Background WavePink WaveYellow Wave

LAGAN WHITEMOUNTAIN LIMITED (NI617807)

LAGAN WHITEMOUNTAIN LIMITED (NI617807) is an active UK company. incorporated on 10 April 2013. with registered office in Newtownabbey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LAGAN WHITEMOUNTAIN LIMITED has been registered for 13 years. Current directors include ATHERTON-HAM, James West, COXON, Lorna Allan.

Company Number
NI617807
Status
active
Type
ltd
Incorporated
10 April 2013
Age
13 years
Address
5 Blackwater Road, Newtownabbey, BT36 4TZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATHERTON-HAM, James West, COXON, Lorna Allan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN WHITEMOUNTAIN LIMITED

LAGAN WHITEMOUNTAIN LIMITED is an active company incorporated on 10 April 2013 with the registered office located in Newtownabbey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LAGAN WHITEMOUNTAIN LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

NI617807

LTD Company

Age

13 Years

Incorporated 10 April 2013

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 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

5 Blackwater Road Newtownabbey, BT36 4TZ,

Previous Addresses

Lagan House 19 Clarendon Road Belfast BT1 3BG
From: 10 April 2013To: 13 June 2018
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Nov 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COXON, Lorna Allan

Active
Blackwater Road, NewtownabbeyBT36 4TZ
Secretary
Appointed 31 Oct 2025

ATHERTON-HAM, James West

Active
Blackwater Road, NewtownabbeyBT36 4TZ
Born November 1970
Director
Appointed 01 Mar 2022

COXON, Lorna Allan

Active
Blackwater Road, NewtownabbeyBT36 4TZ
Born October 1977
Director
Appointed 31 Oct 2025

BOLTON, Susan

Resigned
Blackwater Road, NewtownabbeyBT36 4TZ
Secretary
Appointed 16 Mar 2021
Resigned 31 Oct 2025

CANAVAN, Declan

Resigned
Blackwater Road, NewtownabbeyBT36 4TZ
Secretary
Appointed 10 Apr 2013
Resigned 31 Oct 2018

MCDONALD, Ross Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 31 Oct 2018
Resigned 16 Mar 2021

BOLTON, Susan

Resigned
Blackwater Road, NewtownabbeyBT36 4TZ
Born July 1972
Director
Appointed 03 Aug 2022
Resigned 31 Oct 2025

BROTHERTON, James Edward

Resigned
Blackwater Road, NewtownabbeyBT36 4TZ
Born August 1969
Director
Appointed 16 Mar 2021
Resigned 03 Aug 2022

CANAVAN, Declan Vincent

Resigned
Blackwater Road, NewtownabbeyBT36 4TZ
Born August 1970
Director
Appointed 10 Apr 2013
Resigned 31 Oct 2018

MCCANN, Sean Gerard

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 10 Apr 2013
Resigned 20 Apr 2018

MCDONALD, Ross Edward

Resigned
Breedon-On-The-Hill, DerbyDE73 8AP
Born May 1961
Director
Appointed 20 Apr 2018
Resigned 01 Mar 2022

WOOD, Robert

Resigned
Breedon-On-The-Hill, DerbyDE73 8AP
Born October 1966
Director
Appointed 20 Apr 2018
Resigned 16 Mar 2021

Persons with significant control

1

Blackwater Road, NewtownabbeyBT36 4TZ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
9 July 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 April 2013
NEWINCIncorporation