Background WavePink WaveYellow Wave

LAGAN CONSTRUCTION LIMITED (Ni005233)

LAGAN CONSTRUCTION LIMITED (NI005233) is an active UK company. incorporated on 17 April 1962. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of roads and motorways and 3 other business activities. LAGAN CONSTRUCTION LIMITED has been registered for 63 years.

Company Number
NI005233
Status
active
Type
ltd
Incorporated
17 April 1962
Age
63 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Construction
Business Activity
Construction of roads and motorways
SIC Codes
42110, 42130, 42910, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGAN CONSTRUCTION LIMITED

LAGAN CONSTRUCTION LIMITED is an active company incorporated on 17 April 1962 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 3 other business activities. LAGAN CONSTRUCTION LIMITED was registered 63 years ago.(SIC: 42110, 42130, 42910, 42990)

Status

active

Active since 63 years ago

Company No

NI005233

LTD Company

Age

63 Years

Incorporated 17 April 1962

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

WHITEMOUNTAIN QUARRIES LIMITED
From: 17 April 1962To: 14 November 2005
Contact
Address

Rosemount House 21-23 Sydenham Road Belfast, BT3 9HA,

Previous Addresses

19 Clarendon Road Clarendon Dock Belfast BT1 3BG
From: 17 April 1962To: 16 September 2010
Timeline

24 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Apr 62
Director Left
Aug 10
Director Left
Aug 10
Director Left
Nov 10
Director Left
Feb 11
Director Left
Aug 12
Director Left
Jan 15
Director Left
Jun 16
Director Left
Apr 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Oct 19
Loan Secured
Dec 19
Director Joined
Aug 21
Loan Secured
Feb 23
New Owner
Apr 23
Owner Exit
Apr 23
Loan Cleared
Apr 23
Director Left
Jul 24
New Owner
Mar 25
Owner Exit
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

252

Appoint Person Secretary Company With Name Date
9 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
31 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2018
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
10 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 December 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
22 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Resolution
20 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Resolution
24 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Resolution
7 June 2013
RESOLUTIONSResolutions
Resolution
30 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Legacy
31 March 2011
MG01MG01
Miscellaneous
1 March 2011
MISCMISC
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2010
AAAnnual Accounts
Resolution
20 September 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Legacy
13 September 2010
MG01MG01
Legacy
13 September 2010
MG01MG01
Appoint Person Secretary Company With Name
1 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Resolution
19 August 2010
RESOLUTIONSResolutions
Resolution
16 August 2010
RESOLUTIONSResolutions
Resolution
16 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
3 February 2009
371S(NI)371S(NI)
Legacy
17 July 2008
AC(NI)AC(NI)
Legacy
20 May 2008
296(NI)296(NI)
Legacy
13 February 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
28 August 2007
402(NI)402(NI)
Legacy
24 August 2007
296(NI)296(NI)
Legacy
31 January 2007
371S(NI)371S(NI)
Legacy
29 January 2007
AC(NI)AC(NI)
Legacy
12 January 2007
98-2(NI)98-2(NI)
Legacy
12 January 2007
133(NI)133(NI)
Legacy
12 January 2007
UDM+A(NI)UDM+A(NI)
Resolution
12 January 2007
RESOLUTIONSResolutions
Legacy
12 April 2006
296(NI)296(NI)
Legacy
15 February 2006
AC(NI)AC(NI)
Legacy
10 February 2006
371S(NI)371S(NI)
Legacy
1 February 2006
296(NI)296(NI)
Legacy
28 January 2006
296(NI)296(NI)
Legacy
26 January 2006
296(NI)296(NI)
Legacy
14 January 2006
296(NI)296(NI)
Legacy
13 January 2006
UDM+A(NI)UDM+A(NI)
Legacy
11 January 2006
296(NI)296(NI)
Legacy
14 November 2005
CNRES(NI)CNRES(NI)
Legacy
14 November 2005
CERTC(NI)CERTC(NI)
Legacy
26 September 2005
411A(NI)411A(NI)
Legacy
5 July 2005
AC(NI)AC(NI)
Legacy
15 June 2005
UDM+A(NI)UDM+A(NI)
Legacy
15 June 2005
SD(NI)SD(NI)
Resolution
15 June 2005
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
5 May 2005
402(NI)402(NI)
Legacy
1 February 2005
371S(NI)371S(NI)
Legacy
9 May 2004
296(NI)296(NI)
Legacy
9 May 2004
296(NI)296(NI)
Legacy
9 May 2004
296(NI)296(NI)
Legacy
9 March 2004
UDM+A(NI)UDM+A(NI)
Resolution
9 March 2004
RESOLUTIONSResolutions
Legacy
27 February 2004
371S(NI)371S(NI)
Legacy
7 February 2004
AC(NI)AC(NI)
Legacy
27 January 2003
AC(NI)AC(NI)
Legacy
25 January 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
6 January 2003
402(NI)402(NI)
Legacy
15 April 2002
296(NI)296(NI)
Legacy
19 February 2002
371S(NI)371S(NI)
Legacy
13 February 2002
AC(NI)AC(NI)
Legacy
7 February 2001
AC(NI)AC(NI)
Legacy
27 January 2001
371S(NI)371S(NI)
Legacy
15 November 2000
296(NI)296(NI)
Legacy
10 August 2000
296(NI)296(NI)
Legacy
19 April 2000
AC(NI)AC(NI)
Legacy
29 February 2000
371S(NI)371S(NI)
Legacy
9 February 2000
AC(NI)AC(NI)
Legacy
11 February 1999
AC(NI)AC(NI)
Legacy
2 February 1999
371S(NI)371S(NI)
Legacy
15 February 1998
371S(NI)371S(NI)
Legacy
20 January 1998
AC(NI)AC(NI)
Legacy
24 March 1997
371S(NI)371S(NI)
Legacy
28 January 1997
AC(NI)AC(NI)
Legacy
5 December 1996
295(NI)295(NI)
Legacy
4 February 1996
AC(NI)AC(NI)
Legacy
3 February 1996
371S(NI)371S(NI)
Legacy
1 February 1995
371S(NI)371S(NI)
Legacy
27 January 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 February 1994
371S(NI)371S(NI)
Legacy
22 January 1994
AC(NI)AC(NI)
Legacy
26 April 1993
AC(NI)AC(NI)
Legacy
25 March 1993
371S(NI)371S(NI)
Legacy
29 May 1992
AC(NI)AC(NI)
Legacy
29 May 1992
371A(NI)371A(NI)
Legacy
27 June 1991
AC(NI)AC(NI)
Legacy
21 May 1991
296(NI)296(NI)
Legacy
3 May 1991
AR(NI)AR(NI)
Legacy
21 May 1990
AC(NI)AC(NI)
Legacy
11 May 1990
AR(NI)AR(NI)
Legacy
15 April 1989
AR(NI)AR(NI)
Legacy
27 January 1989
AC(NI)AC(NI)
Legacy
15 April 1988
AC(NI)AC(NI)
Legacy
19 March 1988
AR(NI)AR(NI)
Legacy
30 October 1987
296(NI)296(NI)
Legacy
18 June 1987
AC(NI)AC(NI)
Legacy
17 June 1987
295(NI)295(NI)
Legacy
17 June 1987
296(NI)296(NI)
Legacy
21 May 1987
AR(NI)AR(NI)
Legacy
21 May 1987
AR(NI)AR(NI)
Legacy
6 May 1986
AC(NI)AC(NI)
Legacy
13 May 1985
AC(NI)AC(NI)
Legacy
27 March 1985
AR(NI)AR(NI)
Legacy
16 February 1984
AR(NI)AR(NI)
Legacy
26 January 1984
M+A(NI)M+A(NI)
Resolution
26 January 1984
RESOLUTIONSResolutions
Legacy
26 January 1983
AR(NI)AR(NI)
Legacy
23 November 1982
A2(NI)A2(NI)
Legacy
28 January 1982
AR(NI)AR(NI)
Legacy
8 January 1982
DIRS(NI)DIRS(NI)
Legacy
23 January 1981
AR(NI)AR(NI)
Legacy
15 May 1980
AR(NI)AR(NI)
Legacy
15 May 1980
DIRS(NI)DIRS(NI)
Legacy
26 March 1979
AR(NI)AR(NI)
Legacy
7 December 1978
AR(NI)AR(NI)
Legacy
19 April 1978
DIRS(NI)DIRS(NI)
Legacy
8 August 1977
DIRS(NI)DIRS(NI)
Legacy
21 February 1977
AR(NI)AR(NI)
Legacy
23 January 1976
AR(NI)AR(NI)
Legacy
16 December 1975
SRO(NI)SRO(NI)
Legacy
16 December 1975
AR(NI)AR(NI)
Legacy
16 December 1975
AR(NI)AR(NI)
Legacy
16 December 1975
AR(NI)AR(NI)
Legacy
16 December 1975
DIRS(NI)DIRS(NI)
Legacy
25 April 1975
411A(NI)411A(NI)
Legacy
25 April 1975
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
29 April 1974
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 April 1974
402(NI)402(NI)
Legacy
22 March 1973
4612A(NI)4612A(NI)
Legacy
5 February 1973
463(NI)463(NI)
Legacy
13 October 1972
DIRS(NI)DIRS(NI)
Legacy
5 October 1972
4612A(NI)4612A(NI)
Legacy
10 January 1972
AR(NI)AR(NI)
Liquidation Appointment Receiver Northern Ireland
15 October 1971
413-1(NI)413-1(NI)
Legacy
19 February 1971
AR(NI)AR(NI)
Legacy
12 February 1970
AR(NI)AR(NI)
Legacy
6 February 1969
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
12 November 1968
402(NI)402(NI)
Legacy
15 August 1968
52(NI)52(NI)
Legacy
6 August 1968
PUC4(NI)PUC4(NI)
Legacy
31 July 1968
133(NI)133(NI)
Legacy
31 July 1968
ALLOT(NI)ALLOT(NI)
Resolution
31 July 1968
RESOLUTIONSResolutions
Legacy
5 January 1968
AR(NI)AR(NI)
Legacy
20 February 1967
AR(NI)AR(NI)
Legacy
20 January 1966
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
27 July 1965
402(NI)402(NI)
Legacy
13 January 1965
AR(NI)AR(NI)
Legacy
23 December 1963
AR(NI)AR(NI)
Legacy
10 October 1962
ALLOT(NI)ALLOT(NI)
Legacy
10 October 1962
DIRS(NI)DIRS(NI)
Incorporation Company
17 April 1962
NEWINCIncorporation
Legacy
17 April 1962
SRO(NI)SRO(NI)
Legacy
17 April 1962
PUC1(NI)PUC1(NI)
Legacy
17 April 1962
MEM(NI)MEM(NI)
Legacy
17 April 1962
ARTS(NI)ARTS(NI)
Legacy
17 April 1962
DECL(NI)DECL(NI)
Legacy
17 April 1962
DIRS(NI)DIRS(NI)