LAGAN HOMES GROUP LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewSatisfaction of charge NI6280160001 in full

View Document

19/05/2519 May 2025 Director's details changed for Mr Stephen David Bell on 2025-05-19

View Document

03/05/253 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

27/03/2527 March 2025 Registration of charge NI6280160002, created on 2025-03-14

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2024-10-28

View Document

30/01/2530 January 2025 Memorandum and Articles of Association

View Document

18/12/2418 December 2024 Resolutions

View Document

06/11/246 November 2024 Appointment of Mr Stephen David Bell as a director on 2024-10-11

View Document

06/11/246 November 2024 Appointment of Mr Peter Gary Woods as a director on 2024-10-11

View Document

24/10/2424 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

04/03/244 March 2024 Second filing of Confirmation Statement dated 2020-11-26

View Document

29/02/2429 February 2024 Second filing of a statement of capital following an allotment of shares on 2019-04-04

View Document

29/02/2429 February 2024 Second filing of a statement of capital following an allotment of shares on 2019-04-04

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Resolutions

View Document

08/02/248 February 2024

View Document

23/10/2323 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Court order

View Document

24/08/2324 August 2023 Director's details changed for Mr Hugh Taylor on 2023-08-01

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

04/04/234 April 2023 Termination of appointment of Gerard Morrissey as a director on 2023-03-31

View Document

03/04/233 April 2023 Second filing of Confirmation Statement dated 2020-11-26

View Document

01/12/221 December 2022

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-19 with updates

View Document

08/11/218 November 2021 Registration of charge NI6280160001, created on 2021-10-29

View Document

26/10/2126 October 2021 Appointment of Mr Peter Gerard Lagan as a director on 2021-10-14

View Document

11/10/2111 October 2021 Termination of appointment of Stephen Leigh Kingon as a director on 2021-10-11

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

20/01/2120 January 2021 Confirmation statement made on 2020-11-26 with updates

View Document

11/11/2011 November 2020

View Document

11/11/2011 November 2020

View Document

11/11/2011 November 2020

View Document

17/04/1917 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 51000100

View Document

17/04/1917 April 2019 Statement of capital following an allotment of shares on 2019-04-04

View Document

17/04/1917 April 2019 Statement of capital following an allotment of shares on 2019-04-04

View Document

17/04/1917 April 2019 ADOPT ARTICLES 04/04/2019

View Document

17/04/1917 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 26000100.00

View Document

28/11/1828 November 2018 COMPANY NAME CHANGED LAGAN HOMES UK GROUP LTD. CERTIFICATE ISSUED ON 28/11/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR DECLAN VINCENT CANAVAN

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR GERARD MORRISSEY

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE MCCRORY

View Document

20/09/1820 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR STEPHEN LEIGH KINGON

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR JOHN PATRICK KEVIN LAGAN

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR CONOR JOHN MULLIGAN

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR DECLAN CANAVAN

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR DECLAN VINCENT CANAVAN

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

09/08/169 August 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

28/07/1628 July 2016 COMPANY NAME CHANGED SARCON (NO. 382) LIMITED CERTIFICATE ISSUED ON 28/07/16

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM MURRAY HOUSE MURRAY STREET BELFAST ANTRIM BT1 6DN UNITED KINGDOM

View Document

07/12/157 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR JOHN PATRICK LAGAN

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR SEAN GERARD MCCANN

View Document

02/09/152 September 2015 PREVSHO FROM 30/11/2015 TO 30/06/2015

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MS. JULIE MCCRORY

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY

View Document

26/11/1426 November 2014 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