termination of Secretary
Legacy
27 August 2009
296(NI)296(NI)
Legacy
24 August 2009
296(NI)296(NI)
Legacy
11 August 2009
296(NI)296(NI)
Legacy
11 August 2009
296(NI)296(NI)
Legacy
26 July 2009
296(NI)296(NI)
Legacy
24 June 2009
296(NI)296(NI)
Legacy
16 June 2009
371S(NI)371S(NI)
Legacy
16 June 2009
371S(NI)371S(NI)
Legacy
16 June 2009
296(NI)296(NI)
Legacy
16 June 2009
296(NI)296(NI)
Legacy
1 March 2009
AC(NI)AC(NI)
Legacy
3 December 2008
296(NI)296(NI)
Legacy
3 December 2008
296(NI)296(NI)
Legacy
28 November 2008
UDM+A(NI)UDM+A(NI)
Resolution
28 November 2008
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
22 July 2008
402(NI)402(NI)
Legacy
22 July 2008
296(NI)296(NI)
Legacy
31 March 2008
296(NI)296(NI)
Legacy
12 March 2008
296(NI)296(NI)
Legacy
12 March 2008
296(NI)296(NI)
Legacy
12 March 2008
296(NI)296(NI)
Legacy
12 March 2008
296(NI)296(NI)
Legacy
12 March 2008
296(NI)296(NI)
Legacy
7 March 2008
AC(NI)AC(NI)
Legacy
25 July 2007
AC(NI)AC(NI)
Legacy
2 May 2007
371S(NI)371S(NI)
Legacy
15 February 2007
296(NI)296(NI)
Legacy
13 February 2007
296(NI)296(NI)
Legacy
13 February 2007
296(NI)296(NI)
Legacy
13 February 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
19 January 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 January 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 January 2007
402(NI)402(NI)
Legacy
16 May 2006
AC(NI)AC(NI)
Legacy
14 April 2006
371S(NI)371S(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
29 April 2005
371S(NI)371S(NI)
Legacy
12 May 2004
295(NI)295(NI)
Legacy
8 May 2004
296(NI)296(NI)
Legacy
8 May 2004
296(NI)296(NI)
Legacy
8 May 2004
296(NI)296(NI)
Legacy
8 May 2004
296(NI)296(NI)
Legacy
8 May 2004
296(NI)296(NI)
Legacy
8 May 2004
296(NI)296(NI)
Legacy
15 April 2004
MEM(NI)MEM(NI)
Legacy
15 April 2004
ARTS(NI)ARTS(NI)
Legacy
15 April 2004
G23(NI)G23(NI)
Legacy
15 April 2004
G21(NI)G21(NI)