LAGAN (CIVILS) LIMITED

5 Blackwater Road, Newtownabbey, BT36 4TZ, Northern Ireland
StatusDISSOLVED
Company No.NI604016
CategoryPrivate Limited Company
Incorporated09 Aug 2010
Age13 years, 9 months, 13 days
JurisdictionNorthern Ireland
Dissolution09 Sep 2020
Years3 years, 8 months, 13 days

SUMMARY

LAGAN (CIVILS) LIMITED is an dissolved private limited company with number NI604016. It was incorporated 13 years, 9 months, 13 days ago, on 09 August 2010 and it was dissolved 3 years, 8 months, 13 days ago, on 09 September 2020. The company address is 5 Blackwater Road, Newtownabbey, BT36 4TZ, Northern Ireland.



Company Fillings

Gazette dissolved liquidation

Date: 09 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 09 Jun 2020

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 30 Apr 2019

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 30 Apr 2019

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 30 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2019

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-26

Psc name: Lagan Asphalt Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-26

Psc name: Breedon Group Plc

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Kenneth Hanna

Termination date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Declan Vincent Canavan

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Mr Declan Vincent Canavan

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Kenneth Hanna

Change date: 2018-07-09

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Breedon Group Plc

Change date: 2018-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

New address: 5 Blackwater Road Newtownabbey BT36 4TZ

Old address: Lagan House 19 Clarendon Road Belfast BT1 3BG

Change date: 2018-06-13

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Breedon Group Plc

Notification date: 2018-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-20

Psc name: Peter Gary Woods

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Gerard Mccann

Cessation date: 2018-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-20

Psc name: John Patrick Kevin Lagan

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Mr Robert Wood

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Edward Mcdonald

Appointment date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-20

Officer name: Sean Gerard Mccann

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Gary Woods

Notification date: 2017-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-21

Psc name: Sean Gerard Mccann

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-21

Psc name: Mr Kevin Lagan

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6040160001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2014

Action Date: 22 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6040160002

Charge creation date: 2014-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 6040160001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Kenneth Hanna

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mclaughlin

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2010

Action Date: 18 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-18

Old address: 4Th Floor the Potthouse 1Hill Street Belfast Co. Antrim BT1 2LB Northern Ireland

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Gerard Mccann

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan Vincent Canavan

Documents

View document PDF

Incorporation company

Date: 09 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BN1 ARCHITECTS LIMITED

202 DITCHLING ROAD,BRIGHTON,BN1 6JE

Number:09049707
Status:ACTIVE
Category:Private Limited Company

C P S (NORTH LONDON) LTD

UNITS G & H COPPETTS CENTRE,LONDON,N12 0SH

Number:03747223
Status:ACTIVE
Category:Private Limited Company

FLEEK ACCESSORIES LTD

12 JACOB STREET,LIVERPOOL,L8 4TQ

Number:11796235
Status:ACTIVE
Category:Private Limited Company

LIVIGEE LIMITED

C/O WALTONS CLARK WHITEHILL MARITIME HOUSE,HARTLEPOOL,TS24 0UX

Number:09360321
Status:ACTIVE
Category:Private Limited Company

ROADFORCE LIMITED

PICKWICK BUNCES LANE,READING,RG7 3DL

Number:09531184
Status:ACTIVE
Category:Private Limited Company

SHELM CONSULTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11540540
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source