P.J. LAGAN (CONTRACTS) LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Micro company 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

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

View Accounts

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

20/04/2320 April 2023 Satisfaction of charge NI0075940002 in full

View Document

03/02/233 February 2023 Registration of charge NI0075940002, 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

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

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 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAGAN CONSTRUCTION LIMITED

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

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

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

11/03/1511 March 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

01/12/141 December 2014 DIRECTOR APPOINTED MR COLIN GERARD LOUGHRAN

View Document

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

View Document

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

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

03/01/123 January 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 APPOINTMENT TERMINATED, DIRECTOR KEVIN LAGAN

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

01/09/101 September 2010 TERMINATE DIR APPOINTMENT

View Document

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

View Document

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

View Document

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

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DECLAN CANAVAN / 19/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAGAN / 19/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAGAN / 19/12/2009

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

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

View Document

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

View Document

02/02/092 February 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

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

View Document

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

View Document

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

View Document

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

View Document

11/01/0711 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

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

View Document

10/02/0610 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

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

View Document

31/01/0531 January 2005 31/03/04 ANNUAL ACCTS

View Document

21/04/0421 April 2004 UPDATED ARTICLES

View Document

21/04/0421 April 2004 SPECIAL/EXTRA RESOLUTION

View Document

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

View Document

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

View Document

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

View Document

18/12/0218 December 2002 31/03/02 ANNUAL ACCTS

View Document

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

View Document

26/01/0226 January 2002 31/03/01 ANNUAL ACCTS

View Document

07/02/017 February 2001 31/03/00 ANNUAL ACCTS

View Document

27/01/0127 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

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

View Document

09/02/009 February 2000 31/03/99 ANNUAL ACCTS

View Document

05/02/995 February 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

01/02/991 February 1999 31/03/98 ANNUAL ACCTS

View Document

28/02/9828 February 1998 31/03/97 ANNUAL ACCTS

View Document

14/02/9814 February 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

11/02/9811 February 1998 31/03/97 ANNUAL ACCTS

View Document

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

View Document

28/01/9728 January 1997 31/03/96 ANNUAL ACCTS

View Document

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

View Document

04/02/964 February 1996 31/03/95 ANNUAL ACCTS

View Document

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

View Document

06/02/956 February 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

20/01/9520 January 1995 31/03/94 ANNUAL ACCTS

View Document

24/02/9424 February 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

22/01/9422 January 1994 31/03/93 ANNUAL ACCTS

View Document

30/03/9330 March 1993 31/03/92 ANNUAL ACCTS

View Document

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

View Document

29/05/9229 May 1992 31/03/91 ANNUAL ACCTS

View Document

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

View Document

27/06/9127 June 1991 31/03/90 ANNUAL ACCTS

View Document

07/05/917 May 1991 31/12/90 ANNUAL RETURN

View Document

21/05/9021 May 1990 CHANGE OF DIRS/SEC

View Document

21/05/9021 May 1990 31/03/89 ANNUAL ACCTS

View Document

11/05/9011 May 1990 31/12/89 ANNUAL RETURN

View Document

15/04/8915 April 1989 31/12/88 ANNUAL RETURN

View Document

27/01/8927 January 1989 31/03/88 ANNUAL ACCTS

View Document

20/04/8820 April 1988 31/03/87 ANNUAL ACCTS

View Document

19/03/8819 March 1988 31/12/87 ANNUAL RETURN

View Document

29/06/8729 June 1987 31/03/86 ANNUAL ACCTS

View Document

17/06/8717 June 1987 CHANGE IN SIT REG ADD

View Document

11/05/8711 May 1987 31/12/86 ANNUAL RETURN

View Document

11/05/8711 May 1987 31/12/85 ANNUAL RETURN

View Document

02/05/862 May 1986 31/03/85 ANNUAL ACCTS

View Document

13/05/8513 May 1985 31/03/84 ANNUAL ACCTS

View Document

27/03/8527 March 1985 31/12/84 ANNUAL RETURN

View Document

16/02/8416 February 1984 31/12/83 ANNUAL RETURN

View Document

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

View Document

24/11/8224 November 1982 NOTICE OF ARD

View Document

28/01/8228 January 1982 31/12/81 ANNUAL RETURN

View Document

23/01/8123 January 1981 31/12/80 ANNUAL RETURN

View Document

15/05/8015 May 1980 31/12/79 ANNUAL RETURN

View Document

15/05/8015 May 1980 PARTICULARS RE DIRECTORS

View Document

26/03/7926 March 1979 31/12/78 ANNUAL RETURN

View Document

07/12/787 December 1978 31/12/77 ANNUAL RETURN

View Document

19/04/7819 April 1978 PARTICULARS RE DIRECTORS

View Document

21/02/7721 February 1977 31/12/76 ANNUAL RETURN

View Document

12/05/7612 May 1976 MORTGAGE SATISFACTION

View Document

23/01/7623 January 1976 31/12/75 ANNUAL RETURN

View Document

31/12/7531 December 1975 31/12/74 ANNUAL RETURN

View Document

15/09/7215 September 1972 SITUATION OF REG OFFICE

View Document

13/06/7213 June 1972 31/12/71 ANNUAL RETURN

View Document

24/03/7124 March 1971 PARTICULARS RE DIRECTORS

View Document

29/12/7029 December 1970 31/12/70 ANNUAL RETURN

View Document

26/05/7026 May 1970 PARS RE MORTAGE

View Document

30/06/6930 June 1969 RETURN OF ALLOTS (CASH)

View Document

05/06/695 June 1969 PARTICULARS RE DIRECTORS

View Document

18/04/6918 April 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/6918 April 1969 MEMORANDUM

View Document

18/04/6918 April 1969 SITUATION OF REG OFFICE

View Document

18/04/6918 April 1969 DECL ON COMPL ON INCORP

View Document

18/04/6918 April 1969 ARTICLES

View Document

18/04/6918 April 1969 STATEMENT OF NOMINAL CAP

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