Background WavePink WaveYellow Wave

LAGPOR DEVELOPMENTS LIMITED (NI644519)

LAGPOR DEVELOPMENTS LIMITED (NI644519) is an active UK company. incorporated on 13 March 2017. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. LAGPOR DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include MCCANN, Seán Gerard, MULLIGAN, Conor John, PORTER, William Charles and 1 others.

Company Number
NI644519
Status
active
Type
ltd
Incorporated
13 March 2017
Age
9 years
Address
Lagan House, Belfast, BT1 3BG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCANN, Seán Gerard, MULLIGAN, Conor John, PORTER, William Charles, STACK, Richard Christopher Austin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGPOR DEVELOPMENTS LIMITED

LAGPOR DEVELOPMENTS LIMITED is an active company incorporated on 13 March 2017 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. LAGPOR DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

NI644519

LTD Company

Age

9 Years

Incorporated 13 March 2017

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 5 September 2025 (6 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

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Lagan House Clarendon Road Belfast, BT1 3BG,

Previous Addresses

14 Great Victoria Street Belfast BT2 7BA Northern Ireland
From: 13 March 2017To: 13 January 2020
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Share Issue
Jul 17
Director Joined
May 24
Director Left
May 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MCCANN, Seán Gerard

Active
Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 04 Jul 2017

MULLIGAN, Conor John

Active
Clarendon Road, BelfastBT1 3BG
Born April 1969
Director
Appointed 04 Jul 2017

PORTER, William Charles

Active
Stranmillis Embankment, BelfastBT9 5FL
Born April 1961
Director
Appointed 04 Jul 2017

STACK, Richard Christopher Austin

Active
Stranmillis Embankment, BelfastBT9 5FL
Born September 1976
Director
Appointed 01 May 2024

MCELROY, Gordon Fergus

Resigned
Great Victoria Street, BelfastBT2 7BA
Born April 1963
Director
Appointed 13 Mar 2017
Resigned 04 Jul 2017

WOODS, Peter Gary

Resigned
Clarendon Road, BelfastBT1 3BG
Born November 1970
Director
Appointed 04 Jul 2017
Resigned 01 May 2024

Persons with significant control

2

Stranmillis Embankment, BelfastBT9 5FL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2017

Lagan Homes Limited

Active
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 September 2021
AAMDAAMD
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
14 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 July 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Incorporation Company
13 March 2017
NEWINCIncorporation