Background WavePink WaveYellow Wave

LANSTAR PENSIONS MANAGEMENT LIMITED (02532366)

LANSTAR PENSIONS MANAGEMENT LIMITED (02532366) is an active UK company. incorporated on 17 August 1990. with registered office in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LANSTAR PENSIONS MANAGEMENT LIMITED has been registered for 35 years. Current directors include CARTMELL, Jennifer Carella, SOTOUDEH, Reza.

Company Number
02532366
Status
active
Type
ltd
Incorporated
17 August 1990
Age
35 years
Address
Fusion 3, 1200 Parkway, Fareham, PO15 7AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARTMELL, Jennifer Carella, SOTOUDEH, Reza
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANSTAR PENSIONS MANAGEMENT LIMITED

LANSTAR PENSIONS MANAGEMENT LIMITED is an active company incorporated on 17 August 1990 with the registered office located in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LANSTAR PENSIONS MANAGEMENT LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02532366

LTD Company

Age

35 Years

Incorporated 17 August 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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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

SANCTIONFORCE LIMITED
From: 17 August 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: 17 August 1990To: 31 October 2023
Timeline

9 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Jan 16
Director Left
Jun 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 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

SHELDON, Ronald Frank

Resigned
2 Stonehills Court, LondonSE21 7LZ
Secretary
Appointed N/A
Resigned 01 Jan 1997

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 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 2015

QUIGLEY, Paul

Resigned
5 Sunny Bank Road, BowdonWA14 3PW
Born July 1950
Director
Appointed 07 May 1997
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 N/A
Resigned 07 May 1997

WESTON, Paul Richard

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

BES TRUSTEES PLC

Resigned
Kings House, LondonEC4R 1QS
Corporate director
Appointed 25 Jul 1997
Resigned 01 Oct 2009

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 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Dormant
1 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 Micro Entity
3 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 Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
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 Micro Entity
15 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2020
TM02Termination of Secretary
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
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
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 Dormant
16 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Corporate Director Company With Change Date
6 August 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
353353
Legacy
18 August 2009
287Change of Registered Office
Legacy
18 August 2009
190190
Legacy
18 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 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
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
9 August 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
11 August 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
6 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
22 March 2002
288aAppointment of Director or Secretary
Legacy
15 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
3 August 2001
288cChange of Particulars
Legacy
1 August 2001
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
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
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
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
1 October 1991
363b363b
Memorandum Articles
22 November 1990
MEM/ARTSMEM/ARTS
Legacy
22 November 1990
287Change of Registered Office
Legacy
22 November 1990
224224
Certificate Change Of Name Company
27 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 1990
288288
Memorandum Articles
14 September 1990
MEM/ARTSMEM/ARTS
Resolution
14 September 1990
RESOLUTIONSResolutions
Resolution
14 September 1990
RESOLUTIONSResolutions
Resolution
14 September 1990
RESOLUTIONSResolutions
Legacy
12 September 1990
288288
Legacy
12 September 1990
287Change of Registered Office
Incorporation Company
17 August 1990
NEWINCIncorporation