LAGAN BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Administrator's progress report to 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from C/O Interpath Advisory Suite 209 Arthur House 41 Arthur Street Belfast Antrim BT1 4GB to Suite 402 the Kelvin 17-25 College Square East Belfast BT1 6DH on 2025-03-04

View Document

04/10/244 October 2024 Administrator's progress report to 2024-09-04

View Document

10/04/2410 April 2024 Administrator's progress report to 2024-03-04

View Document

06/10/236 October 2023 Administrator's progress report to 2023-09-04

View Document

19/09/2319 September 2023 Notice of extension of period of Administration

View Document

31/03/2331 March 2023 Administrator's progress report to 2023-03-04

View Document

07/02/237 February 2023 Registered office address changed from C/O Interpath Advisory Suite 209 Arthur House 1 Arthur Street Belfast Antrim BT1 4GB to C/O Interpath Advisory Suite 209 Arthur House 41 Arthur Street Belfast Antrim BT1 4GB on 2023-02-07

View Document

26/01/2326 January 2023 Registered office address changed from C/O Kpmg the Soloist Building 1 Lanyon Place Belfast Antrim BT1 3LP to C/O Interpath Advisory Suite 209 Arthur House 1 Arthur Street Belfast Antrim BT1 4GB on 2023-01-26

View Document

29/09/2229 September 2022 Administrator's progress report to 2022-09-04

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD O'CALLAGHAN

View Document

18/03/2018 March 2020 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2020

View Document

27/09/1927 September 2019 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/09/2019

View Document

16/08/1916 August 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

10/07/1910 July 2019 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

10/07/1910 July 2019 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

02/04/192 April 2019 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2019

View Document

01/03/191 March 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/10/185 October 2018 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/09/2018

View Document

21/06/1821 June 2018 NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)/2.15B(NI)

View Document

17/05/1817 May 2018 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

03/05/183 May 2018 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM ROSEMOUNT HOUSE 21-23 SYDENHAM ROAD BELFAST COUNTY ANTRIM BT3 9HA

View Document

09/03/189 March 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADAMS

View Document

18/12/1718 December 2017 31/03/16 STATEMENT OF CAPITAL GBP 2

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR GERARD O'CALLAGHAN

View Document

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

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR JONATHAN HENRY ADAMS

View Document

17/06/1617 June 2016 SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY JILL HARROWER-STEELE / 17/06/2016

View Document

17/02/1617 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR TOM O'HARE

View Document

20/04/1520 April 2015 COMPANY BUSINESS 24/03/2015

View Document

10/02/1510 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 SECRETARY APPOINTED COMPANY SECRETARY JILL HARROWER-STEELE

View Document

29/01/1429 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/01/1427 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6058000001

View Document

07/06/137 June 2013 DOCUMENTS (FACILITY LETTER,DEBENTURE AND GUARANTEE) APPROVED 24/05/2013

View Document

14/02/1314 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR KEVIN ANTHONY LAGAN

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 CURRSHO FROM 31/03/2013 TO 30/09/2012

View Document

03/09/123 September 2012 COMPANY NAME CHANGED RAVENSCLAW LIMITED CERTIFICATE ISSUED ON 03/09/12

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR TOM O'HARE

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAGAN

View Document

13/03/1213 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM, MARLBOROUGH HOUSE 30 VICTORIA STREET, BELFAST, ANTRIM, BT1 3GG

View Document

25/01/1225 January 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DONNELLY

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR MICHAEL ANTHONY LAGAN

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR COLIN LOUGHRAN

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR DOROTHY KANE

View Document

05/05/115 May 2011 TRANSFER OF SHARE 19/04/2011

View Document

05/05/115 May 2011 DIRECTOR APPOINTED JAMES DONNELLY

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM, 138 UNIVERSITY STREET, BELFAST, BT7 1HJ, UNITED KINGDOM

View Document

18/01/1118 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company