Background WavePink WaveYellow Wave

LOM MATERIALS LIMITED (NI609225)

LOM MATERIALS LIMITED (NI609225) is an active UK company. incorporated on 28 September 2011. with registered office in Belfast. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990) and 3 other business activities. LOM MATERIALS LIMITED has been registered for 14 years. Current directors include LAGAN, Kevin Anthony, LOUGHLIN, Sean James, MOYNIHAN, John and 1 others.

Company Number
NI609225
Status
active
Type
ltd
Incorporated
28 September 2011
Age
14 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
LAGAN, Kevin Anthony, LOUGHLIN, Sean James, MOYNIHAN, John, RAMSEY, David
SIC Codes
08990, 23610, 23630, 42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOM MATERIALS LIMITED

LOM MATERIALS LIMITED is an active company incorporated on 28 September 2011 with the registered office located in Belfast. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990) and 3 other business activities. LOM MATERIALS LIMITED was registered 14 years ago.(SIC: 08990, 23610, 23630, 42110)

Status

active

Active since 14 years ago

Company No

NI609225

LTD Company

Age

14 Years

Incorporated 28 September 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

LAGAN OPERATIONS & MAINTENANCE MATERIALS LIMITED
From: 27 September 2019To: 27 September 2019
LAGAN CONSTRUCTION MATERIALS LIMITED
From: 11 October 2012To: 27 September 2019
LAGAN WORKPLACE SOLUTIONS LIMITED
From: 28 September 2011To: 11 October 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: 28 September 2011To: 16 October 2012
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Left
Jul 16
Loan Secured
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Sept 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Dec 19
Loan Secured
Feb 23
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Feb 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

AGNEW, Dermott

Active
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2021

LAGAN, Kevin Anthony

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1982
Director
Appointed 09 Dec 2024

LOUGHLIN, Sean James

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born October 1965
Director
Appointed 26 Jun 2017

MOYNIHAN, John

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born September 1959
Director
Appointed 03 Dec 2024

RAMSEY, David

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born April 1987
Director
Appointed 01 Oct 2019

ABBI, Guy

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 11 Oct 2012
Resigned 29 Nov 2012

HARROWER-STEELE, Jill

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2017
Resigned 01 Apr 2021

LAGAN, Jennifer Louise

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2013
Resigned 31 Aug 2013

DONNELLY, James

Resigned
30 Victoria Street, BelfastBT1 3GG
Born February 1977
Director
Appointed 28 Sept 2011
Resigned 11 Oct 2012

FLETCHER, Nicolas Andrew

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1964
Director
Appointed 02 Mar 2018
Resigned 01 Oct 2019

LAGAN, Kevin Anthony

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1982
Director
Appointed 28 Oct 2013
Resigned 02 Mar 2018

LAGAN, Michael Anthony

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1955
Director
Appointed 11 Oct 2012
Resigned 13 Sept 2018

LOUGHRAN, Colin

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born May 1967
Director
Appointed 15 Oct 2012
Resigned 01 Apr 2017

O'CALLAGHAN, Gerard Austin

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born July 1974
Director
Appointed 01 Apr 2017
Resigned 01 Oct 2019

WALSH, Mark Joseph

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born October 1962
Director
Appointed 15 Oct 2012
Resigned 30 Jun 2016

Persons with significant control

2

1 Active
1 Ceased

Lagan Operations & Maintenance Holdings Limited

Active
21 - 23 Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Feb 2025

Lagan Operations And Maintenance Limited

Ceased
Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Dec 2017
Ceased 18 Feb 2025
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Resolution
27 September 2019
RESOLUTIONSResolutions
Resolution
27 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
11 October 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 September 2011
NEWINCIncorporation