Background WavePink WaveYellow Wave

LAGAN VILLAGE YOUTH & COMMUNITY GROUP (NI622581)

LAGAN VILLAGE YOUTH & COMMUNITY GROUP (NI622581) is an active UK company. incorporated on 31 January 2014. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LAGAN VILLAGE YOUTH & COMMUNITY GROUP has been registered for 12 years. Current directors include BRADSHAW, Keith Edward, HUGHES, Jenny, KYLE, Samuel John, Dr and 3 others.

Company Number
NI622581
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 January 2014
Age
12 years
Address
15 Ballarat Street, Belfast, BT6 8FW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRADSHAW, Keith Edward, HUGHES, Jenny, KYLE, Samuel John, Dr, MARTIN, Carlie, MCCORMICK, Lynne Marie, THOMPSON, Jill
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN VILLAGE YOUTH & COMMUNITY GROUP

LAGAN VILLAGE YOUTH & COMMUNITY GROUP is an active company incorporated on 31 January 2014 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LAGAN VILLAGE YOUTH & COMMUNITY GROUP was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

NI622581

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 31 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 4 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

15 Ballarat Street Belfast, BT6 8FW,

Timeline

56 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jun 14
Director Left
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
New Owner
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Mar 18
New Owner
Mar 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
Director Joined
Sept 18
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 21
Director Left
Aug 22
Director Left
Oct 22
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Apr 26
0
Funding
38
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

BRADSHAW, Keith Edward

Active
Ballarat Street, BelfastBT6 8FW
Born March 1974
Director
Appointed 03 Jun 2015

HUGHES, Jenny

Active
Ballarat Street, BelfastBT6 8FW
Born July 1973
Director
Appointed 04 Oct 2018

KYLE, Samuel John, Dr

Active
Ballarat Street, BelfastBT6 8FW
Born January 1952
Director
Appointed 12 Mar 2014

MARTIN, Carlie

Active
Redcliffe Drive, BelfastBT4 1DT
Born January 1988
Director
Appointed 21 Oct 2023

MCCORMICK, Lynne Marie

Active
Ballarat Street, BelfastBT6 8FW
Born December 1965
Director
Appointed 30 Aug 2018

THOMPSON, Jill

Active
Glenwherry Place, BelfastBT6 8DJ
Born March 1971
Director
Appointed 21 Oct 2023

GREENE, Lorraine

Resigned
Ballarat Street, BelfastBT6 8FW
Secretary
Appointed 31 Jan 2014
Resigned 31 May 2019

ALI, Zaffar

Resigned
Ballarat Street, BelfastBT6 8FW
Born October 1968
Director
Appointed 22 May 2017
Resigned 11 May 2018

COPELAND, Michael Stewart

Resigned
Ballarat Street, BelfastBT6 8FW
Born June 1954
Director
Appointed 31 Jan 2014
Resigned 03 Jun 2015

COPELAND, Sonia Christina, Councillor

Resigned
Ballarat Street, BelfastBT6 8FW
Born April 1958
Director
Appointed 19 Aug 2015
Resigned 12 May 2017

HENDRON, Maire, Mrs.

Resigned
Ballarat Street, BelfastBT6 8FW
Born January 1939
Director
Appointed 31 Jan 2014
Resigned 30 Jul 2018

LAVERTY, Lesley

Resigned
Ballarat Street, BelfastBT6 8FW
Born December 1980
Director
Appointed 27 Apr 2017
Resigned 11 May 2018

MAGEE, William James

Resigned
Ballarat Street, BelfastBT6 8FW
Born December 1942
Director
Appointed 31 Jan 2014
Resigned 01 Feb 2017

MCCLEAN, Ian

Resigned
Ballarat Street, BelfastBT6 8FW
Born November 1963
Director
Appointed 31 Jan 2014
Resigned 01 Feb 2017

MCCORMICK, Lynne Marie

Resigned
Ballarat Street, BelfastBT6 8FW
Born December 1965
Director
Appointed 31 Jan 2014
Resigned 19 Feb 2018

MCGIMPSEY, Christopher David, Alderman

Resigned
Ballarat Street, BelfastBT6 8FW
Born September 1952
Director
Appointed 06 Mar 2018
Resigned 03 Oct 2022

MCGIMPSEY, Christopher David, Alderman

Resigned
Ballarat Street, BelfastBT6 8FW
Born September 1952
Director
Appointed 19 Aug 2015
Resigned 22 Aug 2016

NEWTON, Adam David

Resigned
Ballarat Street, BelfastBT6 8FW
Born May 1985
Director
Appointed 07 Sept 2016
Resigned 11 Mar 2021

PORTER, Dale

Resigned
Ballarat Street, BelfastBT6 8FW
Born December 1973
Director
Appointed 04 Oct 2018
Resigned 11 Aug 2022

PORTER, Dale

Resigned
Ballarat Street, BelfastBT6 8FW
Born December 1973
Director
Appointed 27 Apr 2017
Resigned 06 Dec 2017

QUINN, Elizabeth Jane

Resigned
Ballarat Street, BelfastBT6 8FW
Born December 1953
Director
Appointed 31 Jan 2014
Resigned 03 Jun 2015

RODGERS, James, Alderman

Resigned
Ballarat Street, BelfastBT6 8FW
Born January 1948
Director
Appointed 19 Aug 2015
Resigned 30 May 2017

SMART, Pauline Anne

Resigned
Ballarat Street, BelfastBT6 8FW
Born March 1969
Director
Appointed 31 Jan 2014
Resigned 10 Dec 2014

SMYTH, Shelley

Resigned
Ballarat Street, BelfastBT6 8FW
Born January 1987
Director
Appointed 23 Jan 2018
Resigned 11 May 2018

STEWART, Jenny

Resigned
Ballarat Street, BelfastBT6 8FW
Born December 1973
Director
Appointed 04 Oct 2018
Resigned 31 Mar 2026

THOMPSON, Jill

Resigned
Ballarat Street, BelfastBT6 8FW
Born March 1971
Director
Appointed 31 Jan 2014
Resigned 19 Feb 2018

WILTON, Carla Ann

Resigned
Ballarat Street, BelfastBT6 8FW
Born August 1989
Director
Appointed 03 Jun 2015
Resigned 30 May 2017

Persons with significant control

15

4 Active
11 Ceased

Jenny Stewart

Ceased
Ballarat Street, BelfastBT6 8FW
Born December 1973

Nature of Control

Significant influence or control as trust
Notified 04 Oct 2018
Ceased 10 Nov 2025

Mr Dale Porter

Ceased
Ballarat Street, BelfastBT6 8FW
Born December 1973

Nature of Control

Significant influence or control as trust
Notified 04 Oct 2018
Ceased 11 Aug 2022

Jenny Hughes

Active
Ballarat Street, BelfastBT6 8FW
Born July 1973

Nature of Control

Significant influence or control as trust
Notified 04 Oct 2018

Lynne Marie Mccormick

Active
Ballarat Street, BelfastBT6 8FW
Born December 1965

Nature of Control

Significant influence or control as trust
Notified 30 Aug 2018

Alderman Christopher David Mcgimpsey

Ceased
Ballarat Street, BelfastBT6 8FW
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Mar 2018
Ceased 03 Oct 2022

Mr Zaffar Ali

Ceased
Ballarat Street, BelfastBT6 8FW
Born October 1968

Nature of Control

Significant influence or control
Notified 22 May 2017
Ceased 30 Apr 2018

Mr Adam David Newton

Ceased
Ballarat Street, BelfastBT6 8FW
Born May 1985

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Ceased 11 Feb 2021

Mrs Maire Hendron

Ceased
Ballarat Street, BelfastBT6 8FW
Born January 1939

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Ceased 30 Jul 2018

Mrs Jill Thompson

Ceased
Ballarat Street, BelfastBT6 8FW
Born March 1971

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Ceased 19 Feb 2018

Mrs Lynne Marie Mccormick

Ceased
Ballarat Street, BelfastBT6 8FW
Born December 1965

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Ceased 19 Feb 2018

Mrs Carla Ann Wilton

Ceased
Ballarat Street, BelfastBT6 8FW
Born August 1989

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Ceased 30 May 2017

Alderman James Rodgers

Ceased
Ballarat Street, BelfastBT6 8FW
Born January 1948

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Ceased 30 May 2017

Councillor Sonia Christina Copeland

Ceased
Ballarat Street, BelfastBT6 8FW
Born April 1958

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Ceased 12 May 2017

Dr Samuel John Kyle

Active
Ballarat Street, BelfastBT6 8FW
Born January 1952

Nature of Control

Significant influence or control
Notified 03 Aug 2016

Mr Keith Edward Bradshaw

Active
Ballarat Street, BelfastBT6 8FW
Born March 1974

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Legacy
26 January 2018
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
5 April 2016
AR01AR01
Annual Return Company With Made Up Date
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date
18 February 2015
AR01AR01
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2014
NEWINCIncorporation