Background WavePink WaveYellow Wave

LANKESTER AND SON LIMITED (00030285)

LANKESTER AND SON LIMITED (00030285) is an active UK company. incorporated on 29 November 1889. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. LANKESTER AND SON LIMITED has been registered for 136 years. Current directors include HOUSE, Stephen Donald, SHONE, Nicholas Wellesley, SHONE, Russell Wellesley.

Company Number
00030285
Status
active
Type
ltd
Incorporated
29 November 1889
Age
136 years
Address
Bellevue House Suite 7, Southampton, SO15 2AY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOUSE, Stephen Donald, SHONE, Nicholas Wellesley, SHONE, Russell Wellesley
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANKESTER AND SON LIMITED

LANKESTER AND SON LIMITED is an active company incorporated on 29 November 1889 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. LANKESTER AND SON LIMITED was registered 136 years ago.(SIC: 68209, 82990)

Status

active

Active since 136 years ago

Company No

00030285

LTD Company

Age

136 Years

Incorporated 29 November 1889

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Bellevue House Suite 7 Bellevue Road Southampton, SO15 2AY,

Previous Addresses

Warren Farm Office Highwood Romsey Hampshire SO51 9AG
From: 29 November 1889To: 22 June 2010
Timeline

1 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HOUSE, Stephen Donald

Active
Avenue Court, SouthamptonSO17 1TX
Secretary
Appointed 05 Jun 2001

HOUSE, Stephen Donald

Active
Avenue Court, SouthamptonSO17 1TX
Born December 1952
Director
Appointed 05 Jun 2001

SHONE, Nicholas Wellesley

Active
Suite 7, SouthamptonSO15 2AY
Born April 1968
Director
Appointed 15 Feb 2007

SHONE, Russell Wellesley

Active
Suite 7, SouthamptonSO15 2AY
Born May 1970
Director
Appointed 15 Feb 2007

SHONE, John Wellesley

Resigned
Moorhill, SouthamptonSO30 3AY
Secretary
Appointed N/A
Resigned 05 Jun 2001

SHONE, John Wellesley

Resigned
Moorhill, SouthamptonSO30 3AY
Born January 1939
Director
Appointed 28 May 1974
Resigned 19 May 1998

SHONE, Marion Christine

Resigned
La Cour Du Petit Pont, La Rue Du Craslin, JerseyJE3 7LA
Born June 1944
Director
Appointed N/A
Resigned 21 Nov 2025

SHONE, Russell Wellesley

Resigned
24 Keith Road, HayesUB3 4HW
Born May 1970
Director
Appointed 19 May 1998
Resigned 31 Dec 2005

Persons with significant control

1

Suite 7, SouthamptonSO15 2AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Secretary Company With Change Date
4 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2007
AAAnnual Accounts
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
10 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
21 November 2001
363aAnnual Return
Legacy
21 November 2001
363aAnnual Return
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
287Change of Registered Office
Restoration Order Of Court
14 May 2001
AC92AC92
Gazette Dissolved Compulsory
5 September 2000
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
16 May 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 November 1999
DISS6DISS6
Gazette Notice Compulsory
26 October 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
29 April 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
363sAnnual Return (shuttle)
Gazette Notice Compulsory
11 February 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 July 1996
DISS6DISS6
Gazette Notice Compulsory
30 July 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 May 1995
287Change of Registered Office
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 April 1993
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 April 1993
363b363b
Legacy
29 April 1993
363b363b
Legacy
29 April 1993
363aAnnual Return
Legacy
29 April 1993
363aAnnual Return
Gazette Notice Compulsory
26 January 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
24 February 1991
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
1 November 1989
363363
Legacy
1 November 1989
363363
Accounts With Accounts Type Small
3 April 1989
AAAnnual Accounts
Legacy
31 January 1989
403b403b
Legacy
27 September 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 March 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Accounts With Made Up Date
26 August 1980
AAAnnual Accounts
Accounts With Made Up Date
8 February 1978
AAAnnual Accounts