Background WavePink WaveYellow Wave

LAGAN HOMES NEWTOWNARDS LIMITED (NI620735)

LAGAN HOMES NEWTOWNARDS LIMITED (NI620735) is an active UK company. incorporated on 3 October 2013. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of domestic buildings. LAGAN HOMES NEWTOWNARDS LIMITED has been registered for 12 years. Current directors include MCCANN, Sean Gerard, MCKILLEN, Linda, MULLIGAN, Conor John.

Company Number
NI620735
Status
active
Type
ltd
Incorporated
3 October 2013
Age
12 years
Address
Lagan House, Belfast, BT1 3BG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MCCANN, Sean Gerard, 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 NEWTOWNARDS LIMITED

LAGAN HOMES NEWTOWNARDS LIMITED is an active company incorporated on 3 October 2013 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LAGAN HOMES NEWTOWNARDS LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

NI620735

LTD Company

Age

12 Years

Incorporated 3 October 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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Lagan House 19 Clarendon Road Belfast, BT1 3BG,

Previous Addresses

Lagan House 19 Clarendon Road Belfast BT1 3BG Northern Ireland
From: 4 April 2014To: 4 April 2014
C/O Mkb Law 14 Great Victoria Street Belfast BT2 7BA Northern Ireland
From: 3 October 2013To: 4 April 2014
Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Dec 14
Director Joined
Feb 17
Loan Secured
Apr 18
Director Left
May 21
Director Joined
Aug 21
Owner Exit
Dec 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCCANN, Sean Gerard

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 10 Feb 2017

MCKILLEN, Linda

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

MULLIGAN, Conor John

Active
19 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

WIMPRESS, Kyle

Resigned
Great Victoria Street, BelfastBT2 7BA
Born May 1988
Director
Appointed 03 Oct 2013
Resigned 20 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
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 No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
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
15 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Incorporation Company
3 October 2013
NEWINCIncorporation