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

LAGAN HOLDINGS LIMITED

Lagan House, 19 Clarendon Road, Clarendon Dock, BELFAST, BT1 3BG,
Company Registration Number
NI049714
Private Limited Company
Active

Company Overview

About Lagan Holdings Ltd
LAGAN HOLDINGS LIMITED was founded on 2004-02-18 and has its registered office in Clarendon Dock. The organisation's status is listed as "Active". Lagan Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
Lagan House
19 Clarendon Road
Clarendon Dock
BELFAST
BT1 3BG
Other companies in BT1
 
Telephone02890261000
 
Filing Information
Company Number NI049714
Company ID Number NI049714
Date formed 2004-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-03-27
Return next due 2024-04-10
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB899237851  
Last Datalog update: 2024-04-18 12:46:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAGAN HOLDINGS 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.
Companies with same name LAGAN HOLDINGS LIMITED
The following companies were found which have the same name as LAGAN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAGAN HOLDINGS PTY LTD NSW 2161 Active Company formed on the 1986-11-27
Lagan Holdings LLC 4450 Arapahoe Ave Suite 100 Boulder CO 80303 Delinquent Company formed on the 2018-05-25

Company Officers of LAGAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD GERARD JONES
Director 2015-07-20
MICHAEL ANTHONY LAGAN
Director 2018-02-26
SEAN GERARD MCCANN
Director 2018-04-20
SAMUEL WILFRED PATTERSON
Director 2018-05-29
PETER GARY WOODS
Director 2015-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
DECLAN VINCENT CANAVAN
Director 2012-10-08 2018-04-20
DECLAN VINCENT CANAVAN
Company Secretary 2011-12-15 2018-03-06
IAN GEORGE COULTER
Director 2015-06-15 2018-02-15
ROBERT GEORGE HORNER
Director 2015-08-13 2018-02-15
OWEN GERARD MURPHY
Director 2013-09-11 2015-08-10
KATHLEEN PHILOMENA LAGAN
Director 2010-09-01 2013-09-11
KEVIN ANTHONY LAGAN
Director 2010-09-01 2013-09-11
KEVIN JOHN PATRICK LAGAN
Director 2004-03-24 2013-09-11
MICHAEL ANTHONY LAGAN
Director 2004-03-24 2013-09-11
SEAN GERARD MCCANN
Director 2004-07-02 2013-08-11
DECLAN VINCENT CANAVAN
Company Secretary 2008-05-06 2010-09-01
SEAN GERARD MCCANN
Director 2010-09-01 2010-09-01
PATRICK FRANCIS SHORTALL
Director 2004-04-01 2010-09-01
CHARLES JENKINS
Company Secretary 2004-02-18 2008-05-06
RORY MCNAMARA
Director 2004-04-01 2005-11-29
RICHARD JOHN GRAY
Director 2004-02-18 2004-03-24
PAUL MCBRIDE
Director 2004-02-18 2004-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD GERARD JONES RUNLIN LIMITED Director 2018-05-29 CURRENT 2012-07-31 Active
EDWARD GERARD JONES ANTRIM ASPHALT LIMITED Director 2018-05-29 CURRENT 1975-09-24 Active
MICHAEL ANTHONY LAGAN RUNLIN LIMITED Director 2018-05-29 CURRENT 2012-07-31 Active
MICHAEL ANTHONY LAGAN ANTRIM ASPHALT LIMITED Director 2018-05-29 CURRENT 1975-09-24 Active
MICHAEL ANTHONY LAGAN FORTEM BUILDING MATERIALS LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
MICHAEL ANTHONY LAGAN KAMCO (NO1) LIMITED Director 2015-04-28 CURRENT 2015-03-23 Active - Proposal to Strike off
MICHAEL ANTHONY LAGAN DRUMHOYLE LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
MICHAEL ANTHONY LAGAN LOM MATERIALS LIMITED Director 2012-10-11 CURRENT 2011-09-28 Active
MICHAEL ANTHONY LAGAN LAGAN WATER LIMITED Director 2012-09-13 CURRENT 2011-09-27 In Administration/Administrative Receiver
MICHAEL ANTHONY LAGAN ROSEMOUNT HOMES LIMITED Director 2012-09-01 CURRENT 2011-09-27 Active
MICHAEL ANTHONY LAGAN LAGAN CONSTRUCTION GROUP HOLDINGS LIMITED Director 2010-06-30 CURRENT 2009-07-03 In Administration
MICHAEL ANTHONY LAGAN L&B (NO 209) LIMITED Director 2010-06-29 CURRENT 2009-09-28 Dissolved 2016-03-21
MICHAEL ANTHONY LAGAN KERR FLIGHT AVIATION Director 2004-11-11 CURRENT 2001-09-18 Dissolved 2017-01-24
MICHAEL ANTHONY LAGAN LAGAN DEVELOPMENTS (HOLDINGS) LIMITED Director 2004-03-29 CURRENT 2004-02-18 Active
MICHAEL ANTHONY LAGAN LAGAN DEVELOPMENTS LIMITED Director 1998-08-03 CURRENT 1998-08-03 Active - Proposal to Strike off
SEAN GERARD MCCANN RUNLIN LIMITED Director 2018-04-20 CURRENT 2012-07-31 Active
SEAN GERARD MCCANN ANTRIM ASPHALT LIMITED Director 2018-04-20 CURRENT 1975-09-24 Active
SEAN GERARD MCCANN LAGAN HOMES (BEVERLEY GARDEN VILLAGE) LTD Director 2017-03-31 CURRENT 2015-12-08 Active
SEAN GERARD MCCANN LAGAN INVESTMENTS LTD. Director 2017-03-31 CURRENT 2015-12-08 Active
SEAN GERARD MCCANN KILLAUGHEY HOMES LTD Director 2017-03-31 CURRENT 2015-12-08 Active
SEAN GERARD MCCANN LAGAN HOMES (CHARLESTOWN HALL) LTD Director 2017-03-31 CURRENT 2015-12-08 Active
SEAN GERARD MCCANN LAGAN HOMES (ARDNAVALLEY) LTD Director 2017-02-10 CURRENT 2014-01-16 Active
SEAN GERARD MCCANN LAGAN HOMES NEWTOWNARDS LIMITED Director 2017-02-10 CURRENT 2013-10-03 Active
SEAN GERARD MCCANN LAGAN HOMES (CARRYDUFF) LIMITED Director 2017-02-10 CURRENT 2013-07-08 Active
SAMUEL WILFRED PATTERSON RUNLIN LIMITED Director 2018-05-29 CURRENT 2012-07-31 Active
SAMUEL WILFRED PATTERSON ANTRIM ASPHALT LIMITED Director 2018-05-29 CURRENT 1975-09-24 Active
SAMUEL WILFRED PATTERSON LAGAN INTERNATIONAL LIMITED Director 2017-04-01 CURRENT 2000-11-29 Active
SAMUEL WILFRED PATTERSON LAGAN AVIATION & INFRASTRUCTURE LIMITED Director 2017-04-01 CURRENT 2014-11-14 Active
SAMUEL WILFRED PATTERSON BALLYGARVEY INVESTMENTS LIMITED Director 2015-11-26 CURRENT 1908-12-22 Active
SAMUEL WILFRED PATTERSON LAGAN CONSTRUCTION LIMITED Director 2005-11-29 CURRENT 1962-04-17 Active
PETER GARY WOODS ANTRIM ASPHALT LIMITED Director 2018-05-29 CURRENT 1975-09-24 Active
PETER GARY WOODS PORTER CARNREAGH LTD Director 2016-12-09 CURRENT 2016-12-09 Active
PETER GARY WOODS NORTH LISBURN DEVELOPMENT CONSORTIUM LIMITED Director 2015-09-03 CURRENT 2002-06-24 Active
PETER GARY WOODS SMC PROPERTY (NI) LIMITED Director 2014-04-09 CURRENT 2013-01-10 Active
PETER GARY WOODS TOTALIS PEOPLE LIMITED Director 2013-11-14 CURRENT 2012-05-24 Active - Proposal to Strike off
PETER GARY WOODS DRUMKEEN (NI) LIMITED Director 2011-02-21 CURRENT 2011-01-04 Active - Proposal to Strike off
PETER GARY WOODS GARY WOODS CONSULTING LIMITED Director 2009-12-22 CURRENT 2009-12-22 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
2023-06-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-08-08APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID BELL
2022-08-08DIRECTOR APPOINTED MR GORDON FERGUS MCELROY
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-08-25DISS40Compulsory strike-off action has been discontinued
2021-08-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-01CH01Director's details changed for Mr Stephen David Bell on 2021-06-01
2021-04-26AP01DIRECTOR APPOINTED MR STEPHEN DAVID BELL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GERARD JONES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19AP01DIRECTOR APPOINTED MR IAN GEORGE COULTER
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GERARD LOUGHRAN
2019-09-24AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22AP01DIRECTOR APPOINTED MR COLIN GERARD LOUGHRAN
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL WILFRED PATTERSON
2018-07-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-02DISS40Compulsory strike-off action has been discontinued
2018-05-30AP01DIRECTOR APPOINTED MR SAMUEL WILFRED PATTERSON
2018-05-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN CANAVAN
2018-04-23AP01DIRECTOR APPOINTED MR SEAN GERARD MCCANN
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN CANAVAN
2018-04-23AP01DIRECTOR APPOINTED MR SEAN GERARD MCCANN
2018-03-27TM02Termination of appointment of Declan Vincent Canavan on 2018-03-06
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-03-01AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY LAGAN
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORNER
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN COULTER
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 81001
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-21CH01Director's details changed for Mr Robin George Horner on 2015-08-13
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 81001
2016-03-21AR0118/02/16 ANNUAL RETURN FULL LIST
2016-02-24AP01DIRECTOR APPOINTED MR ROBERT GEORGE HORNER
2015-09-22AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-08-17AUDAUDITOR'S RESIGNATION
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR OWEN MURPHY
2015-07-20AP01DIRECTOR APPOINTED MR EDWARD GERARD JONES
2015-07-20AP01DIRECTOR APPOINTED MR PETER GARY WOODS
2015-06-29AP01DIRECTOR APPOINTED IAN COULTER
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 81001
2015-02-27AR0118/02/15 FULL LIST
2014-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 81001
2014-02-24AR0118/02/14 FULL LIST
2014-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-09TM01TERMINATE DIR APPOINTMENT
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCCANN
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAGAN
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAGAN
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAGAN
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LAGAN
2013-10-09AP01DIRECTOR APPOINTED MR OWEN MURPHY
2013-03-14AR0118/02/13 FULL LIST
2012-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-16AP01DIRECTOR APPOINTED MR DECLAN VINCENT CANAVAN
2012-09-19AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2012-03-12AR0118/02/12 FULL LIST
2011-12-16AP03SECRETARY APPOINTED MR DECLAN VINCENT CANAVAN
2011-03-15AR0118/02/11 FULL LIST
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY DECLAN CANAVAN
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY LAGAN / 21/12/2010
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-20RES13APPROVAL OF ANCILLARY DOCUMENTS 01/09/2010
2010-09-13AP01DIRECTOR APPOINTED KEVIN ANTHONY LAGAN
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GERARD MCCANN
2010-09-08AP01DIRECTOR APPOINTED KATHLEEN PHILOMENA LAGAN
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SHORTALL
2010-09-08AP01DIRECTOR APPOINTED MR SEAN GERARD MCCANN
2010-08-19RES13DOCUMENTS APPROVED 03/08/2010
2010-08-16RES13DECLARATION OF AN INTERIM DIVIDEND 03/08/2010
2010-08-16RES13DECLARATION OF AN INTERIM DIVIDEND 03/08/2010
2010-05-24MISCAUDITOR RESIGNATION
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-23AR0118/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAGAN / 18/02/2010
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN GERARD MCCANN / 16/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAGAN / 16/10/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / DECLAN CANAVAN / 16/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK F SHORTALL / 21/10/2009
2009-06-09296(NI)CHANGE OF DIRS/SEC
2009-03-01371S(NI)18/02/09 ANNUAL RETURN SHUTTLE
2008-07-17AC(NI)31/03/07 ANNUAL ACCTS
2008-05-28296(NI)CHANGE OF DIRS/SEC
2008-02-20371S(NI)18/02/08 ANNUAL RETURN SHUTTLE
2007-02-16371S(NI)18/02/07 ANNUAL RETURN SHUTTLE
2007-01-30AC(NI)31/03/06 ANNUAL ACCTS
2006-04-06371S(NI)18/02/06 ANNUAL RETURN SHUTTLE
2006-02-18AC(NI)31/03/05 ANNUAL ACCTS
2005-06-29233(NI)CHANGE OF ARD
2005-06-15UDM+A(NI)UPDATED MEM AND ARTS
2005-06-15RES(NI)SPECIAL/EXTRA RESOLUTION
2005-02-25371S(NI)18/02/05 ANNUAL RETURN SHUTTLE
2004-09-11296(NI)CHANGE OF DIRS/SEC
2004-09-09296(NI)CHANGE OF DIRS/SEC
2004-07-15296(NI)CHANGE OF DIRS/SEC
2004-05-07G98-2(NI)RETURN OF ALLOT OF SHARES
2004-05-05CERTC(NI)CERT CHANGE
2004-05-05UDM+A(NI)UPDATED MEM AND ARTS
2004-05-05CNRES(NI)RESOLUTION TO CHANGE NAME
2004-04-29RES(NI)SPECIAL/EXTRA RESOLUTION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LAGAN HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAGAN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LAGAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LAGAN HOLDINGS LIMITED owns 2 domain names.

lagan-homes.co.uk   lagan-group.com  

Trademarks
We have not found any records of LAGAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAGAN HOLDINGS 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 (70100 - Activities of head offices) as LAGAN HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LAGAN HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.