Advanced company searchLink opens in new window

LAGAN 105 LIMITED

Company number NI036434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
20 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/03/2015
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Dec 2014 AP01 Appointment of Mr Colin Gerard Loughran as a director on 6 November 2014
12 Nov 2014 TM01 Termination of appointment of Michael Anthony Lagan as a director on 6 November 2014
12 Nov 2014 AP01 Appointment of Mrs Jill Harrower-Steele as a director on 6 November 2014
24 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
22 Jul 2013 TM02 Termination of appointment of Guy Abbi as a secretary on 31 January 2013
07 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approving the entry of the company into various security documents 24/05/2013
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
26 Jun 2012 CH01 Director's details changed for Mr Michael Anthony Lagan on 23 June 2012
23 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Dec 2011 TM02 Termination of appointment of Scott James Martin as a secretary on 5 December 2011
06 Dec 2011 AP03 Appointment of Mr Guy Abbi as a secretary on 5 December 2011
08 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
09 Dec 2010 TM01 Termination of appointment of Adrian Hanna as a director
23 Sep 2010 MEM/ARTS Memorandum and Articles of Association
23 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2010 AD01 Registered office address changed from Lagan House Clarendon Dock Belfast BT1 3BG on 16 September 2010
15 Sep 2010 CERTNM Company name changed whitemountain (civils) LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01