Background WavePink WaveYellow Wave

LAGAN HOMES GROUP LTD (NI628016)

LAGAN HOMES GROUP LTD (NI628016) is an active UK company. incorporated on 26 November 2014. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LAGAN HOMES GROUP LTD has been registered for 11 years. Current directors include BELL, Stephen David, LAGAN, John Patrick Kevin, LAGAN, John Patrick and 6 others.

Company Number
NI628016
Status
active
Type
ltd
Incorporated
26 November 2014
Age
11 years
Address
19 Clarendon Road, Belfast, BT1 3BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BELL, Stephen David, LAGAN, John Patrick Kevin, LAGAN, John Patrick, LAGAN, Peter Gerard, MCCANN, Sean Gerard, MCKILLEN, Linda, MULLIGAN, Conor John, TAYLOR, Hugh James Greening, WOODS, Peter Gary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN HOMES GROUP LTD

LAGAN HOMES GROUP LTD is an active company incorporated on 26 November 2014 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LAGAN HOMES GROUP LTD was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

NI628016

LTD Company

Age

11 Years

Incorporated 26 November 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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 3 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

LAGAN HOMES UK GROUP LTD.
From: 28 July 2016To: 28 November 2018
SARCON (NO. 382) LIMITED
From: 26 November 2014To: 28 July 2016
Contact
Address

19 Clarendon Road Belfast, BT1 3BG,

Previous Addresses

Murray House Murray Street Belfast Antrim BT1 6DN United Kingdom
From: 26 November 2014To: 7 December 2015
Timeline

32 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Funding Round
Apr 19
Funding Round
Apr 19
Director Joined
Sept 20
Share Issue
Jan 21
Director Left
May 21
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Nov 21
Director Joined
Jul 22
Director Left
Apr 23
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Feb 25
Loan Secured
Mar 25
Loan Cleared
Jul 25
Capital Update
Sept 25
Owner Exit
Sept 25
Director Left
Dec 25
5
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

BELL, Stephen David

Active
Clarendon Road, BelfastBT1 3BG
Born March 1975
Director
Appointed 11 Oct 2024

LAGAN, John Patrick Kevin

Active
Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 20 Apr 2018

LAGAN, John Patrick

Active
Clarendon Road, BelfastBT1 3BG
Born June 1985
Director
Appointed 01 Nov 2015

LAGAN, Peter Gerard

Active
Clarendon Road, BelfastBT1 3BG
Born January 1975
Director
Appointed 14 Oct 2021

MCCANN, Sean Gerard

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

MCKILLEN, Linda

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

MULLIGAN, Conor John

Active
Clarendon Road, BelfastBT1 3BG
Born April 1969
Director
Appointed 20 Apr 2018

TAYLOR, Hugh James Greening

Active
Clarendon Road, BelfastBT1 3BG
Born June 1962
Director
Appointed 29 Jun 2022

WOODS, Peter Gary

Active
Clarendon Road, BelfastBT1 3BG
Born November 1970
Director
Appointed 11 Oct 2024

CANAVAN, Declan Vincent

Resigned
Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 08 Nov 2018
Resigned 30 Apr 2021

CANAVAN, Declan Vincent

Resigned
Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 18 Dec 2017
Resigned 20 Apr 2018

GRAY, Richard John

Resigned
Murray Street, BelfastBT1 6DN
Born February 1966
Director
Appointed 26 Nov 2014
Resigned 12 Dec 2014

KINGON, Stephen Leigh

Resigned
Clarendon Road, BelfastBT1 3BG
Born May 1947
Director
Appointed 20 Apr 2018
Resigned 11 Oct 2021

MCCRORY, Julie

Resigned
Greystown Park, BelfastBT9 6UN
Born November 1978
Director
Appointed 12 Dec 2014
Resigned 20 Sept 2018

MORRISSEY, Gerard

Resigned
Clarendon Road, BelfastBT1 3BG
Born May 1953
Director
Appointed 24 Aug 2018
Resigned 31 Mar 2023

O'BRIEN, Paul John

Resigned
Clarendon Road, BelfastBT1 3BG
Born July 1967
Director
Appointed 19 Aug 2020
Resigned 22 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
19 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 04 Sept 2025

Mr John Patrick Kevin Lagan

Ceased
Clarendon Road, BelfastBT1 3BG
Born March 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Sept 2025
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Resolution
19 September 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 September 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 September 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Legacy
5 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 September 2025
SH19Statement of Capital
Legacy
5 September 2025
CAP-SSCAP-SS
Resolution
5 September 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Memorandum Articles
30 January 2025
MAMA
Resolution
18 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 March 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
29 February 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 February 2024
RP04SH01RP04SH01
Resolution
15 February 2024
RESOLUTIONSResolutions
Legacy
8 February 2024
CAP-SSCAP-SS
Accounts With Accounts Type Group
23 October 2023
AAAnnual Accounts
Court Order
22 September 2023
OCOC
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
3 April 2023
RP04CS01RP04CS01
Legacy
1 December 2022
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
23 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
12 January 2021
SH02Allotment of Shares (prescribed particulars)
Legacy
11 November 2020
ANNOTATIONANNOTATION
Legacy
11 November 2020
ANNOTATIONANNOTATION
Legacy
11 November 2020
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
28 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2016
AAAnnual Accounts
Accounts With Accounts Type Group
22 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2016
AA01Change of Accounting Reference Date
Resolution
28 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Incorporation Company
26 November 2014
NEWINCIncorporation