Advanced company searchLink opens in new window

LAGPOR DEVELOPMENTS LIMITED

Company number NI644519

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)
13 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
25 Sep 2023 AA Accounts for a small company made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
07 Sep 2022 AA Accounts for a small company made up to 31 December 2021
30 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
23 Sep 2021 AAMD Amended total exemption full accounts made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
05 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
08 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
13 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
13 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
13 Jan 2020 AD01 Registered office address changed from 14 Great Victoria Street Belfast BT2 7BA Northern Ireland to Lagan House Clarendon Road Belfast BT1 3BG on 13 January 2020
19 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
09 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 12 March 2018 with updates
14 Jul 2017 SH02 Sub-division of shares on 4 July 2017
14 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 04/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 4 July 2017
  • GBP 0.01
04 Jul 2017 PSC02 Notification of Jw & J Porter Limited as a person with significant control on 4 July 2017
04 Jul 2017 PSC05 Change of details for Lagan Homes Limited as a person with significant control on 4 July 2017
04 Jul 2017 TM01 Termination of appointment of Gordon Fergus Mcelroy as a director on 4 July 2017
04 Jul 2017 AP01 Appointment of Mr. Peter Gary Woods as a director on 4 July 2017
04 Jul 2017 AP01 Appointment of Mr. William Charles Porter as a director on 4 July 2017
04 Jul 2017 AP01 Appointment of Mr. Seán Gerard Mccann as a director on 4 July 2017