About

Registered Number: 02498095
Date of Incorporation: 02/05/1990 (34 years ago)
Company Status: Active
Registered Address: Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT

 

Established in 1990, Lanstar Holdings Ltd has its registered office in Fareham, Hampshire, it has a status of "Active". There is one director listed as North, Katrina Lorraine for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NORTH, Katrina Lorraine 01 July 2020 - 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 24 July 2020
TM01 - Termination of appointment of director 24 July 2020
AP03 - Appointment of secretary 24 July 2020
AP01 - Appointment of director 24 July 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 23 June 2016
AR01 - Annual Return 25 June 2015
CH01 - Change of particulars for director 25 June 2015
AA - Annual Accounts 16 June 2015
SH19 - Statement of capital 05 June 2015
RESOLUTIONS - N/A 26 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 May 2015
CAP-SS - N/A 26 May 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 26 June 2014
AUD - Auditor's letter of resignation 21 January 2014
TM01 - Termination of appointment of director 06 January 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 04 July 2013
RESOLUTIONS - N/A 28 June 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 June 2013
SH19 - Statement of capital 28 June 2013
CAP-SS - N/A 28 June 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 05 July 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 13 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AA - Annual Accounts 21 June 2010
MISC - Miscellaneous document 26 January 2010
AUD - Auditor's letter of resignation 25 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 23 June 2009
353 - Register of members 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 02 August 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 22 July 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
395 - Particulars of a mortgage or charge 17 December 2004
AA - Annual Accounts 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
363s - Annual Return 23 July 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 03 July 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 29 July 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
395 - Particulars of a mortgage or charge 17 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 January 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2001
AA - Annual Accounts 10 October 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
363s - Annual Return 11 July 2001
395 - Particulars of a mortgage or charge 16 May 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
AUD - Auditor's letter of resignation 29 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
287 - Change in situation or address of Registered Office 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 12 July 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 1999
AA - Annual Accounts 10 September 1999
363s - Annual Return 20 July 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 22 July 1998
288c - Notice of change of directors or secretaries or in their particulars 16 January 1998
AA - Annual Accounts 04 November 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
363s - Annual Return 09 July 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
MISC - Miscellaneous document 10 April 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
RESOLUTIONS - N/A 31 October 1996
RESOLUTIONS - N/A 31 October 1996
RESOLUTIONS - N/A 31 October 1996
RESOLUTIONS - N/A 31 October 1996
123 - Notice of increase in nominal capital 31 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
395 - Particulars of a mortgage or charge 17 September 1996
AA - Annual Accounts 13 September 1996
363s - Annual Return 27 August 1996
RESOLUTIONS - N/A 13 August 1996
RESOLUTIONS - N/A 13 August 1996
RESOLUTIONS - N/A 13 August 1996
RESOLUTIONS - N/A 13 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 August 1996
363s - Annual Return 17 July 1995
AA - Annual Accounts 19 June 1995
AA - Annual Accounts 25 October 1994
288 - N/A 25 October 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 29 June 1993
RESOLUTIONS - N/A 28 September 1992
RESOLUTIONS - N/A 28 September 1992
123 - Notice of increase in nominal capital 28 September 1992
AA - Annual Accounts 23 September 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 September 1992
363b - Annual Return 30 June 1992
288 - N/A 04 February 1992
AA - Annual Accounts 01 October 1991
363a - Annual Return 01 October 1991
288 - N/A 17 June 1991
RESOLUTIONS - N/A 27 April 1991
RESOLUTIONS - N/A 22 February 1991
395 - Particulars of a mortgage or charge 19 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1991
288 - N/A 21 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1990
287 - Change in situation or address of Registered Office 23 November 1990
MEM/ARTS - N/A 23 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1990
395 - Particulars of a mortgage or charge 15 November 1990
395 - Particulars of a mortgage or charge 15 November 1990
395 - Particulars of a mortgage or charge 15 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 October 1990
RESOLUTIONS - N/A 01 October 1990
RESOLUTIONS - N/A 01 October 1990
CERTNM - Change of name certificate 27 September 1990
288 - N/A 11 September 1990
MEM/ARTS - N/A 07 September 1990
NEWINC - New incorporation documents 02 May 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2004 Outstanding

N/A

Guarantee & debenture 07 January 2002 Fully Satisfied

N/A

Guarantee and debenture 02 May 2001 Fully Satisfied

N/A

Memorandum of deposit 12 September 1996 Fully Satisfied

N/A

Debenture 12 February 1991 Fully Satisfied

N/A

Debenture 12 November 1990 Fully Satisfied

N/A

Mortgage 12 November 1990 Fully Satisfied

N/A

Mortgage 12 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.