LAGAN SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Notification of Kevin Anthony Lagan as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Michael Anthony Lagan as a person with significant control on 2025-03-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

01/01/251 January 2025 Appointment of Mr Kevin Anthony Lagan as a director on 2025-01-01

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

03/02/233 February 2023 Registration of charge NI0401810003, created on 2023-02-01

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

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

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

23/11/2123 November 2021 Notification of Michael Anthony Lagan as a person with significant control on 2018-05-01

View Document

23/11/2123 November 2021 Cessation of Lagan Specialist Contracting Group Holdings Limited as a person with significant control on 2018-05-01

View Document

25/04/1925 April 2019 COMPANY NAME CHANGED LAGAN CONSTRUCTION SERVICES LIMITED CERTIFICATE ISSUED ON 25/04/19

View Document

25/04/1925 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CESSATION OF LAGAN CONSTRUCTION GROUP LIMITED AS A PSC

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAGAN SPECIALIST CONTRACTING GROUP HOLDINGS LIMITED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

02/02/182 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

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

View Document

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

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR GERARD O'CALLAGHAN

View Document

29/12/1629 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0401810001

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT MARTIN

View Document

01/04/161 April 2016 Annual return made up to 13 February 2016 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

30/03/1530 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 COMPANY NAME CHANGED LAGAN SERVICES LIMITED CERTIFICATE ISSUED ON 02/02/15

View Document

21/01/1521 January 2015 CHANGE OF NAME 13/01/2015

View Document

21/01/1521 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR SCOTT JAMES MARTIN

View Document

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

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

24/02/1424 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY GUY ABBI

View Document

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY LAGAN / 14/02/2012

View Document

02/04/122 April 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

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

View Document

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

View Document

18/02/1118 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY KING

View Document

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

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LAGAN / 13/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

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

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DECLAN CANAVAN / 16/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK KEVIN LAGAN / 16/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KING / 16/10/2009

View Document

08/03/098 March 2009 13/02/09

View Document

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

View Document

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

View Document

22/04/0822 April 2008 13/02/08

View Document

09/02/089 February 2008 31/03/07 ANNUAL ACCTS

View Document

20/03/0720 March 2007 UPDATED MEM AND ARTS

View Document

20/03/0720 March 2007 SPECIAL/EXTRA RESOLUTION

View Document

13/02/0713 February 2007 13/02/07 ANNUAL RETURN SHUTTLE

View Document

29/01/0729 January 2007 31/03/06 ANNUAL ACCTS

View Document

15/03/0615 March 2006 13/02/06 ANNUAL RETURN SHUTTLE

View Document

21/02/0621 February 2006 31/03/05 ANNUAL ACCTS

View Document

21/02/0521 February 2005 13/02/05 ANNUAL RETURN SHUTTLE

View Document

26/01/0526 January 2005 31/03/04 ANNUAL ACCTS

View Document

20/02/0420 February 2004 13/02/04 ANNUAL RETURN SHUTTLE

View Document

06/02/046 February 2004 31/03/03 ANNUAL ACCTS

View Document

07/03/037 March 2003 13/02/03 ANNUAL RETURN SHUTTLE

View Document

19/12/0219 December 2002 31/03/02 ANNUAL ACCTS

View Document

15/04/0215 April 2002 CHANGE OF DIRS/SEC

View Document

06/04/026 April 2002 CHANGE OF ARD

View Document

06/04/026 April 2002 13/02/02 ANNUAL RETURN SHUTTLE

View Document

24/02/0124 February 2001 CHANGE OF DIRS/SEC

View Document

13/02/0113 February 2001 ARTICLES

View Document

13/02/0113 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0113 February 2001 MEMORANDUM

View Document

13/02/0113 February 2001 DECLN COMPLNCE REG NEW CO

View Document

13/02/0113 February 2001 PARS RE DIRS/SIT REG OFF

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