Background WavePink WaveYellow Wave

LANSTAR HOLDINGS LIMITED (02498095)

LANSTAR HOLDINGS LIMITED (02498095) is an active UK company. incorporated on 2 May 1990. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LANSTAR HOLDINGS LIMITED has been registered for 35 years. Current directors include CARTMELL, Jennifer Carella, SOTOUDEH, Reza.

Company Number
02498095
Status
active
Type
ltd
Incorporated
2 May 1990
Age
35 years
Address
Fusion 3, 1200 Parkway, Fareham, PO15 7AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARTMELL, Jennifer Carella, SOTOUDEH, Reza
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANSTAR HOLDINGS LIMITED

LANSTAR HOLDINGS LIMITED is an active company incorporated on 2 May 1990 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LANSTAR HOLDINGS LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02498095

LTD Company

Age

35 Years

Incorporated 2 May 1990

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 5 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

SOVSHELFCO (NO.74) LIMITED
From: 2 May 1990To: 28 September 1990
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: 2 May 1990To: 31 October 2023
Timeline

10 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Capital Update
Jun 13
Director Left
Jan 14
Capital Update
Jun 15
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 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 Aug 2025

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 N/A
Resigned 01 Jan 1997

COLCHESTER, John Edward

Resigned
Oakbank Oak Bank Lane, ChesterCH2 4ER
Born October 1938
Director
Appointed 25 Jul 1997
Resigned 01 Apr 1999

DOLLEN, Brian

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born March 1967
Director
Appointed 19 Jun 2009
Resigned 30 Jun 2020

GOULD, Heather Margaret Trewman

Resigned
Parkway, FarehamPO15 7AD
Born August 1941
Director
Appointed 24 Aug 2000
Resigned 01 Aug 2025

NORTH, Katrina Lorraine

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

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 05 Oct 1994
Resigned 30 Nov 2000

SHELDON, Ronald Frank

Resigned
Sheridan Wood Way, OrpingtonBR6 8LS
Born May 1947
Director
Appointed N/A
Resigned 24 Aug 2000

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 12 Aug 1996
Resigned 31 Jul 1997

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 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Unaudited Abridged
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 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
Accounts With Accounts Type Unaudited Abridged
3 August 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
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 June 2015
SH19Statement of Capital
Legacy
26 May 2015
SH20SH20
Legacy
26 May 2015
CAP-SSCAP-SS
Resolution
26 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Auditors Resignation Company
21 January 2014
AUDAUD
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Legacy
28 June 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 June 2013
SH19Statement of Capital
Legacy
28 June 2013
CAP-SSCAP-SS
Resolution
28 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Legacy
4 October 2010
MG02MG02
Legacy
4 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
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
23 June 2009
363aAnnual Return
Legacy
23 June 2009
353353
Legacy
23 June 2009
287Change of Registered Office
Legacy
23 June 2009
190190
Legacy
22 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
15 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
22 July 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
17 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
23 July 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
16 July 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
29 July 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
15 January 2002
155(6)b155(6)b
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
3 August 2001
288cChange of Particulars
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
395Particulars of Mortgage or Charge
Legacy
15 May 2001
155(6)b155(6)b
Legacy
15 May 2001
155(6)a155(6)a
Legacy
15 May 2001
88(2)R88(2)R
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
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
288aAppointment of Director or Secretary
Legacy
20 September 2000
287Change of Registered Office
Legacy
20 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 September 2000
AAAnnual Accounts
Legacy
12 July 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 Group
10 September 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 September 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
4 November 1997
AAAnnual Accounts
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
1 May 1997
288bResignation of Director or Secretary
Miscellaneous
10 April 1997
MISCMISC
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Resolution
31 October 1996
RESOLUTIONSResolutions
Resolution
31 October 1996
RESOLUTIONSResolutions
Resolution
31 October 1996
RESOLUTIONSResolutions
Resolution
31 October 1996
RESOLUTIONSResolutions
Legacy
31 October 1996
123Notice of Increase in Nominal Capital
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
17 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 September 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Resolution
13 August 1996
RESOLUTIONSResolutions
Resolution
13 August 1996
RESOLUTIONSResolutions
Resolution
13 August 1996
RESOLUTIONSResolutions
Resolution
13 August 1996
RESOLUTIONSResolutions
Legacy
13 August 1996
88(2)R88(2)R
Legacy
13 August 1996
122122
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 October 1994
AAAnnual Accounts
Legacy
25 October 1994
288288
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 September 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Resolution
28 September 1992
RESOLUTIONSResolutions
Resolution
28 September 1992
RESOLUTIONSResolutions
Legacy
28 September 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
23 September 1992
AAAnnual Accounts
Legacy
23 September 1992
225(2)225(2)
Legacy
30 June 1992
363b363b
Legacy
4 February 1992
288288
Accounts With Accounts Type Full Group
1 October 1991
AAAnnual Accounts
Legacy
1 October 1991
363aAnnual Return
Legacy
17 June 1991
288288
Resolution
27 April 1991
RESOLUTIONSResolutions
Resolution
22 February 1991
RESOLUTIONSResolutions
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
21 December 1990
288288
Legacy
23 November 1990
88(2)R88(2)R
Legacy
23 November 1990
287Change of Registered Office
Memorandum Articles
23 November 1990
MEM/ARTSMEM/ARTS
Legacy
23 November 1990
225(1)225(1)
Legacy
15 November 1990
395Particulars of Mortgage or Charge
Legacy
15 November 1990
395Particulars of Mortgage or Charge
Legacy
15 November 1990
395Particulars of Mortgage or Charge
Legacy
2 October 1990
224224
Resolution
1 October 1990
RESOLUTIONSResolutions
Resolution
1 October 1990
RESOLUTIONSResolutions
Resolution
1 October 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 1990
288288
Memorandum Articles
7 September 1990
MEM/ARTSMEM/ARTS
Incorporation Company
2 May 1990
NEWINCIncorporation