Background WavePink WaveYellow Wave

LAGAN PROPERTY INVESTMENTS HOLDINGS LTD (NI604017)

LAGAN PROPERTY INVESTMENTS HOLDINGS LTD (NI604017) is an active UK company. incorporated on 9 August 2010. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LAGAN PROPERTY INVESTMENTS HOLDINGS LTD has been registered for 15 years. Current directors include BELL, Stephen David, LAGAN, John Patrick Kevin, LAGAN, John Patrick and 5 others.

Company Number
NI604017
Status
active
Type
ltd
Incorporated
9 August 2010
Age
15 years
Address
Lagan House, Belfast, BT1 3BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELL, Stephen David, LAGAN, John Patrick Kevin, LAGAN, John Patrick, LAGAN, Peter Gerard, MCCANN, Sean Gerard, MCKILLEN, Linda, TAYLOR, Hugh James Greening, WOODS, Peter Gary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN PROPERTY INVESTMENTS HOLDINGS LTD

LAGAN PROPERTY INVESTMENTS HOLDINGS LTD is an active company incorporated on 9 August 2010 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LAGAN PROPERTY INVESTMENTS HOLDINGS LTD was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

NI604017

LTD Company

Age

15 Years

Incorporated 9 August 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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

LAGAN QUARRIES LIMITED
From: 9 August 2010To: 30 January 2020
Contact
Address

Lagan House 19 Clarendon Road Belfast, BT1 3BG,

Previous Addresses

4Th Floor the Potthouse 1 Hill Street Belfast Co. Antrim BT1 2LB Northern Ireland
From: 9 August 2010To: 13 October 2010
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
Aug 21
Director Joined
Jul 22
Director Left
Apr 23
Funding Round
Feb 25
Director Left
Dec 25
1
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BELL, Stephen David

Active
19 Clarendon Road, BelfastBT1 3BG
Born March 1975
Director
Appointed 30 Apr 2021

LAGAN, John Patrick Kevin

Active
19 Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 30 Apr 2021

LAGAN, John Patrick

Active
19 Clarendon Road, BelfastBT1 3BG
Born June 1985
Director
Appointed 30 Apr 2021

LAGAN, Peter Gerard

Active
19 Clarendon Road, BelfastBT1 3BG
Born January 1975
Director
Appointed 30 Apr 2021

MCCANN, Sean Gerard

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 01 Oct 2010

MCKILLEN, Linda

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1974
Director
Appointed 18 Aug 2021

TAYLOR, Hugh James Greening

Active
19 Clarendon Road, BelfastBT1 3BG
Born June 1962
Director
Appointed 30 Jun 2022

WOODS, Peter Gary

Active
19 Clarendon Road, BelfastBT1 3BG
Born November 1970
Director
Appointed 30 Apr 2021

CANAVAN, Declan Vincent

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 01 Oct 2010
Resigned 30 Apr 2021

KINGON, Stephen Leigh

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born May 1947
Director
Appointed 30 Apr 2021
Resigned 31 Mar 2023

MCLAUGHLIN, Richard

Resigned
The Potthouse, BelfastBT1 2LB
Born May 1969
Director
Appointed 09 Aug 2010
Resigned 01 Oct 2010

O'BRIEN, Paul John

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born July 1967
Director
Appointed 30 Apr 2021
Resigned 22 Dec 2025

Persons with significant control

4

3 Active
1 Ceased

Mr John Patrick Kevin Lagan

Active
19 Clarendon Road, BelfastBT1 3BG
Born March 1950

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 02 Sept 2020

Mr Peter Gary Woods

Active
19 Clarendon Road, BelfastBT1 3BG
Born November 1970

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 02 Sept 2020

Mr Seán Gerard Mccann

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1966

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 02 Sept 2020
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Sept 2020
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Memorandum Articles
30 January 2025
MAMA
Resolution
30 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Resolution
30 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
30 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Incorporation Company
9 August 2010
NEWINCIncorporation