Background WavePink WaveYellow Wave

LANSTAR LIMITED (02318907)

LANSTAR LIMITED (02318907) is an active UK company. incorporated on 18 November 1988. with registered office in Fareham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. LANSTAR LIMITED has been registered for 37 years. Current directors include CARTMELL, Jennifer Carella, HICKS, Stephen, SOTOUDEH, Reza.

Company Number
02318907
Status
active
Type
ltd
Incorporated
18 November 1988
Age
37 years
Address
Fusion 3, 1200 Parkway, Fareham, PO15 7AD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
CARTMELL, Jennifer Carella, HICKS, Stephen, SOTOUDEH, Reza
SIC Codes
38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANSTAR LIMITED

LANSTAR LIMITED is an active company incorporated on 18 November 1988 with the registered office located in Fareham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. LANSTAR LIMITED was registered 37 years ago.(SIC: 38210, 38220)

Status

active

Active since 37 years ago

Company No

02318907

LTD Company

Age

37 Years

Incorporated 18 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Fusion 3, 1200 Parkway Whiteley Fareham, PO15 7AD,

Previous Addresses

Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT
From: 10 January 2012To: 31 October 2023
30 Grange Road Botley Southampton Hampshire SO30 2GD
From: 18 November 1988To: 10 January 2012
Timeline

11 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 25
Director Left
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

SOTOUDEH, Reza

Active
Parkway, FarehamPO15 7AD
Secretary
Appointed 01 Jul 2023

CARTMELL, Jennifer Carella

Active
Parkway, FarehamPO15 7AD
Born August 1976
Director
Appointed 01 Jan 2019

HICKS, Stephen

Active
Parkway, FarehamPO15 7AD
Born October 1971
Director
Appointed 01 Jan 2014

SOTOUDEH, Reza

Active
Parkway, FarehamPO15 7AD
Born September 1979
Director
Appointed 01 Jul 2023

DIBBEN, Nigel John

Resigned
2 Kiln Cottage, NantwichCW5 7QT
Secretary
Appointed 01 Jan 1997
Resigned 26 May 2000

DOLLEN, Brian

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 24 Apr 2006
Resigned 30 Jun 2020

NORTH, Katrina Lorraine

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 01 Jul 2020
Resigned 30 Jun 2023

QUIGLEY, Paul

Resigned
Woodstock, SouthamptonSO32 2JB
Secretary
Appointed 26 May 2000
Resigned 24 Apr 2006

QUIGLEY, Paul

Resigned
5 Sunny Bank Road, BowdonWA14 3PW
Secretary
Appointed 25 Jul 1991
Resigned 01 Jan 1997

DAVIES, Bryan William

Resigned
9 Willow Hayes, ChesterCH3 8BT
Born August 1945
Director
Appointed 06 Jan 1992
Resigned 25 Aug 1993

DIBBEN, Nigel John

Resigned
2 Kiln Cottage, NantwichCW5 7QT
Born June 1950
Director
Appointed 01 Mar 1991
Resigned 26 May 2000

DOLLEN, Brian

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born March 1967
Director
Appointed 18 Aug 2009
Resigned 30 Jun 2020

GOULD, Heather Margaret Trewman

Resigned
Parkway, FarehamPO15 7AD
Born August 1941
Director
Appointed 24 Aug 2000
Resigned 30 Jun 2025

NORTH, Katrina Lorraine

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born February 1981
Director
Appointed 01 Jul 2020
Resigned 30 Jun 2023

PARKER, John, Dr

Resigned
31 Leigh Road, WiganWN2 4SZ
Born March 1945
Director
Appointed 01 Mar 1991
Resigned 14 Nov 2000

PEE, Kenneth Arthur

Resigned
The Old Thatched Cottage, SouthamptonSO30 2HB
Born January 1941
Director
Appointed 24 Aug 2000
Resigned 30 Apr 2007

QUIGLEY, Paul

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born July 1950
Director
Appointed 01 Mar 2001
Resigned 31 Dec 2013

QUIGLEY, Paul

Resigned
5 Sunny Bank Road, BowdonWA14 3PW
Born July 1950
Director
Appointed 28 Aug 1991
Resigned 30 Nov 2000

RENNIE, Arthur

Resigned
Sed Gley, NantwichCW5 6PB
Born June 1952
Director
Appointed 01 Mar 1991
Resigned 02 Jun 1997

RICHARDS, Neil

Resigned
Parkway, FarehamPO15 7AD
Born May 1956
Director
Appointed 31 Dec 2013
Resigned 30 Jun 2025

SHELDON, Ronald Frank

Resigned
2 Stonehills Court, LondonSE21 7LZ
Born May 1947
Director
Appointed N/A
Resigned 05 Oct 1994

SHOPLAND, Geoffrey Michael

Resigned
Jasmine House, ClevedonBS21 7DZ
Born October 1946
Director
Appointed N/A
Resigned 23 Mar 1997

THEOBALD, Simon Adam

Resigned
1 Brecon Way, HuntingdonPE29 6XZ
Born June 1958
Director
Appointed 01 Mar 2002
Resigned 28 Nov 2003

WALKER, John, Dr

Resigned
Fairlawn Christchurch Road, WentworthGU25 4PJ
Born April 1940
Director
Appointed N/A
Resigned 05 Oct 1994

WESTON, Paul Richard

Resigned
39 Moorgreen Road, SouthamptonSO30 3EB
Born October 1954
Director
Appointed 24 Aug 2000
Resigned 28 Feb 2005

Persons with significant control

1

5 Barnes Wallis Road, FarehamPO15 5TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Auditors Resignation Company
21 January 2014
AUDAUD
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Legacy
23 October 2012
MG02MG02
Legacy
23 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Miscellaneous
26 January 2010
MISCMISC
Auditors Resignation Company
25 January 2010
AUDAUD
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
403aParticulars of Charge Subject to s859A
Legacy
21 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
16 August 2004
288cChange of Particulars
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
8 April 2002
123Notice of Increase in Nominal Capital
Resolution
8 April 2002
RESOLUTIONSResolutions
Resolution
8 April 2002
RESOLUTIONSResolutions
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
15 January 2002
155(6)a155(6)a
Legacy
15 November 2001
288cChange of Particulars
Legacy
7 November 2001
403aParticulars of Charge Subject to s859A
Legacy
7 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288cChange of Particulars
Legacy
16 May 2001
395Particulars of Mortgage or Charge
Legacy
15 May 2001
155(6)a155(6)a
Legacy
12 April 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
29 January 2001
AUDAUD
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
1 September 2000
403aParticulars of Charge Subject to s859A
Legacy
1 September 2000
403aParticulars of Charge Subject to s859A
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
18 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
403aParticulars of Charge Subject to s859A
Legacy
23 March 1999
403aParticulars of Charge Subject to s859A
Legacy
18 March 1999
403aParticulars of Charge Subject to s859A
Legacy
18 March 1999
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
395Particulars of Mortgage or Charge
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
403aParticulars of Charge Subject to s859A
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
19 April 1996
395Particulars of Mortgage or Charge
Legacy
20 February 1996
395Particulars of Mortgage or Charge
Legacy
20 February 1996
395Particulars of Mortgage or Charge
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
28 April 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
26 August 1994
363sAnnual Return (shuttle)
Legacy
4 October 1993
288288
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
10 September 1993
288288
Legacy
10 September 1993
363sAnnual Return (shuttle)
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Legacy
14 December 1992
225(2)225(2)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
19 November 1992
288288
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
18 September 1992
395Particulars of Mortgage or Charge
Legacy
5 February 1992
403aParticulars of Charge Subject to s859A
Legacy
4 February 1992
288288
Legacy
18 December 1991
88(2)O88(2)O
Statement Of Affairs
18 December 1991
SASA
Legacy
18 December 1991
88(2)O88(2)O
Legacy
12 December 1991
88(2)P88(2)P
Legacy
14 October 1991
288288
Legacy
1 October 1991
363aAnnual Return
Legacy
16 August 1991
288288
Legacy
8 June 1991
395Particulars of Mortgage or Charge
Legacy
14 May 1991
395Particulars of Mortgage or Charge
Legacy
26 April 1991
155(6)b155(6)b
Legacy
9 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Resolution
21 February 1991
RESOLUTIONSResolutions
Resolution
21 February 1991
RESOLUTIONSResolutions
Legacy
21 February 1991
155(6)b155(6)b
Legacy
21 February 1991
155(6)a155(6)a
Legacy
19 February 1991
395Particulars of Mortgage or Charge
Legacy
19 February 1991
395Particulars of Mortgage or Charge
Legacy
14 February 1991
403aParticulars of Charge Subject to s859A
Legacy
14 February 1991
403aParticulars of Charge Subject to s859A
Legacy
22 January 1991
363aAnnual Return
Legacy
22 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
19 December 1990
AAAnnual Accounts
Legacy
3 December 1990
288288
Legacy
23 November 1990
225(1)225(1)
Legacy
22 November 1990
155(6)b155(6)b
Legacy
22 November 1990
155(6)a155(6)a
Legacy
22 November 1990
88(2)R88(2)R
Legacy
22 November 1990
288288
Legacy
22 November 1990
123Notice of Increase in Nominal Capital
Resolution
22 November 1990
RESOLUTIONSResolutions
Resolution
22 November 1990
RESOLUTIONSResolutions
Resolution
22 November 1990
RESOLUTIONSResolutions
Resolution
22 November 1990
RESOLUTIONSResolutions
Resolution
22 November 1990
RESOLUTIONSResolutions
Legacy
15 November 1990
395Particulars of Mortgage or Charge
Legacy
15 November 1990
395Particulars of Mortgage or Charge
Legacy
26 October 1990
288288
Legacy
26 January 1990
288288
Legacy
3 October 1989
288288
Legacy
25 November 1988
224224
Incorporation Company
18 November 1988
NEWINCIncorporation