Background WavePink WaveYellow Wave

CLONROSE GROUP LIMITED (NI607907)

CLONROSE GROUP LIMITED (NI607907) is an active UK company. incorporated on 16 June 2011. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CLONROSE GROUP LIMITED has been registered for 14 years. Current directors include LAGAN, Jennifer, LAGAN, Kevin Anthony, LAVERY, Sean David.

Company Number
NI607907
Status
active
Type
ltd
Incorporated
16 June 2011
Age
14 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
LAGAN, Jennifer, LAGAN, Kevin Anthony, LAVERY, Sean David
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLONROSE GROUP LIMITED

CLONROSE GROUP LIMITED is an active company incorporated on 16 June 2011 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CLONROSE GROUP LIMITED was registered 14 years ago.(SIC: 64203)

Status

active

Active since 14 years ago

Company No

NI607907

LTD Company

Age

14 Years

Incorporated 16 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

KAL TRAD LTD
From: 11 August 2011To: 16 February 2026
LCG TRUSTEES LIMITED
From: 16 June 2011To: 11 August 2011
Contact
Address

Rosemount House 21-23 Sydenham Road Belfast, BT3 9HA,

Previous Addresses

, C/O Tughans, Marlborough House 30 Victoria Street, Belfast, County Antrim, BT1 3GG, Northern Ireland
From: 16 June 2011To: 11 August 2011
Timeline

7 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Aug 11
Director Joined
Aug 11
New Owner
Jul 17
Director Joined
May 20
Funding Round
Aug 20
Director Joined
Mar 21
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AGNEW, Dermott

Active
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Oct 2019

LAGAN, Jennifer

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born March 1980
Director
Appointed 01 Mar 2021

LAGAN, Kevin Anthony

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1982
Director
Appointed 11 Aug 2011

LAVERY, Sean David

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born April 1971
Director
Appointed 19 May 2020

COULTER, Ian George

Resigned
30 Victoria Street, BelfastBT1 3GG
Born March 1971
Director
Appointed 16 Jun 2011
Resigned 11 Aug 2011

Persons with significant control

1

Mr Kevin Anthony Lagan

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

43

Certificate Change Of Name Company
16 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Capital Allotment Shares
24 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Gazette Filings Brought Up To Date
1 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Certificate Change Of Name Company
11 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Incorporation Company
16 June 2011
NEWINCIncorporation