Background WavePink WaveYellow Wave

LF FASTHOUSE LTD (NI633135)

LF FASTHOUSE LTD (NI633135) is an active UK company. incorporated on 20 August 2015. with registered office in Belfast. The company operates in the Manufacturing sector, engaged in unknown sic code (16210). LF FASTHOUSE LTD has been registered for 10 years. Current directors include BEDDOW, Claire Susanne, CLEMENTS, Colin William, FOX, Sean and 1 others.

Company Number
NI633135
Status
active
Type
ltd
Incorporated
20 August 2015
Age
10 years
Address
Lagan House, Belfast, BT1 3BG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16210)
Directors
BEDDOW, Claire Susanne, CLEMENTS, Colin William, FOX, Sean, LAGAN, Peter Gerard
SIC Codes
16210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LF FASTHOUSE LTD

LF FASTHOUSE LTD is an active company incorporated on 20 August 2015 with the registered office located in Belfast. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16210). LF FASTHOUSE LTD was registered 10 years ago.(SIC: 16210)

Status

active

Active since 10 years ago

Company No

NI633135

LTD Company

Age

10 Years

Incorporated 20 August 2015

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Lagan House 19 Clarendon Road Belfast, BT1 3BG,

Timeline

28 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 15
Director Joined
Apr 17
Director Left
Apr 17
Funding Round
Sept 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Funding Round
Apr 19
Director Joined
Oct 19
Loan Cleared
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
Director Left
Aug 20
Director Joined
Dec 22
Loan Cleared
Feb 24
Funding Round
Feb 25
Director Left
Feb 25
Funding Round
Feb 25
Capital Update
Nov 25
Director Left
Dec 25
Director Joined
Mar 26
6
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BEDDOW, Claire Susanne

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1976
Director
Appointed 12 Mar 2026

CLEMENTS, Colin William

Active
Dowland Road, LimavadyBT49 0HR
Born July 1970
Director
Appointed 01 Oct 2019

FOX, Sean

Active
Mulnafye Road, OmaghBT79 0PQ
Born March 1972
Director
Appointed 29 Oct 2015

LAGAN, Peter Gerard

Active
19 Clarendon Road, BelfastBT1 3BG
Born January 1975
Director
Appointed 01 Dec 2022

CANAVAN, Declan Vincent

Resigned
19 Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 03 Oct 2016
Resigned 30 Apr 2021

BELL, Stephen David

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born March 1975
Director
Appointed 01 Apr 2017
Resigned 01 Oct 2019

FOX, Brian

Resigned
Mulnafye Road, OmaghBT79 0PQ
Born April 1977
Director
Appointed 29 Oct 2015
Resigned 07 Dec 2018

LAGAN, John Patrick Kevin

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 20 Aug 2015
Resigned 30 Jan 2025

MCDONALD, Liam Paul

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born July 1964
Director
Appointed 20 Aug 2015
Resigned 01 Apr 2017

MCNABB, Charlie Thomas

Resigned
Baronscourt Road, OmaghBT78 4TA
Born July 1959
Director
Appointed 29 Oct 2015
Resigned 20 Aug 2020

O'BRIEN, Paul John

Resigned
Dowland Road, LimavadyBT49 0HR
Born July 1967
Director
Appointed 01 Oct 2019
Resigned 22 Dec 2025

WARD, Neill

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born September 1971
Director
Appointed 20 Dec 2018
Resigned 26 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Fox

Ceased
19 Clarendon Road, BelfastBT1 3BG
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2018

Mr John Patrick Kevin Lagan

Active
19 Clarendon Road, BelfastBT1 3BG
Born March 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
10 November 2025
SH19Statement of Capital
Legacy
10 November 2025
SH20SH20
Legacy
10 November 2025
CAP-SSCAP-SS
Resolution
10 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2025
CS01Confirmation Statement
Resolution
10 June 2025
RESOLUTIONSResolutions
Memorandum Articles
10 June 2025
MAMA
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Memorandum Articles
30 January 2025
MAMA
Resolution
18 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Resolution
24 June 2022
RESOLUTIONSResolutions
Memorandum Articles
24 June 2022
MAMA
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2021
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
18 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Resolution
12 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 March 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Resolution
9 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Incorporation Company
20 August 2015
NEWINCIncorporation