Lagan Legacy BELFAST


Founded in 2002, Lagan Legacy, classified under reg no. NI044480 is an active company. Currently registered at 1 Belfast Barge BT1 3LG, Belfast the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Declan B., Siobhan D. and Pádraig O. and others. Of them, Joyce A. has been with the company the longest, being appointed on 22 October 2002 and Declan B. has been with the company for the least time - from 13 January 2022. At present 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 Legacy Address / Contact

Office Address 1 Belfast Barge
Office Address2 1 Lanyon Quay
Town Belfast
Post code BT1 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI044480
Date of Incorporation Tue, 22nd Oct 2002
Industry Archives activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Declan B.

Position: Director

Appointed: 13 January 2022

Siobhan D.

Position: Director

Appointed: 19 January 2012

Pádraig O.

Position: Director

Appointed: 19 January 2010

Joyce A.

Position: Director

Appointed: 22 October 2002

Daniel Q.

Position: Director

Appointed: 02 September 2021

Resigned: 15 January 2024

Andrew O.

Position: Director

Appointed: 01 October 2018

Resigned: 14 October 2019

James C.

Position: Director

Appointed: 08 December 2015

Resigned: 31 March 2018

Laura M.

Position: Director

Appointed: 02 May 2013

Resigned: 03 March 2015

Susan M.

Position: Secretary

Appointed: 20 October 2010

Resigned: 30 September 2013

Charles W.

Position: Director

Appointed: 19 January 2010

Resigned: 31 May 2010

Raymond C.

Position: Director

Appointed: 31 May 2007

Resigned: 01 December 2011

Dean C.

Position: Director

Appointed: 31 May 2007

Resigned: 01 September 2011

Gerard M.

Position: Secretary

Appointed: 27 February 2007

Resigned: 22 October 2010

Derek B.

Position: Director

Appointed: 26 September 2006

Resigned: 31 December 2011

Gerard M.

Position: Director

Appointed: 26 September 2006

Resigned: 31 May 2010

Errol W.

Position: Secretary

Appointed: 22 October 2002

Resigned: 26 September 2006

Cs Director Services Limited

Position: Corporate Director

Appointed: 22 October 2002

Resigned: 22 October 2002

Tom N.

Position: Director

Appointed: 26 September 2002

Resigned: 22 October 2010

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Joyce A. This PSC has significiant influence or control over this company,.

Joyce A.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth96 77792 855      
Balance Sheet
Current Assets1 505184343 93389820 27329 6052 192
Net Assets Liabilities 92 85591 50889 37589 614115 11890 461100 252
Net Assets Liabilities Including Pension Asset Liability96 77792 855      
Reserves/Capital
Shareholder Funds96 77792 855      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 583 164569 394552 986    
Average Number Employees During Period   33116
Creditors 45 89044 45050 48341 86230 17358 38418 330
Fixed Assets738 124721 725705 318688 911672 504656 105639 706626 446
Net Current Assets Liabilities-42 568-45 70644 41646 55040 9649 90028 77916 138
Total Assets Less Current Liabilities695 556676 019660 902642 361631 540646 205610 927610 308
Accruals Deferred Income598 779583 164      
Creditors Due Within One Year44 07345 890      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Reregistration Resolution
Director's appointment terminated on Mon, 15th Jan 2024
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements