Background WavePink WaveYellow Wave

LAGAN ENERGY LIMITED (NI609227)

LAGAN ENERGY LIMITED (NI609227) is an active UK company. incorporated on 28 September 2011. 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 ENERGY LIMITED has been registered for 14 years. Current directors include LAGAN, Kevin Anthony, LAVERY, Sean David, LOUGHLIN, Sean James.

Company Number
NI609227
Status
active
Type
ltd
Incorporated
28 September 2011
Age
14 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAGAN, Kevin Anthony, LAVERY, Sean David, LOUGHLIN, Sean James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN ENERGY LIMITED

LAGAN ENERGY LIMITED is an active company incorporated on 28 September 2011 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 ENERGY LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

NI609227

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 22 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

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
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: 15 May 2013
Timeline

7 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
May 13
Director Left
May 13
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Nov 21
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 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

LAVERY, Sean David

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born April 1971
Director
Appointed 07 Jun 2021

LOUGHLIN, Sean James

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born October 1965
Director
Appointed 07 Jun 2021

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 28 Sept 2011
Resigned 01 Apr 2013

Persons with significant control

2

1 Active
1 Ceased

Lagan Innovation Limited

Active
Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2021

Mr Kevin Anthony Lagan

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

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2016
Ceased 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
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
14 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 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
15 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
Incorporation Company
28 September 2011
NEWINCIncorporation