Background WavePink WaveYellow Wave

LAGAN HOMES (ARDNAVALLEY) LTD (NI622337)

LAGAN HOMES (ARDNAVALLEY) LTD (NI622337) is an active UK company. incorporated on 16 January 2014. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of domestic buildings. LAGAN HOMES (ARDNAVALLEY) LTD has been registered for 12 years. Current directors include MCCANN, Sean Gerard, MCCORMICK, Michael, MCKILLEN, Linda and 1 others.

Company Number
NI622337
Status
active
Type
ltd
Incorporated
16 January 2014
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 (ARDNAVALLEY) LTD

LAGAN HOMES (ARDNAVALLEY) LTD is an active company incorporated on 16 January 2014 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LAGAN HOMES (ARDNAVALLEY) LTD was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

NI622337

LTD Company

Age

12 Years

Incorporated 16 January 2014

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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

GLENCRAIG ENTERPRISES LIMITED
From: 16 January 2014To: 30 April 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: 21 March 2014To: 26 March 2014
Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland
From: 16 January 2014To: 21 March 2014
Timeline

16 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Aug 14
Loan Secured
Dec 14
Director Joined
Feb 17
Loan Secured
Apr 18
Director Left
May 21
Director Joined
Aug 21
Director Joined
Feb 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Owner Exit
Dec 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MCCANN, Sean Gerard

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

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
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

MCLAUGHLIN, Richard

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born May 1969
Director
Appointed 19 Mar 2014
Resigned 20 Mar 2014

REDPATH, Denise

Resigned
Cromac Square, BelfastBT2 8LA
Born January 1956
Director
Appointed 16 Jan 2014
Resigned 19 Mar 2014

CS DIRECTOR SERVICES LIMITED

Resigned
Cromac Square, BelfastBT2 8LA
Corporate director
Appointed 16 Jan 2014
Resigned 19 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

49

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
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
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2022
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
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
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
2 February 2018
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
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
30 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Resolution
21 March 2014
RESOLUTIONSResolutions
Incorporation Company
16 January 2014
NEWINCIncorporation