Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > LAGAN 106 LIMITED
Company Information for

LAGAN 106 LIMITED

ROSEMOUNT HOUSE, 21-23 SYDENHAM ROAD, BELFAST, BT3 9HA,
Company Registration Number
NI011212
Private Limited Company
Active

Company Overview

About Lagan 106 Ltd
LAGAN 106 LIMITED was founded on 1976-03-10 and has its registered office in Belfast. The organisation's status is listed as "Active". Lagan 106 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAGAN 106 LIMITED
 
Legal Registered Office
ROSEMOUNT HOUSE
21-23 SYDENHAM ROAD
BELFAST
BT3 9HA
Other companies in BT3
 
Previous Names
KENNEDY QUARRIES LIMITED15/09/2010
Filing Information
Company Number NI011212
Company ID Number NI011212
Date formed 1976-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 00:47:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAGAN 106 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAGAN 106 LIMITED

Current Directors
Officer Role Date Appointed
JILL HARROWER-STEELE
Company Secretary 2017-04-01
JILL HARROWER-STEELE
Director 2014-11-06
GERARD O'CALLAGHAN
Director 2017-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GERARD LOUGHRAN
Director 2014-11-06 2017-04-01
MICHAEL ANTHONY LAGAN
Director 1976-03-10 2014-11-06
GUY ABBI
Company Secretary 2011-12-05 2012-11-29
SCOTT JAMES MARTIN
Company Secretary 2010-09-01 2011-12-05
DECLAN VINCENT CANAVAN
Company Secretary 2008-05-06 2010-09-01
MARK FRANCIS KELLY
Director 2002-02-20 2010-09-01
KEVIN JOHN PATRICK LAGAN
Director 1976-03-10 2010-09-01
CHARLES GERARD JENKINS
Company Secretary 2006-01-01 2008-05-06
KEVIN LAGAN
Company Secretary 1976-03-10 2006-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL HARROWER-STEELE ELDUFGAR CONSTRUCTION LTD Director 2014-11-06 CURRENT 1944-03-29 Liquidation
JILL HARROWER-STEELE ARMAGH ASPHALT LIMITED Director 2014-11-06 CURRENT 2000-11-22 Active
JILL HARROWER-STEELE LAGAN SERVICES LIMITED Director 2014-11-06 CURRENT 2001-02-13 Active
JILL HARROWER-STEELE P.J. LAGAN (CONTRACTS) LIMITED Director 2014-11-06 CURRENT 1969-04-18 Active
JILL HARROWER-STEELE EAGLEPASS LIMITED Director 2014-11-06 CURRENT 1987-01-26 Active
JILL HARROWER-STEELE LAGAN 107 LIMITED Director 2014-11-06 CURRENT 1988-03-21 Active
JILL HARROWER-STEELE LAGAN 108 LIMITED Director 2014-11-06 CURRENT 1986-05-28 Active
GERARD O'CALLAGHAN ROSEMOUNT HOMES (BELFAST) LIMITED Director 2018-03-21 CURRENT 2011-09-28 Active
GERARD O'CALLAGHAN ROSEMOUNT HOMES (COMBER) LIMITED Director 2018-03-21 CURRENT 2015-02-13 Active
GERARD O'CALLAGHAN ROSEMOUNT HOMES (CARRYDUFF) LIMITED Director 2018-03-21 CURRENT 2016-05-11 Active
GERARD O'CALLAGHAN ROSEMOUNT HOMES (CARRICKFERGUS) LIMITED Director 2018-03-21 CURRENT 2014-02-20 Active - Proposal to Strike off
GERARD O'CALLAGHAN ROSEMOUNT HOMES (LARNE) LIMITED Director 2018-03-21 CURRENT 2016-09-16 Active
GERARD O'CALLAGHAN LAGAN AVIATION & INFRASTRUCTURE GROUP HOLDINGS LIMITED Director 2018-03-02 CURRENT 2017-07-10 Active
GERARD O'CALLAGHAN MARTIN ESTATES COMPANY LIMITED Director 2018-03-02 CURRENT 1898-04-19 Active
GERARD O'CALLAGHAN LAGAN AIRPORT MAINTENANCE LIMITED Director 2018-03-02 CURRENT 2017-07-10 Active
GERARD O'CALLAGHAN ROSEMOUNT HOMES (GREENISLAND) LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
GERARD O'CALLAGHAN LAGAN CONSTRUCTION GROUP HOLDINGS LIMITED Director 2017-04-01 CURRENT 2009-07-03 In Administration
GERARD O'CALLAGHAN LOM MATERIALS LIMITED Director 2017-04-01 CURRENT 2011-09-28 Active
GERARD O'CALLAGHAN DRUMHOYLE LIMITED Director 2017-04-01 CURRENT 2013-01-22 Active
GERARD O'CALLAGHAN LAGAN OPERATIONS AND MAINTENANCE HOLDINGS LIMITED Director 2017-04-01 CURRENT 2013-12-19 Active
GERARD O'CALLAGHAN ELDUFGAR CONSTRUCTION LTD Director 2017-04-01 CURRENT 1944-03-29 Liquidation
GERARD O'CALLAGHAN LAGAN CONSTRUCTION GROUP LIMITED Director 2017-04-01 CURRENT 2011-01-18 In Administration
GERARD O'CALLAGHAN LAGAN HEALTHCARE INVESTMENTS LIMITED Director 2017-04-01 CURRENT 2011-08-11 Active
GERARD O'CALLAGHAN ROSEMOUNT HOMES LIMITED Director 2017-04-01 CURRENT 2011-09-27 Active
GERARD O'CALLAGHAN KILLVALLON LIMITED Director 2017-04-01 CURRENT 2012-08-06 Active
GERARD O'CALLAGHAN FK LOWRY HOLDINGS LIMITED Director 2017-04-01 CURRENT 2013-12-19 Active
GERARD O'CALLAGHAN H & J MARTIN HOLDINGS LIMITED Director 2017-04-01 CURRENT 2013-12-19 Active
GERARD O'CALLAGHAN CLONROSE DEVELOPMENTS LIMITED Director 2017-04-01 CURRENT 2015-04-27 Active
GERARD O'CALLAGHAN CHARLES BRAND M&E LIMITED Director 2017-04-01 CURRENT 1979-06-22 Active
GERARD O'CALLAGHAN H & J MARTIN CONSTRUCTION LIMITED Director 2017-04-01 CURRENT 1987-03-16 Active
GERARD O'CALLAGHAN CHARLES BRAND LIMITED Director 2017-04-01 CURRENT 1989-03-15 Active
GERARD O'CALLAGHAN LAGAN 105 LIMITED Director 2017-04-01 CURRENT 1999-06-24 Active
GERARD O'CALLAGHAN LAGAN OPERATIONS & MAINTENANCE LIMITED Director 2017-04-01 CURRENT 2001-08-29 Active
GERARD O'CALLAGHAN LAGAN WATER LIMITED Director 2017-04-01 CURRENT 2011-09-27 In Administration/Administrative Receiver
GERARD O'CALLAGHAN CHARLES BRAND GROUP LIMITED Director 2017-04-01 CURRENT 2013-12-19 Active
GERARD O'CALLAGHAN H.& J. MARTIN LIMITED Director 2017-04-01 CURRENT 1898-04-19 Active
GERARD O'CALLAGHAN COASTAL CLEAR WATER LIMITED Director 2017-01-12 CURRENT 1995-12-11 Active
GERARD O'CALLAGHAN COASTAL CLEAR WATER (HOLDINGS) LIMITED Director 2017-01-12 CURRENT 1999-02-18 Active
GERARD O'CALLAGHAN LAGAN PROJECTS INVESTMENTS LIMITED Director 2017-01-12 CURRENT 2004-03-30 Active
GERARD O'CALLAGHAN LAGAN SERVICES LIMITED Director 2017-01-07 CURRENT 2001-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28Director's details changed for Mr Dermott Agnew on 2023-09-28
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0112120005
2023-02-03REGISTRATION OF A CHARGE / CHARGE CODE NI0112120005
2022-12-16CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10Director's details changed for Mr David Ramsey on 2022-01-10
2022-01-10CH01Director's details changed for Mr David Ramsey on 2022-01-10
2022-01-0731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-04-21AP01DIRECTOR APPOINTED MR DERMOTT AGNEW
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JILL HARROWER-STEELE
2021-04-21TM02Termination of appointment of Jill Harrower-Steele on 2021-04-01
2021-04-21AP03Appointment of Mr Dermott Agnew as company secretary on 2021-04-01
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-10-15AAMDAmended dormat accounts made up to 2013-03-31
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-14AAMDAmended dormat accounts made up to 2014-03-31
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0112120004
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-11-12AP01DIRECTOR APPOINTED MR DAVID RAMSEY
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GERARD AUSTIN O'CALLAGHAN
2019-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2017-12-11PSC02Notification of Lagan Construction Limited as a person with significant control on 2017-12-11
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-12-11PSC09Withdrawal of a person with significant control statement on 2017-12-11
2017-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-30AP01DIRECTOR APPOINTED MR GERARD O'CALLAGHAN
2017-04-10AP03Appointment of Ms Jill Harrower-Steele as company secretary on 2017-04-01
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GERARD LOUGHRAN
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 610000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0112120003
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 610000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 610000
2015-02-11AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY LAGAN
2014-11-12AP01DIRECTOR APPOINTED MR COLIN GERARD LOUGHRAN
2014-11-12AP01DIRECTOR APPOINTED MRS JILL HARROWER-STEELE
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 610000
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-21AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-29TM02Termination of appointment of Guy Abbi on 2012-11-29
2012-02-06AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY SCOTT JAMES MARTIN
2011-12-06AP03SECRETARY APPOINTED MR GUY ABBI
2011-01-11AR0131/12/10 FULL LIST
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 19 CLARENDON ROAD CLARENDON DOCK BELFAST BT1 3BG
2010-09-15RES15CHANGE OF NAME 01/09/2010
2010-09-15CERTNMCOMPANY NAME CHANGED KENNEDY QUARRIES LIMITED CERTIFICATE ISSUED ON 15/09/10
2010-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-01AP03SECRETARY APPOINTED MR SCOTT JAMES MARTIN
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY DECLAN CANAVAN
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK KELLY
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAGAN
2010-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-08AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAGAN / 31/12/2009
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAGAN / 16/10/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / DECLAN CANAVAN / 16/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS KELLY / 16/10/2009
2009-10-01AR(NI)31/12/80 ANNUAL RETURN
2009-02-12AC(NI)31/03/08 ANNUAL ACCTS
2009-02-03371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-05-20296(NI)CHANGE OF DIRS/SEC
2008-02-10AC(NI)31/03/07 ANNUAL ACCTS
2008-01-30371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-02-12371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-07-28AC(NI)31/03/06 ANNUAL ACCTS
2006-02-23296(NI)CHANGE OF DIRS/SEC
2006-02-19371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-06-28AC(NI)31/03/05 ANNUAL ACCTS
2005-02-01371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2004-06-23AC(NI)31/03/04 ANNUAL ACCTS
2004-05-11AC(NI)31/03/03 ANNUAL ACCTS
2004-02-27371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-01-25371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-11-05AC(NI)31/03/02 ANNUAL ACCTS
2002-04-16296(NI)CHANGE OF DIRS/SEC
2002-02-18371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2002-01-07AC(NI)31/03/01 ANNUAL ACCTS
2001-02-03371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2001-01-20AC(NI)31/03/00 ANNUAL ACCTS
2000-02-29371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-09-29AC(NI)31/03/99 ANNUAL ACCTS
1999-02-02371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1999-01-18AC(NI)31/03/98 ANNUAL ACCTS
1998-02-28371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1997-11-17AC(NI)31/03/97 ANNUAL ACCTS
1997-03-24371S(NI)31/12/96 ANNUAL RETURN SHUTTLE
1996-12-05295(NI)CHANGE IN SIT REG ADD
1996-11-07AC(NI)31/03/96 ANNUAL ACCTS
1996-02-03371S(NI)31/12/95 ANNUAL RETURN SHUTTLE
1995-11-27AC(NI)31/03/95 ANNUAL ACCTS
1995-04-12AC(NI)31/03/94 ANNUAL ACCTS
1995-02-01371S(NI)31/12/94 ANNUAL RETURN SHUTTLE
1994-12-14UDM+A(NI)UPDATED MEM AND ARTS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAGAN 106 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAGAN 106 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-01 Outstanding NORTHERN BANK LIMITED
MORTGAGE 1978-06-13 Outstanding NORTHERN BANK
FLOATING CHARGE 1976-07-09 Outstanding NORTHERN BANK
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAGAN 106 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 610,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAGAN 106 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAGAN 106 LIMITED
Trademarks
We have not found any records of LAGAN 106 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAGAN 106 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as LAGAN 106 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAGAN 106 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAGAN 106 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAGAN 106 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.