Background WavePink WaveYellow Wave

LAGAN COLLEGE EDUCATION PARTNERSHIP (HOLDINGS) LIMITED (NI605032)

LAGAN COLLEGE EDUCATION PARTNERSHIP (HOLDINGS) LIMITED (NI605032) is an active UK company. incorporated on 8 November 2010. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LAGAN COLLEGE EDUCATION PARTNERSHIP (HOLDINGS) LIMITED has been registered for 15 years. Current directors include MCDONNELL, Alison, VERNHES, Cécilia.

Company Number
NI605032
Status
active
Type
ltd
Incorporated
8 November 2010
Age
15 years
Address
Unit 310 Moat House, Belfast, BT5 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCDONNELL, Alison, VERNHES, Cécilia
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN COLLEGE EDUCATION PARTNERSHIP (HOLDINGS) LIMITED

LAGAN COLLEGE EDUCATION PARTNERSHIP (HOLDINGS) LIMITED is an active company incorporated on 8 November 2010 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LAGAN COLLEGE EDUCATION PARTNERSHIP (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

NI605032

LTD Company

Age

15 Years

Incorporated 8 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Unit 310 Moat House 54 Bloomfield Avenue Belfast, BT5 5AD,

Previous Addresses

Unit 310 Moat House 54 Bloomfield Avenue Belfast Northern Ireland
From: 15 April 2021To: 30 April 2021
Ground Floor Quaygate House 15 Scrabo Street Belfast BT5 4BD
From: 11 May 2011To: 15 April 2021
2Nd Floor 4 Cromac Place Gasworks Belfast County Antrim BT7 2JB
From: 22 February 2011To: 11 May 2011
Arnott House 12/16 Bridge Street Belfast BT1 1LS
From: 8 November 2010To: 22 February 2011
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Feb 11
Funding Round
Apr 11
Director Joined
Apr 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 15
Director Left
May 15
Director Left
Jun 15
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KANG, Jaspal Singh

Active
Ingleglen, SloughSL2 3QB
Secretary
Appointed 31 Oct 2025

MCDONNELL, Alison

Active
Moat House, BelfastBT5 5AD
Born June 1975
Director
Appointed 01 Feb 2020

VERNHES, Cécilia

Active
Route De Trèves, SenningerbergL-2633
Born July 1985
Director
Appointed 31 Oct 2025

EHENULO, Emeka Ikechi

Resigned
Moat House, BelfastBT5 5AD
Secretary
Appointed 21 Jan 2015
Resigned 20 Mar 2024

GATFORD, Mark Laurence

Resigned
15 Scrabo Street, BelfastBT5 4BD
Secretary
Appointed 16 Feb 2011
Resigned 08 Dec 2011

TAYLER, Ian

Resigned
15 Scrabo Street, BelfastBT5 4BD
Secretary
Appointed 15 Dec 2011
Resigned 05 Jun 2013

BILL, Andrew Kerr

Resigned
Ballygowan Road, HillsboroughBT26 6HB
Born July 1966
Director
Appointed 08 Nov 2010
Resigned 08 May 2014

GILLESPIE, Mark Robert

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Born April 1973
Director
Appointed 09 Apr 2012
Resigned 08 May 2014

HARRIS, Nicholas Forster

Resigned
15 Scrabo Street, BelfastBT5 4BD
Born September 1959
Director
Appointed 14 Mar 2011
Resigned 08 May 2014

MCCORMICK, Courtney Peter

Resigned
15 Scrabo Street, BelfastBT5 4BD
Born September 1978
Director
Appointed 14 Mar 2011
Resigned 08 May 2014

NAAFS, Albert Hendrik

Resigned
Moat House, BelfastBT5 5AD
Born January 1965
Director
Appointed 29 May 2015
Resigned 31 Oct 2025

PUGH, Martin Stuart

Resigned
15 Scrabo Street, BelfastBT5 4BD
Born April 1963
Director
Appointed 16 Feb 2011
Resigned 08 May 2014

SHARPE, Tim Frank

Resigned
3rd Floor Braywick Gate, MaidenheadSL6 1DA
Born September 1957
Director
Appointed 08 Nov 2010
Resigned 08 May 2014

SPEER, Arne

Resigned
15 Scrabo Street, BelfastBT5 4BD
Born September 1971
Director
Appointed 08 May 2014
Resigned 29 May 2015

TAYLER, Ian

Resigned
15 Scrabo Street, BelfastBT5 4BD
Born April 1976
Director
Appointed 08 May 2014
Resigned 01 Feb 2020

Persons with significant control

2

British Columbia Investment Management Corporation

Active
Pandora Avenue, Victoria

Nature of Control

Significant influence or control
Notified 20 May 2025
1 Grenfell Road, MaidenheadSL6 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
20 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2023
AAAnnual Accounts
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Auditors Resignation Company
17 February 2021
AUDAUD
Accounts With Accounts Type Group
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Memorandum Articles
30 January 2019
MAMA
Resolution
30 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Group
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2015
AP03Appointment of Secretary
Auditors Resignation Company
24 September 2014
AUDAUD
Accounts With Accounts Type Group
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
23 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Legacy
25 March 2011
MG01MG01
Change Account Reference Date Company Current Extended
23 March 2011
AA01Change of Accounting Reference Date
Resolution
23 March 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Incorporation Company
8 November 2010
NEWINCIncorporation