Background WavePink WaveYellow Wave

LAGAN HOMES (N.I.) LTD (NI620390)

LAGAN HOMES (N.I.) LTD (NI620390) is an active UK company. incorporated on 12 September 2013. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of domestic buildings. LAGAN HOMES (N.I.) LTD has been registered for 12 years. Current directors include MCCANN, Sean Gerard, MCCORMICK, Michael, MCKILLEN, Linda and 1 others.

Company Number
NI620390
Status
active
Type
ltd
Incorporated
12 September 2013
Age
12 years
Address
Lagan House, Belfast, BT1 3BG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MCCANN, Sean Gerard, MCCORMICK, Michael, MCKILLEN, Linda, MULLIGAN, Conor John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN HOMES (N.I.) LTD

LAGAN HOMES (N.I.) LTD is an active company incorporated on 12 September 2013 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LAGAN HOMES (N.I.) LTD was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

NI620390

LTD Company

Age

12 Years

Incorporated 12 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

ABERWEST LIMITED
From: 12 September 2013To: 4 February 2015
Contact
Address

Lagan House 19 Clarendon Road Belfast, BT1 3BG,

Previous Addresses

C/O Jones & Co 4Th Floor the Potthouse 1 Hill Street Belfast Co Antrim BT1 2LB
From: 17 February 2014To: 25 March 2014
Forsyth House Cromac Square Belfast Co Antrim BT2 8LA
From: 10 January 2014To: 17 February 2014
79 Chichester Street Belfast BT1 4JE Northern Ireland
From: 12 September 2013To: 10 January 2014
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Loan Secured
Dec 14
Director Joined
Nov 15
Loan Secured
Apr 18
Owner Exit
Sept 18
Funding Round
Apr 19
Owner Exit
Sept 19
Funding Round
Jan 21
Director Joined
Jan 21
Director Left
May 21
Director Joined
Aug 21
Director Joined
Feb 22
Director Left
Feb 25
Capital Update
Sept 25
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MCCANN, Sean Gerard

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 01 Nov 2015

MCCORMICK, Michael

Active
19 Clarendon Road, BelfastBT1 3BG
Born February 1982
Director
Appointed 01 Feb 2022

MCKILLEN, Linda

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1974
Director
Appointed 18 Aug 2021

MULLIGAN, Conor John

Active
Clarendon Road, BelfastBT1 3BG
Born April 1969
Director
Appointed 20 Mar 2014

CANAVAN, Declan Vincent

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 20 Mar 2014
Resigned 30 Apr 2021

LAGAN, John Patrick Kevin

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 04 Jan 2021
Resigned 10 Feb 2025

MCLAUGHLIN, Richard

Resigned
The Potthouse, BelfastBT1 2LB
Born May 1969
Director
Appointed 12 Feb 2014
Resigned 20 Mar 2014

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 12 Sept 2013
Resigned 12 Feb 2014

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 12 Sept 2013
Resigned 12 Feb 2014

Persons with significant control

3

1 Active
2 Ceased

Lagan Homes Group Ltd

Active
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2019
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2018
Ceased 04 Apr 2019

Mr John Patrick Kevin Lagan

Ceased
19 Clarendon Road, BelfastBT1 3BG
Born March 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

68

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Memorandum Articles
22 October 2025
MAMA
Resolution
22 October 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
17 September 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
8 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 September 2025
SH10Notice of Particulars of Variation
Legacy
2 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 September 2025
SH19Statement of Capital
Legacy
2 September 2025
CAP-SSCAP-SS
Resolution
2 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Medium
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Auditors Resignation Company
5 January 2022
AUDAUD
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Memorandum Articles
4 February 2021
MAMA
Resolution
4 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Resolution
17 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Small
17 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
4 February 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Resolution
17 February 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Incorporation Company
12 September 2013
NEWINCIncorporation