Lagan Asphalt Group Limited NEWTOWNABBEY


Lagan Asphalt Group started in year 2009 as Private Limited Company with registration number NI073968. The Lagan Asphalt Group company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Newtownabbey at 5 Blackwater Road. Postal code: BT36 4TZ. Since 30th November 2012 Lagan Asphalt Group Limited is no longer carrying the name L&B (no 208).

At the moment there are 4 directors in the the firm, namely Timothy M., Patrick G. and James A. and others. In addition one secretary - James A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lagan Asphalt Group Limited Address / Contact

Office Address 5 Blackwater Road
Town Newtownabbey
Post code BT36 4TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI073968
Date of Incorporation Mon, 28th Sep 2009
Industry Activities of head offices
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Timothy M.

Position: Director

Appointed: 01 November 2023

Patrick G.

Position: Director

Appointed: 14 September 2022

James A.

Position: Director

Appointed: 01 March 2022

James A.

Position: Secretary

Appointed: 01 March 2022

James B.

Position: Director

Appointed: 16 March 2021

Liam M.

Position: Director

Appointed: 22 October 2021

Resigned: 30 September 2023

Ross M.

Position: Secretary

Appointed: 31 October 2018

Resigned: 01 March 2022

Robert W.

Position: Director

Appointed: 20 April 2018

Resigned: 16 March 2021

Ross M.

Position: Director

Appointed: 20 April 2018

Resigned: 01 March 2022

Ciara C.

Position: Director

Appointed: 01 October 2017

Resigned: 22 October 2021

Joseph O.

Position: Director

Appointed: 01 October 2017

Resigned: 20 April 2018

Terence L.

Position: Director

Appointed: 01 October 2017

Resigned: 05 December 2022

Gerry M.

Position: Director

Appointed: 01 October 2017

Resigned: 20 April 2018

Declan C.

Position: Director

Appointed: 24 February 2017

Resigned: 31 October 2018

Robin H.

Position: Director

Appointed: 16 October 2015

Resigned: 24 February 2017

John L.

Position: Director

Appointed: 01 June 2015

Resigned: 01 October 2017

Ian C.

Position: Director

Appointed: 29 April 2015

Resigned: 16 October 2015

Declan C.

Position: Secretary

Appointed: 15 December 2011

Resigned: 31 October 2018

John W.

Position: Director

Appointed: 01 September 2011

Resigned: 29 November 2015

Kevin L.

Position: Director

Appointed: 01 September 2010

Resigned: 29 April 2015

Kathleen L.

Position: Director

Appointed: 01 September 2010

Resigned: 27 March 2014

Sean M.

Position: Director

Appointed: 01 September 2010

Resigned: 01 October 2017

Michael L.

Position: Director

Appointed: 29 June 2010

Resigned: 24 February 2017

John L.

Position: Director

Appointed: 29 June 2010

Resigned: 20 April 2018

L&b Secretarial Limited

Position: Corporate Director

Appointed: 28 September 2009

Resigned: 26 July 2010

L&b Secretarial Limited

Position: Corporate Secretary

Appointed: 28 September 2009

Resigned: 26 July 2010

Paul M.

Position: Director

Appointed: 28 September 2009

Resigned: 26 July 2010

People with significant control

The list of PSCs who own or have control over the company includes 6 names. As BizStats discovered, there is Breedon Group Plc from Derby, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Breedon Group Plc that put St. Helier, Jersey as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is John L., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares.

Breedon Group Plc

Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, DE73 8AP, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Register Of Companies
Registration number 14739556
Notified on 9 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Breedon Group Plc

28 Esplanade, St. Helier, St. Helier, JE2 3QA, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Public Limited Company
Country registered Jersey
Place registered Jersey Companies Registry
Registration number Je98465
Notified on 20 April 2018
Ceased on 9 June 2023
Nature of control: 75,01-100% shares

John L.

Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control: significiant influence or control
50,01-75% shares

Sean M.

Notified on 21 November 2017
Ceased on 20 April 2018
Nature of control: significiant influence or control
50,01-75% shares

Peter W.

Notified on 21 November 2017
Ceased on 20 April 2018
Nature of control: significiant influence or control
50,01-75% shares

Michael L.

Notified on 6 April 2016
Ceased on 24 February 2017
Nature of control: 25-50% shares

Company previous names

L&B (no 208) November 30, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 1st November 2023
filed on: 2nd, November 2023
Free Download (2 pages)

Company search

Advertisements