Background WavePink WaveYellow Wave

THE LAGAN NAVIGATION TRUST (NI073608)

THE LAGAN NAVIGATION TRUST (NI073608) is an active UK company. incorporated on 25 August 2009. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE LAGAN NAVIGATION TRUST has been registered for 16 years. Current directors include DONALD, Philip Thompson Alexander, HENNING, James Wilson, HOLMES, Joseph Erskine and 1 others.

Company Number
NI073608
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 August 2009
Age
16 years
Address
12 Rosetta Park, Belfast, BT6 0DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DONALD, Philip Thompson Alexander, HENNING, James Wilson, HOLMES, Joseph Erskine, WOODSIDE, Alan Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAGAN NAVIGATION TRUST

THE LAGAN NAVIGATION TRUST is an active company incorporated on 25 August 2009 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE LAGAN NAVIGATION TRUST was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

NI073608

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 25 August 2009

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 1 April 2025 - 24 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

LAGAN CANAL RESTORATION TRUST - THE
From: 25 August 2009To: 20 June 2016
Contact
Address

12 Rosetta Park Belfast, BT6 0DJ,

Previous Addresses

Navigation House 148 Hillsborough Road Lisburn County Antrim BT27 5QY
From: 14 September 2015To: 22 August 2024
Navigation House, 148 Hillsborough Road, Lisburn Navigation House 148 Hillsborough Road Lisburn County Antrim BT27 5QY Northern Ireland
From: 18 August 2015To: 14 September 2015
Lough Neagh Discovery Centre Craigavon BT66 6NJ
From: 25 August 2009To: 18 August 2015
Timeline

64 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Sept 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
May 19
Director Left
Aug 19
Director Joined
Mar 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DONALD, Philip Thompson Alexander

Active
Hillsborough Road, LisburnBT27 5QY
Born January 1937
Director
Appointed 18 Mar 2020

HENNING, James Wilson

Active
Rosetta Park, BelfastBT6 0DJ
Born January 1941
Director
Appointed 20 Oct 2018

HOLMES, Joseph Erskine

Active
12 Rosetta ParkBT6 0DY
Born February 1946
Director
Appointed 25 Aug 2009

WOODSIDE, Alan Richard

Active
Rosetta Park, BelfastBT6 0DJ
Born March 1947
Director
Appointed 19 Jun 2013

BURNS, Catherine Sarah

Resigned
70 Forest Park, Lifford
Secretary
Appointed 25 Aug 2009
Resigned 01 Mar 2011

BAXTER, Mark

Resigned
148 Hillsborough Road, LisburnBT27 5QY
Born January 1970
Director
Appointed 01 Jun 2011
Resigned 14 Jan 2018

BEATTIE, Anne-Marie

Resigned
8 Beechmount Road, NewtownardsBT23 6NL
Born January 1947
Director
Appointed 10 Sept 2009
Resigned 14 Jan 2018

BEATTIE, John Jack, Councillor

Resigned
148 Hillsborough Road, LisburnBT27 5QY
Born October 1941
Director
Appointed 14 Dec 2011
Resigned 31 Mar 2016

BROWNE, Michael, Councillor

Resigned
8 Devenish CourtBT13 2LS
Born April 1962
Director
Appointed 25 Aug 2009
Resigned 01 Sept 2010

CASSELLS, Brian

Resigned
57 Banbridge Road, CraigavonBT66 7HG
Born June 1944
Director
Appointed 25 Aug 2009
Resigned 18 Oct 2021

CATNEY, Patrick Joseph

Resigned
Richmond Court, LisburnBT27 4QU
Born November 1954
Director
Appointed 01 Jun 2011
Resigned 31 Mar 2015

CLARKE, Michael John Fleming

Resigned
Rubane Road, NewtownardsBT22 1AT
Born November 1943
Director
Appointed 02 Dec 2009
Resigned 30 Mar 2022

CURRY, Adam John

Resigned
Fourth Avenue, BangorBT20 5JY
Born November 1963
Director
Appointed 01 Apr 2016
Resigned 14 Jan 2018

DONALDSON, Jeffrey Mark, Rt Hon

Resigned
42 Dublinhill RoadBT25 1SY
Born December 1962
Director
Appointed 25 Aug 2009
Resigned 27 Aug 2010

DRYSDALE, David

Resigned
148 Hillsborough Road, LisburnBT27 5QY
Born September 1953
Director
Appointed 01 Nov 2020
Resigned 01 Nov 2021

DUNCAN, Sara Gladys

Resigned
8 Lenaghan ParkBT8 7JA
Born October 1944
Director
Appointed 25 Aug 2009
Resigned 08 Aug 2023

GRAY, Janet

Resigned
148 Hillsborough Road, LisburnBT27 5QY
Born August 1962
Director
Appointed 20 Oct 2018
Resigned 09 May 2019

HALLIDAY, Andrew James Johnston

Resigned
Glendale Park, BelfastBT8 6HS
Born September 1972
Director
Appointed 02 Dec 2009
Resigned 07 Nov 2012

HALLIDAY, Andrew James Johnston

Resigned
Glendale Park, BelfastBT8 6HS
Born September 1972
Director
Appointed 02 Dec 2009
Resigned 25 Aug 2011

HENDERSON, Wesley Moreland

Resigned
Barnish Road, BallymenaBT42 3PA
Born February 1960
Director
Appointed 07 Nov 2012
Resigned 31 Mar 2016

HENNING, James Wilson

Resigned
8 Temple Road, LisburnBT28 2PD
Born January 1941
Director
Appointed 25 Aug 2009
Resigned 31 Mar 2016

HUMPHREY, William (Councillor)

Resigned
C/0 Members Room, BelfastBT1 5GS
Born October 1967
Director
Appointed 25 Aug 2009
Resigned 07 Sept 2010

LAVERY, Dominic Peter

Resigned
Lennys Road, CraigavonBT66 6QS
Born June 1969
Director
Appointed 07 Nov 2012
Resigned 10 Sept 2021

LIPSETT, Michael Sidney

Resigned
Fernisky Park, BallymenaBT42 3LL
Born March 1966
Director
Appointed 02 Dec 2009
Resigned 01 Aug 2011

LYONS, Donal

Resigned
Donegall Square, BelfastBT1 5GS
Born August 1982
Director
Appointed 15 Feb 2018
Resigned 02 May 2019

MCATEER, Geraldine

Resigned
148 Hillsborough Road, LisburnBT27 5QY
Born March 1957
Director
Appointed 01 Nov 2020
Resigned 31 May 2023

MCCLINTOCK, Colin James

Resigned
148 Hillsborough Road, LisburnBT27 5QY
Born November 1954
Director
Appointed 01 Apr 2016
Resigned 24 Apr 2022

MURPHY, Jean

Resigned
Kilmore Park, CraigavonBT67 0NP
Born September 1955
Director
Appointed 01 Jan 2011
Resigned 07 Nov 2012

NELSON, James Joseph

Resigned
148 Hillsborough Road, LisburnBT27 5QY
Born August 1953
Director
Appointed 07 Nov 2012
Resigned 14 May 2022

O'MUILLEOIR, Mairtin

Resigned
Hannahstown Hill, BelfastBT17 0LT
Born December 1959
Director
Appointed 25 Aug 2012
Resigned 19 Jun 2013

PALMER, Jennifer Palmer

Resigned
18a Culcavy Road, Co DownBT26 6JD
Born September 1959
Director
Appointed 10 Sept 2009
Resigned 31 Mar 2014

REID, Caragh, Dr

Resigned
Curran Road, LarneBT40 1BU
Born September 1978
Director
Appointed 07 Oct 2012
Resigned 29 Jan 2014

REID, Stephen Milne

Resigned
Monument Road, HillsboroughBT26 6HT
Born March 1945
Director
Appointed 02 Dec 2009
Resigned 10 Jan 2011

SAVAGE, George

Resigned
Watties Hill, Donacloney, CraigavonBT66 7NR
Born November 1941
Director
Appointed 10 Sept 2009
Resigned 31 Jan 2014

STALFORD, Christopher, Alderman

Resigned
Belfast City Council, BelfastBT1 5GS
Born January 1983
Director
Appointed 25 Aug 2012
Resigned 19 Jun 2013
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 June 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
28 June 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Resolution
20 June 2016
RESOLUTIONSResolutions
Miscellaneous
16 June 2016
MISCMISC
Change Of Name Notice
10 June 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Move Registers To Sail Company With New Address
14 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 September 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Legacy
25 September 2009
296(NI)296(NI)
Legacy
25 September 2009
296(NI)296(NI)
Legacy
25 September 2009
296(NI)296(NI)
Incorporation Company
25 August 2009
NEWINCIncorporation