Background WavePink WaveYellow Wave

LAGAN TRAFFIC MANAGEMENT LTD (NI630163)

LAGAN TRAFFIC MANAGEMENT LTD (NI630163) is an active UK company. incorporated on 23 March 2015. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of roads and motorways and 1 other business activities. LAGAN TRAFFIC MANAGEMENT LTD has been registered for 11 years. Current directors include LOUGHLIN, Sean James, RAMSEY, David.

Company Number
NI630163
Status
active
Type
ltd
Incorporated
23 March 2015
Age
11 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
LOUGHLIN, Sean James, RAMSEY, David
SIC Codes
42110, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN TRAFFIC MANAGEMENT LTD

LAGAN TRAFFIC MANAGEMENT LTD is an active company incorporated on 23 March 2015 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 1 other business activity. LAGAN TRAFFIC MANAGEMENT LTD was registered 11 years ago.(SIC: 42110, 42990)

Status

active

Active since 11 years ago

Company No

NI630163

LTD Company

Age

11 Years

Incorporated 23 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Rosemount House Sydenham Road Belfast, BT3 9HA,

Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Apr 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Dec 19
Loan Secured
Feb 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AGNEW, Dermott

Active
Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2021

LOUGHLIN, Sean James

Active
Sydenham Road, BelfastBT3 9HA
Born October 1965
Director
Appointed 23 Mar 2015

RAMSEY, David

Active
Sydenham Road, BelfastBT3 9HA
Born April 1987
Director
Appointed 01 Oct 2019

HARROWER-STEELE, Jill

Resigned
Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2017
Resigned 01 Apr 2021

FLETCHER, Nicolas Andrew

Resigned
Sydenham Road, BelfastBT3 9HA
Born August 1964
Director
Appointed 02 Mar 2018
Resigned 01 Oct 2019

LAGAN, Kevin Anthony

Resigned
Sydenham Road, BelfastBT3 9HA
Born January 1982
Director
Appointed 23 Mar 2015
Resigned 02 Mar 2018

Persons with significant control

1

Lagan Operations & Maintenance Limited

Active
Sydenham Road, BelfastBT3 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Incorporation Company
23 March 2015
NEWINCIncorporation