Background WavePink WaveYellow Wave

L.P.I (NAIRN) LTD (NI625111)

L.P.I (NAIRN) LTD (NI625111) is an active UK company. incorporated on 11 June 2014. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. L.P.I (NAIRN) LTD has been registered for 11 years. Current directors include BELL, Stephen David, MCCANN, Sean Gerard, MCKILLEN, Linda and 1 others.

Company Number
NI625111
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
Lagan House, Belfast, BT1 3BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELL, Stephen David, MCCANN, Sean Gerard, MCKILLEN, Linda, WOODS, Peter Gary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.P.I (NAIRN) LTD

L.P.I (NAIRN) LTD is an active company incorporated on 11 June 2014 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. L.P.I (NAIRN) LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

NI625111

LTD Company

Age

11 Years

Incorporated 11 June 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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

LAGAN MAINTENANCE LTD
From: 11 June 2014To: 27 August 2019
Contact
Address

Lagan House 19 Clarendon Road Belfast, BT1 3BG,

Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Aug 19
Owner Exit
Oct 19
Loan Secured
Jan 20
Loan Secured
Jul 20
Director Left
May 21
Director Joined
Aug 21
Director Joined
Feb 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BELL, Stephen David

Active
19 Clarendon Road, BelfastBT1 3BG
Born March 1975
Director
Appointed 15 Aug 2019

MCCANN, Sean Gerard

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 11 Jun 2014

MCKILLEN, Linda

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

WOODS, Peter Gary

Active
19 Clarendon Road, BelfastBT1 3BG
Born November 1970
Director
Appointed 08 Feb 2023

CANAVAN, Declan Vincent

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 11 Jun 2014
Resigned 30 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Aug 2019
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Aug 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2014
NEWINCIncorporation