LAGAN 106 LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Satisfaction of charge NI0112120003 in full

View Document

01/04/251 April 2025 Satisfaction of charge NI0112120004 in full

View Document

01/04/251 April 2025 Satisfaction of charge 1 in full

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Director's details changed for Mr Dermott Agnew on 2023-09-28

View Document

21/04/2321 April 2023 Satisfaction of charge 2 in full

View Document

18/04/2318 April 2023 Satisfaction of charge NI0112120005 in full

View Document

03/02/233 February 2023 Registration of charge NI0112120005, created on 2023-02-01

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/01/2210 January 2022 Director's details changed for Mr David Ramsey on 2022-01-10

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0112120004

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR DAVID RAMSEY

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD O'CALLAGHAN

View Document

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2017

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAGAN CONSTRUCTION LIMITED

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR GERARD O'CALLAGHAN

View Document

10/04/1710 April 2017 SECRETARY APPOINTED MS JILL HARROWER-STEELE

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN LOUGHRAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0112120003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAGAN

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR COLIN GERARD LOUGHRAN

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MRS JILL HARROWER-STEELE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY GUY ABBI

View Document

06/02/126 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/12/116 December 2011 SECRETARY APPOINTED MR GUY ABBI

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT JAMES MARTIN

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 19 CLARENDON ROAD CLARENDON DOCK BELFAST BT1 3BG

View Document

15/09/1015 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1015 September 2010 COMPANY NAME CHANGED KENNEDY QUARRIES LIMITED CERTIFICATE ISSUED ON 15/09/10

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY DECLAN CANAVAN

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK KELLY

View Document

01/09/101 September 2010 SECRETARY APPOINTED MR SCOTT JAMES MARTIN

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN LAGAN

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAGAN / 31/12/2009

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DECLAN CANAVAN / 16/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAGAN / 16/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS KELLY / 16/10/2009

View Document

01/10/091 October 2009 31/12/80 ANNUAL RETURN

View Document

12/02/0912 February 2009 31/03/08 ANNUAL ACCTS

View Document

03/02/093 February 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

20/05/0820 May 2008 CHANGE OF DIRS/SEC

View Document

10/02/0810 February 2008 31/03/07 ANNUAL ACCTS

View Document

30/01/0830 January 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

12/02/0712 February 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

28/07/0628 July 2006 31/03/06 ANNUAL ACCTS

View Document

23/02/0623 February 2006 CHANGE OF DIRS/SEC

View Document

19/02/0619 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

28/06/0528 June 2005 31/03/05 ANNUAL ACCTS

View Document

01/02/051 February 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

23/06/0423 June 2004 31/03/04 ANNUAL ACCTS

View Document

11/05/0411 May 2004 31/03/03 ANNUAL ACCTS

View Document

27/02/0427 February 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

25/01/0325 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

05/11/025 November 2002 31/03/02 ANNUAL ACCTS

View Document

16/04/0216 April 2002 CHANGE OF DIRS/SEC

View Document

18/02/0218 February 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

07/01/027 January 2002 31/03/01 ANNUAL ACCTS

View Document

03/02/013 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

20/01/0120 January 2001 31/03/00 ANNUAL ACCTS

View Document

29/02/0029 February 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

29/09/9929 September 1999 31/03/99 ANNUAL ACCTS

View Document

02/02/992 February 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

18/01/9918 January 1999 31/03/98 ANNUAL ACCTS

View Document

28/02/9828 February 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

17/11/9717 November 1997 31/03/97 ANNUAL ACCTS

View Document

24/03/9724 March 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

05/12/965 December 1996 CHANGE IN SIT REG ADD

View Document

07/11/967 November 1996 31/03/96 ANNUAL ACCTS

View Document

03/02/963 February 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

27/11/9527 November 1995 31/03/95 ANNUAL ACCTS

View Document

12/04/9512 April 1995 31/03/94 ANNUAL ACCTS

View Document

01/02/951 February 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

14/12/9414 December 1994 SPECIAL/EXTRA RESOLUTION

View Document

14/12/9414 December 1994 UPDATED MEM AND ARTS

View Document

21/02/9421 February 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

05/05/935 May 1993 31/03/93 ANNUAL ACCTS

View Document

05/05/935 May 1993 31/03/92 ANNUAL ACCTS

View Document

25/03/9325 March 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

18/09/9218 September 1992 UPDATED MEM AND ARTS

View Document

03/09/923 September 1992 SPECIAL/EXTRA RESOLUTION

View Document

03/07/923 July 1992 31/03/91 ANNUAL ACCTS

View Document

28/05/9228 May 1992 31/12/91 ANNUAL RETURN FORM

View Document

24/06/9124 June 1991 31/03/90 ANNUAL ACCTS

View Document

03/05/913 May 1991 31/12/90 ANNUAL RETURN

View Document

25/04/9025 April 1990 31/12/89 ANNUAL RETURN

View Document

27/03/9027 March 1990 31/03/89 ANNUAL ACCTS

View Document

11/04/8911 April 1989 31/12/88 ANNUAL RETURN

View Document

08/02/898 February 1989 31/03/88 ANNUAL ACCTS

View Document

09/06/889 June 1988 CHANGE OF DIRS/SEC

View Document

31/05/8831 May 1988 31/12/87 ANNUAL RETURN

View Document

27/04/8827 April 1988 31/03/87 ANNUAL ACCTS

View Document

24/02/8824 February 1988 31/03/86 ANNUAL ACCTS

View Document

15/06/8715 June 1987 31/12/86 ANNUAL RETURN

View Document

24/04/8624 April 1986 31/12/85 ANNUAL RETURN

View Document

28/02/8628 February 1986 31/03/85 ANNUAL ACCTS

View Document

29/03/8529 March 1985 CHANGE OF DIRS/SEC

View Document

21/03/8521 March 1985 31/12/84 ANNUAL RETURN

View Document

01/03/851 March 1985 31/03/84 ANNUAL ACCTS

View Document

23/03/8423 March 1984 SPECIAL/EXTRA RESOLUTION

View Document

08/02/848 February 1984 31/12/83 ANNUAL RETURN

View Document

26/01/8326 January 1983 31/12/82 ANNUAL RETURN

View Document

14/12/8214 December 1982 NOTICE OF ARD

View Document

14/01/8214 January 1982 31/12/81 ANNUAL RETURN

View Document

25/01/8025 January 1980 31/12/79 ANNUAL RETURN

View Document

04/04/794 April 1979 31/12/78 ANNUAL RETURN

View Document

13/06/7813 June 1978 PARS RE MORTAGE

View Document

19/04/7819 April 1978 PARTICULARS RE DIRECTORS

View Document

01/03/781 March 1978 PARTICULARS RE DIRECTORS

View Document

11/05/7711 May 1977 PARTICULARS RE DIRECTORS

View Document

08/04/778 April 1977 RETURN OF ALLOTS (CASH)

View Document

05/04/775 April 1977 PARTICULARS RE DIRECTORS

View Document

05/04/775 April 1977 SPECIAL/EXTRA RESOLUTION

View Document

05/04/775 April 1977 SPECIAL/EXTRA RESOLUTION

View Document

05/04/775 April 1977 MEMORANDUM AND ARTICLES

View Document

10/03/7710 March 1977 31/12/77 ANNUAL RETURN

View Document

29/07/7629 July 1976 PARTICULARS RE DIRECTORS

View Document

09/07/769 July 1976 PARS RE MORTAGE

View Document

02/06/762 June 1976 RETURN OF ALLOTS (CASH)

View Document

10/03/7610 March 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/7610 March 1976 SITUATION OF REG OFFICE

View Document

10/03/7610 March 1976 MEMORANDUM

View Document

10/03/7610 March 1976 STATEMENT OF NOMINAL CAP

View Document

10/03/7610 March 1976 DECL ON COMPL ON INCORP

View Document

10/03/7610 March 1976 ARTICLES

View Document

02/03/762 March 1976 PARTICULARS RE DIRECTORS

View Document


More Company Information