Background WavePink WaveYellow Wave

LAGAN HOMES ANTRIM LIMITED (NI603363)

LAGAN HOMES ANTRIM LIMITED (NI603363) is an active UK company. incorporated on 4 June 2010. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of commercial buildings. LAGAN HOMES ANTRIM LIMITED has been registered for 15 years. Current directors include MCCANN, Sean Gerard, MCCORMICK, Michael, MULLIGAN, Conor John.

Company Number
NI603363
Status
active
Type
ltd
Incorporated
4 June 2010
Age
15 years
Address
Lagan House, Belfast, BT1 3BG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MCCANN, Sean Gerard, MCCORMICK, Michael, MULLIGAN, Conor John
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN HOMES ANTRIM LIMITED

LAGAN HOMES ANTRIM LIMITED is an active company incorporated on 4 June 2010 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LAGAN HOMES ANTRIM LIMITED was registered 15 years ago.(SIC: 41201)

Status

active

Active since 15 years ago

Company No

NI603363

LTD Company

Age

15 Years

Incorporated 4 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

MKB CO NO 23 LIMITED
From: 4 June 2010To: 10 February 2011
Contact
Address

Lagan House 19 Clarendon Road Belfast, BT1 3BG,

Previous Addresses

19 Clarendon Road Clarendon Dock Belfast BT1 3BG
From: 18 January 2011To: 6 June 2025
14 Great Victoria Street Belfast Belfast BT2 7BA
From: 4 June 2010To: 18 January 2011
Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Mar 15
Director Joined
Apr 20
Director Left
May 21
Director Joined
Feb 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCCANN, Sean Gerard

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 12 Jan 2011

MCCORMICK, Michael

Active
19 Clarendon Road, BelfastBT1 3BG
Born February 1982
Director
Appointed 01 Feb 2022

MULLIGAN, Conor John

Active
19 Clarendon Road, BelfastBT1 3BG
Born April 1969
Director
Appointed 12 Jan 2011

CANAVAN, Declan Vincent

Resigned
Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 27 Jan 2011
Resigned 02 Mar 2015

MCCANN, Seán Gerard

Resigned
19 Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 02 Mar 2015
Resigned 30 May 2025

CANAVAN, Declan Vincent

Resigned
Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 01 Apr 2020
Resigned 30 Apr 2021

CANAVAN, Declan Vincent

Resigned
Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 27 Jan 2011
Resigned 02 Mar 2015

HENRY, Louise

Resigned
Great Victoria Street, BelfastBT2 7BA
Born October 1986
Director
Appointed 04 Jun 2010
Resigned 12 Jan 2011

STEELE, Gillian

Resigned
Great Victoria Street, BelfastBT2 7BA
Born June 1981
Director
Appointed 04 Jun 2010
Resigned 12 Jan 2011

Persons with significant control

1

19 Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Small
5 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 September 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
17 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
10 February 2011
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
10 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 February 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Incorporation Company
4 June 2010
NEWINCIncorporation