Background WavePink WaveYellow Wave

LAGAN INVESTMENTS (DUNCRUE) LTD (NI654928)

LAGAN INVESTMENTS (DUNCRUE) LTD (NI654928) is an active UK company. incorporated on 10 August 2018. 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. LAGAN INVESTMENTS (DUNCRUE) LTD has been registered for 7 years. Current directors include BELL, Stephen David, MCCANN, Sean Gerard, MCKILLEN, Linda and 1 others.

Company Number
NI654928
Status
active
Type
ltd
Incorporated
10 August 2018
Age
7 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

LAGAN INVESTMENTS (DUNCRUE) LTD

LAGAN INVESTMENTS (DUNCRUE) LTD is an active company incorporated on 10 August 2018 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. LAGAN INVESTMENTS (DUNCRUE) LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

NI654928

LTD Company

Age

7 Years

Incorporated 10 August 2018

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: Total Exemption (Full)

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 9 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Lagan House 19 Clarendon Road Belfast, BT1 3BG,

Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Share Issue
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Mar 19
Owner Exit
Aug 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Joined
Aug 21
Director Left
Feb 23
Director Left
Feb 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
1
Funding
4
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BELL, Stephen David

Active
19 Clarendon Road, BelfastBT1 3BG
Born March 1975
Director
Appointed 25 Mar 2019

MCCANN, Sean Gerard

Active
19 Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 10 Aug 2018

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 10 Aug 2018

LAGAN, John Patrick

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born June 1985
Director
Appointed 10 Aug 2018
Resigned 01 Feb 2023

LAGAN, Peter Gerard

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born January 1975
Director
Appointed 10 Aug 2018
Resigned 01 Feb 2023

Persons with significant control

6

1 Active
5 Ceased
Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Mar 2019
19 Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2018
Ceased 25 Mar 2019

Peter Gary Woods

Ceased
19 Clarendon Roadr, BelfastBT1 3BG
Born November 1970

Nature of Control

Significant influence or control
Notified 10 Aug 2018
Ceased 10 Aug 2018

Mr John Patrick Lagan

Ceased
19 Clarendon Roadr, BelfastBT1 3BG
Born June 1985

Nature of Control

Significant influence or control
Notified 10 Aug 2018
Ceased 10 Aug 2018

Mr Peter Gerard Lagan

Ceased
19 Clarendon Roadr, BelfastBT1 3BG
Born January 1975

Nature of Control

Significant influence or control
Notified 10 Aug 2018
Ceased 10 Aug 2018

Mr Sean Gerard Mccann

Ceased
19 Clarendon Roadr, BelfastBT1 3BG
Born July 1966

Nature of Control

Significant influence or control
Notified 10 Aug 2018
Ceased 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
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
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 January 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 September 2018
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
11 September 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2018
PSC09Update to PSC Statements
Incorporation Company
10 August 2018
NEWINCIncorporation