Background WavePink WaveYellow Wave

LAGAN GROUP (MGT) LIMITED (NI604043)

LAGAN GROUP (MGT) LIMITED (NI604043) is an active UK company. incorporated on 10 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 GROUP (MGT) LIMITED has been registered for 15 years. Current directors include BELL, Stephen David, MCCANN, Sean Gerard, WOODS, Peter Gary.

Company Number
NI604043
Status
active
Type
ltd
Incorporated
10 August 2010
Age
15 years
Address
19 Clarendon Road, Belfast, BT1 3BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELL, Stephen David, MCCANN, Sean Gerard, WOODS, Peter Gary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN GROUP (MGT) LIMITED

LAGAN GROUP (MGT) LIMITED is an active company incorporated on 10 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 GROUP (MGT) LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

NI604043

LTD Company

Age

15 Years

Incorporated 10 August 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

LAGAN GROUP LIMITED
From: 10 August 2010To: 22 January 2024
Contact
Address

19 Clarendon Road Belfast, BT1 3BG,

Previous Addresses

4Th Floor the Potthouse 1 Hill Street Belfast Co. Antrim BT1 2LB Northern Ireland
From: 10 August 2010To: 13 October 2010
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Loan Secured
Feb 20
Director Joined
May 21
Director Joined
May 21
Director Left
Jan 22
Owner Exit
Jan 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BELL, Stephen David

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

MCCANN, Sean Gerard

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

WOODS, Peter Gary

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

CANAVAN, Declan Vincent

Resigned
Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 01 Oct 2010
Resigned 01 Jan 2022

MCLAUGHLIN, Richard

Resigned
The Potthouse, BelfastBT1 2LB
Born May 1969
Director
Appointed 10 Aug 2010
Resigned 01 Oct 2010

Persons with significant control

2

1 Active
1 Ceased
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2024

Mr John Patrick Kevin Lagan

Ceased
Clarendon Road, BelfastBT1 3BG
Born March 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jan 2024
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
22 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2024
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 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
6 September 2011
AR01AR01
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Incorporation Company
10 August 2010
NEWINCIncorporation