Company NameLagan 107 Limited
DirectorDermott Agnew
Company StatusActive
Company Number02233218
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)
Previous NamesLagan 102 Limited and Lagan Construction (England) Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Dermott Agnew
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2021(33 years after company formation)
Appointment Duration3 years, 1 month
RoleHead Of Legal / Group Company Secretary
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 17 Rufford Court Hardwick Grange
Woolston
Warrington
WA1 4RF
Secretary NameMr Dermott Agnew
StatusCurrent
Appointed01 April 2021(33 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressUnit 17 Rufford Court Hardwick Grange
Woolston
Warrington
WA1 4RF
Director NameMr John Patrick Kevin Lagan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLagan House 19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Director NameJohn Trow
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Eastern View
Biggin Hill
Westerham
Kent
TN16 3XF
Director NameMr Michael Anthony Lagan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNorthern Irish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address24 Cadogan Park
Belfast
BT9 6HH
Northern Ireland
Secretary NameMr John Patrick Kevin Lagan
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLagan House 19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Director NameMr Jude Francis Lagan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1997(9 years after company formation)
Appointment Duration13 years, 9 months (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address19 Clarendon Road
Belfast
Antrim
BT1 3BG
Northern Ireland
Director NameMr Charles Gerard Jenkins
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2000(12 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 September 2010)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence AddressLagan House 19 Clarendon Road
Belfast
BT1 3BG
Northern Ireland
Secretary NameMr Scott James Martin
StatusResigned
Appointed01 September 2010(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2011)
RoleCompany Director
Correspondence Address21-23 Sydenham Road
Belfast
BT3 9HA
Northern Ireland
Secretary NameMr Guy Abbi
StatusResigned
Appointed05 December 2011(23 years, 8 months after company formation)
Appointment Duration12 months (resigned 29 November 2012)
RoleCompany Director
Correspondence AddressOld Mill House Mill Road
West Drayton
Middlesex
UB7 7EJ
Director NameMr Scott James Martin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address21-23 Rosemount House Sydenham Road
Belfast
BT3 9HA
Northern Ireland
Director NameMrs Jill Harrower-Steele
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(26 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2021)
RoleCompany Secretary And Head Of Legal
Country of ResidenceNorthern Ireland
Correspondence Address21-23 Rosemount House Sydenham Road
Belfast
BT3 9HA
Northern Ireland
Secretary NameMs Jill Harrower-Steele
StatusResigned
Appointed01 April 2017(29 years after company formation)
Appointment Duration4 years (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressF21 Wilderspool Park
Greenalls Avenue
Warrington
WA4 6HL

Location

Registered AddressUnit 17 Rufford Court Hardwick Grange
Woolston
Warrington
WA1 4RF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Lagan Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Charges

1 February 2023Delivered on: 3 February 2023
Persons entitled: Northern Bank Limited

Classification: A registered charge
Outstanding

Filing History

11 December 2017Notification of Lagan Construction Limited as a person with significant control on 11 December 2017 (1 page)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Withdrawal of a person with significant control statement on 11 December 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 April 2017Appointment of Ms Jill Harrower-Steele as a secretary on 1 April 2017 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
12 December 2016Registered 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 2016Termination of appointment of Scott James Martin as a director on 30 June 2016 (1 page)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Appointment of Mr Scott James Martin as a director on 6 November 2014 (2 pages)
3 December 2014Appointment of Mr Scott James Martin as a director on 6 November 2014 (2 pages)
12 November 2014Termination of appointment of Michael Anthony Lagan as a director on 6 November 2014 (1 page)
12 November 2014Termination of appointment of Michael Anthony Lagan as a director on 6 November 2014 (1 page)
12 November 2014Appointment of Mrs Jill Harrower-Steele as a director on 6 November 2014 (2 pages)
12 November 2014Appointment of Mrs Jill Harrower-Steele as a director on 6 November 2014 (2 pages)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
29 November 2012Termination of appointment of Guy Abbi as a secretary (1 page)
11 September 2012Company name changed lagan 102 LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
6 December 2011Appointment of Mr Guy Abbi as a secretary (1 page)
6 December 2011Termination of appointment of Scott James Martin as a secretary (1 page)
12 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
12 January 2011Termination of appointment of Jude Lagan as a director (1 page)
11 January 2011Termination of appointment of Jude Lagan as a director (1 page)
16 September 2010Registered office address changed from Finance House Beaumont Road Banbury Oxfordshire OX16 1RN on 16 September 2010 (1 page)
1 September 2010Appointment of Mr Scott James Martin as a secretary (2 pages)
1 September 2010Termination of appointment of John Lagan as a director (1 page)
1 September 2010Termination of appointment of John Lagan as a secretary (1 page)
1 September 2010Termination of appointment of Charles Jenkins as a director (1 page)
16 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Director's details changed for Mr Charles Gerard Jenkins on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Anthony Lagan on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Mr John Patrick Kevin Lagan on 16 December 2009 (1 page)
16 December 2009Director's details changed for Mr John Patrick Kevin Lagan on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Jude Lagan on 16 October 2009 (2 pages)
12 November 2009Director's details changed for Jude Lagan on 19 October 2009 (2 pages)
5 May 2009Registered office changed on 05/05/2009 from c/o tinklin springall elmfield road bromley kent BR1 1TF (2 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 December 2008Return made up to 16/12/08; full list of members (6 pages)
12 December 2008Return made up to 16/12/07; full list of members (7 pages)
12 December 2008Director's change of particulars / jude lagan / 01/12/2007 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
3 February 2007Return made up to 31/12/06; full list of members (8 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 March 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 December 2000Company name changed white mountain asphalt LIMITED\certificate issued on 28/12/00 (3 pages)
13 November 2000Registered office changed on 13/11/00 from: lea road waltham abbey essex EN9 1AN (1 page)
26 July 2000New director appointed (2 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 February 1999Return made up to 31/12/98; no change of members (6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 February 1998Return made up to 31/12/97; no change of members (6 pages)
5 February 1998Registered office changed on 05/02/98 from: rooks rider devonshire house elmfield road bromley, kent BR1 1TF (1 page)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 September 1997New director appointed (2 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
5 April 1995Memorandum and Articles of Association (22 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1988Memorandum and Articles of Association (11 pages)
26 May 1988Memorandum and Articles of Association (11 pages)
21 March 1988Incorporation (10 pages)