LAGAN HOMES (CARRYDUFF) LIMITED

Register to unlock more data on OkredoRegister

LAGAN HOMES (CARRYDUFF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI619276

Incorporation date

08/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lagan House, 19 Clarendon Road, Belfast BT1 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2013)
dot icon08/10/2025
Director's details changed for Mr Michael Mccormick on 2025-10-08
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/07/2025
Director's details changed for Mr Conor John Mulligan on 2025-07-08
dot icon17/07/2025
Director's details changed for Mr Sean Gerard Mccann on 2025-07-08
dot icon17/07/2025
Change of details for Eastonville Limited as a person with significant control on 2025-07-08
dot icon17/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon22/01/2023
Change of details for Lagan Homes (Carryduff) Limited as a person with significant control on 2023-01-19
dot icon18/01/2023
Change of name notice
dot icon18/01/2023
Certificate of change of name
dot icon22/12/2022
Cessation of Lagan Homes (Ni) Ltd as a person with significant control on 2022-12-21
dot icon22/12/2022
Notification of Lagan Homes (Carryduff) Limited as a person with significant control on 2022-12-21
dot icon23/08/2022
Full accounts made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon08/02/2022
Appointment of Mr Michael Mccormick as a director on 2022-02-01
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon23/08/2021
Appointment of Mrs Linda Mckillen as a director on 2021-08-18
dot icon22/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon06/05/2021
Termination of appointment of Declan Vincent Canavan as a director on 2021-04-30
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon17/09/2018
Director's details changed for Mr Declan Vincent Canavan on 2018-09-12
dot icon17/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon24/04/2018
Registration of charge NI6192760002, created on 2018-04-20
dot icon23/08/2017
Accounts for a small company made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon10/02/2017
Appointment of Mr Sean Gerard Mccann as a director on 2017-02-10
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon16/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/12/2014
Registration of charge NI6192760001, created on 2014-12-22
dot icon31/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon20/03/2014
Registered office address changed from C/O Jones & Co 4Th Floor the Potthouse 1 Hill Street Belfast Co Antrim BT1 2LB on 2014-03-20
dot icon20/03/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon20/03/2014
Appointment of Mr Conor John Mulligan as a director
dot icon20/03/2014
Termination of appointment of Richard Mclaughlin as a director
dot icon20/03/2014
Appointment of Mr Declan Vincent Canavan as a director
dot icon17/02/2014
Appointment of Mr Richard Mclaughlin as a director
dot icon17/02/2014
Termination of appointment of Denise Redpath as a director
dot icon17/02/2014
Termination of appointment of Cs Director Services Limited as a director
dot icon17/02/2014
Registered office address changed from Forsyth House Cromac Square Belfast Co Antrim BT2 8LA on 2014-02-17
dot icon17/02/2014
Resolutions
dot icon10/01/2014
Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 2014-01-10
dot icon08/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£39,684.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
39.68K
-
2022
0
-
-
0.00
39.68K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAGAN HOMES (CARRYDUFF) LIMITED

LAGAN HOMES (CARRYDUFF) LIMITED is an(a) Active company incorporated on 08/07/2013 with the registered office located at Lagan House, 19 Clarendon Road, Belfast BT1 3BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAGAN HOMES (CARRYDUFF) LIMITED?

toggle

LAGAN HOMES (CARRYDUFF) LIMITED is currently Active. It was registered on 08/07/2013 .

Where is LAGAN HOMES (CARRYDUFF) LIMITED located?

toggle

LAGAN HOMES (CARRYDUFF) LIMITED is registered at Lagan House, 19 Clarendon Road, Belfast BT1 3BG.

What does LAGAN HOMES (CARRYDUFF) LIMITED do?

toggle

LAGAN HOMES (CARRYDUFF) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LAGAN HOMES (CARRYDUFF) LIMITED?

toggle

The latest filing was on 08/10/2025: Director's details changed for Mr Michael Mccormick on 2025-10-08.