LAGAN INVESTMENTS LTD.

Company Documents

DateDescription
04/08/254 August 2025 NewFull accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

19/05/2519 May 2025 Director's details changed for Mr Sean Gerard Mccann on 2025-05-19

View Document

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

View Document

29/01/2529 January 2025 Director's details changed for Mr John Patrick Lagan on 2025-01-29

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

14/09/2214 September 2022 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Appointment of Mr Stephen David Bell as a director on 2021-10-01

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GARY WOODS

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK KEVIN LAGAN / 13/06/2018

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MCCANN

View Document

03/07/183 July 2018 CESSATION OF LAGAN GROUP LTD AS A PSC

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK KEVIN LAGAN

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR DECLAN CANAVAN

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR PETER GERARD LAGAN

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR PETER GARY WOODS

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR JOHN PATRICK LAGAN

View Document

13/06/1813 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1813 June 2018 COMPANY NAME CHANGED RPN (GREEN PARK) LIMITED CERTIFICATE ISSUED ON 13/06/18

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / RENAISSANCE PROPERTIES NORTH LLP / 31/03/2017

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR SEAN GERARD MCCANN

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR DECLAN VINCENT CANAVAN

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARY SCOTT

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR CONOR MULLIGAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

08/12/158 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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