Background WavePink WaveYellow Wave

LAGAN DEMOLITION LIMITED (NI609209)

LAGAN DEMOLITION LIMITED (NI609209) is an active UK company. incorporated on 27 September 2011. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LAGAN DEMOLITION LIMITED has been registered for 14 years. Current directors include LAGAN, Kevin Anthony.

Company Number
NI609209
Status
active
Type
ltd
Incorporated
27 September 2011
Age
14 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LAGAN, Kevin Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN DEMOLITION LIMITED

LAGAN DEMOLITION LIMITED is an active company incorporated on 27 September 2011 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LAGAN DEMOLITION LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

NI609209

LTD Company

Age

14 Years

Incorporated 27 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 October 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

LAGAN PROJECTS SALT LIMITED
From: 27 September 2011To: 11 September 2012
Contact
Address

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

Previous Addresses

Marlborough House 30 Victoria Street Belfast Antrim BT1 3GG Northern Ireland
From: 27 September 2011To: 16 May 2013
Timeline

4 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
May 13
Director Left
May 13
New Owner
Sept 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AGNEW, Dermott

Active
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 02 Mar 2018

LAGAN, Kevin Anthony

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1982
Director
Appointed 01 Sept 2012

GILMORE, Jennifer Louise

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2013
Resigned 02 Mar 2018

DONNELLY, James

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born February 1977
Director
Appointed 27 Sept 2011
Resigned 01 Apr 2013

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 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 September 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Certificate Change Of Name Company
11 September 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 2011
NEWINCIncorporation