Woolston
Warrington
WA1 4RF
Secretary Name | Mr Dermott Agnew |
---|---|
Status | Current |
Appointed | 01 April 2021(33 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 17 Rufford Court Hardwick Grange Woolston Warrington WA1 4RF |
Director Name | Mr John Patrick Kevin Lagan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Lagan House 19 Clarendon Road Belfast BT1 3BG Northern Ireland |
Director Name | John Trow |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eastern View Biggin Hill Westerham Kent TN16 3XF |
Director Name | Mr Michael Anthony Lagan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 24 Cadogan Park Belfast BT9 6HH Northern Ireland |
Secretary Name | Mr John Patrick Kevin Lagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Lagan House 19 Clarendon Road Belfast BT1 3BG Northern Ireland |
Director Name | Mr Jude Francis Lagan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1997(9 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 19 Clarendon Road Belfast Antrim BT1 3BG Northern Ireland |
Director Name | Mr Charles Gerard Jenkins |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2000(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 September 2010) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Lagan House 19 Clarendon Road Belfast BT1 3BG Northern Ireland |
Secretary Name | Mr Scott James Martin |
---|---|
Status | Resigned |
Appointed | 01 September 2010(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 2011) |
Role | Company Director |
Correspondence Address | 21-23 Sydenham Road Belfast BT3 9HA Northern Ireland |
Secretary Name | Mr Guy Abbi |
---|---|
Status | Resigned |
Appointed | 05 December 2011(23 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 29 November 2012) |
Role | Company Director |
Correspondence Address | Old Mill House Mill Road West Drayton Middlesex UB7 7EJ |
Director Name | Mr Scott James Martin |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 21-23 Rosemount House Sydenham Road Belfast BT3 9HA Northern Ireland |
Director Name | Mrs Jill Harrower-Steele |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2021) |
Role | Company Secretary And Head Of Legal |
Country of Residence | Northern Ireland |
Correspondence Address | 21-23 Rosemount House Sydenham Road Belfast BT3 9HA Northern Ireland |
Secretary Name | Ms Jill Harrower-Steele |
---|---|
Status | Resigned |
Appointed | 01 April 2017(29 years after company formation) |
Appointment Duration | 4 years (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | F21 Wilderspool Park Greenalls Avenue Warrington WA4 6HL |
Registered Address | Unit 17 Rufford Court Hardwick Grange Woolston Warrington WA1 4RF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Lagan Construction LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
1 February 2023 | Delivered on: 3 February 2023 Persons entitled: Northern Bank Limited Classification: A registered charge Outstanding |
---|
11 December 2017 | Notification of Lagan Construction Limited as a person with significant control on 11 December 2017 (1 page) |
---|---|
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Withdrawal of a person with significant control statement on 11 December 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 April 2017 | Appointment of Ms Jill Harrower-Steele as a secretary on 1 April 2017 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
12 December 2016 | Registered office address changed from Old Mill House Mill Road West Drayton Middlesex UB7 7EJ to C/O Dermott Agnew Unit B Northampton Road Madison Place M40 5BP on 12 December 2016 (1 page) |
30 June 2016 | Termination of appointment of Scott James Martin as a director on 30 June 2016 (1 page) |
4 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Appointment of Mr Scott James Martin as a director on 6 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Scott James Martin as a director on 6 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Michael Anthony Lagan as a director on 6 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Michael Anthony Lagan as a director on 6 November 2014 (1 page) |
12 November 2014 | Appointment of Mrs Jill Harrower-Steele as a director on 6 November 2014 (2 pages) |
12 November 2014 | Appointment of Mrs Jill Harrower-Steele as a director on 6 November 2014 (2 pages) |
9 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
29 November 2012 | Termination of appointment of Guy Abbi as a secretary (1 page) |
11 September 2012 | Company name changed lagan 102 LIMITED\certificate issued on 11/09/12
|
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Appointment of Mr Guy Abbi as a secretary (1 page) |
6 December 2011 | Termination of appointment of Scott James Martin as a secretary (1 page) |
12 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Termination of appointment of Jude Lagan as a director (1 page) |
11 January 2011 | Termination of appointment of Jude Lagan as a director (1 page) |
16 September 2010 | Registered office address changed from Finance House Beaumont Road Banbury Oxfordshire OX16 1RN on 16 September 2010 (1 page) |
1 September 2010 | Appointment of Mr Scott James Martin as a secretary (2 pages) |
1 September 2010 | Termination of appointment of John Lagan as a director (1 page) |
1 September 2010 | Termination of appointment of John Lagan as a secretary (1 page) |
1 September 2010 | Termination of appointment of Charles Jenkins as a director (1 page) |
16 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 December 2009 | Director's details changed for Mr Charles Gerard Jenkins on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael Anthony Lagan on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Mr John Patrick Kevin Lagan on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Mr John Patrick Kevin Lagan on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Jude Lagan on 16 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Jude Lagan on 19 October 2009 (2 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from c/o tinklin springall elmfield road bromley kent BR1 1TF (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
21 December 2008 | Return made up to 16/12/08; full list of members (6 pages) |
12 December 2008 | Return made up to 16/12/07; full list of members (7 pages) |
12 December 2008 | Director's change of particulars / jude lagan / 01/12/2007 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members
|
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
13 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 December 2000 | Company name changed white mountain asphalt LIMITED\certificate issued on 28/12/00 (3 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: lea road waltham abbey essex EN9 1AN (1 page) |
26 July 2000 | New director appointed (2 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members
|
6 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: rooks rider devonshire house elmfield road bromley, kent BR1 1TF (1 page) |
13 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
23 September 1997 | New director appointed (2 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
5 April 1995 | Memorandum and Articles of Association (22 pages) |
5 April 1995 | Resolutions
|
2 November 1988 | Memorandum and Articles of Association (11 pages) |
26 May 1988 | Memorandum and Articles of Association (11 pages) |
21 March 1988 | Incorporation (10 pages) |