Background WavePink WaveYellow Wave

LANNER GROUP LIMITED (03134383)

LANNER GROUP LIMITED (03134383) is an active UK company. incorporated on 5 December 1995. with registered office in Peterborough. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. LANNER GROUP LIMITED has been registered for 30 years. Current directors include EGGEBEEN, Marcel, NIEUWENHUIS, Martijn Pim Sjoerd.

Company Number
03134383
Status
active
Type
ltd
Incorporated
5 December 1995
Age
30 years
Address
C/O Haskoning, Westpoint,, Peterborough, PE2 6FZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EGGEBEEN, Marcel, NIEUWENHUIS, Martijn Pim Sjoerd
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANNER GROUP LIMITED

LANNER GROUP LIMITED is an active company incorporated on 5 December 1995 with the registered office located in Peterborough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. LANNER GROUP LIMITED was registered 30 years ago.(SIC: 62012, 62090)

Status

active

Active since 30 years ago

Company No

03134383

LTD Company

Age

30 Years

Incorporated 5 December 1995

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 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 5 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

SEEWHY SOLUTIONS LIMITED
From: 21 June 1996To: 15 July 1996
AIVIS LIMITED
From: 13 May 1996To: 21 June 1996
PINCO 741 LIMITED
From: 5 December 1995To: 13 May 1996
Contact
Address

C/O Haskoning, Westpoint, Peterborough Business Park, Lynch Wood Peterborough, PE2 6FZ,

Previous Addresses

C/O Royal Haskoningdhv, Westpoint, Peterborough Business Park Lynch Wood, Peterborough PE2 6FZ England
From: 17 October 2022To: 11 June 2025
Forward House 17 High Street Henley-in-Arden Warwickshire B95 5AA
From: 5 January 2012To: 17 October 2022
Forward House 17 High Street Henley-in-Arden West Midlands B95 5AA United Kingdom
From: 5 January 2012To: 5 January 2012
the Oaks Clews Road Redditch Worcestershire B98 7ST
From: 5 December 1995To: 5 January 2012
Timeline

30 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Dec 95
Funding Round
Mar 10
Funding Round
Mar 10
Share Issue
Mar 10
Director Joined
Apr 10
Share Buyback
Apr 10
Share Buyback
Apr 10
Capital Reduction
Apr 10
Capital Update
Dec 12
Loan Secured
Apr 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Jun 19
Share Issue
Oct 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
May 22
Director Left
May 22
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
8
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

EGGEBEEN, Marcel

Active
Peterborough Business Park, Lynch Wood, PeterboroughPE2 6FZ
Born May 1972
Director
Appointed 31 Oct 2024

NIEUWENHUIS, Martijn Pim Sjoerd

Active
Peterborough Business Park, Lynch Wood, PeterboroughPE2 6FZ
Born January 1976
Director
Appointed 31 Oct 2024

BARNES, John Christopher

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Secretary
Appointed 03 Jul 1996
Resigned 23 Mar 2021

SIMCO COMPANY SERVICES LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 05 Dec 1995
Resigned 03 Jul 1996

AITKEN, Andrew Robert

Resigned
10 Stonepit Lane, InkberrowWR7 4ED
Born June 1963
Director
Appointed 27 Jan 2000
Resigned 15 Jan 2019

ARROWSMITH, James Vaughan

Resigned
Forbury Road, ReadingRG1 1SB
Born March 1968
Director
Appointed 11 Mar 2010
Resigned 15 Jan 2019

BARNES, John Christopher

Resigned
68 Meriden Road, SolihullB92 0BT
Born October 1957
Director
Appointed 03 Jul 1996
Resigned 15 Jan 2019

BRIDDON, Kenneth Carl

Resigned
School Lane, Stratford-Upon-AvonCV37 7AJ
Born October 1953
Director
Appointed 05 May 2005
Resigned 15 Jan 2019

BULL, Jonathan Simon

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born July 1974
Director
Appointed 15 Jan 2019
Resigned 01 Feb 2021

CROSON, Jeffrey Blair

Resigned
6908 Creekside Lane, Plano
Born September 1958
Director
Appointed 27 Jan 1999
Resigned 26 Jun 2001

DE GRAAF, David Pieter

Resigned
Westpoint, Peterborough Business Park, PeterboroughPE2 6FZ
Born March 1962
Director
Appointed 18 May 2022
Resigned 31 Oct 2024

ENSTONE, Leslie Joseph

Resigned
30 Turves Green, BirminghamB31 4AA
Born August 1961
Director
Appointed 03 Jul 1996
Resigned 29 Sept 1998

HEARN, Roger George

Resigned
The Lindens Broad Lane, SolihullB94 5DZ
Born September 1947
Director
Appointed 03 Jul 1996
Resigned 20 Sept 2005

HOOK, Geoffrey Mark

Resigned
51 Springvale Road, RedditchB97 5RW
Born August 1957
Director
Appointed 03 Jul 1996
Resigned 29 Sept 1998

HUSSAIN, Mazhar

Resigned
Westpoint, Peterborough Business Park, PeterboroughPE2 6FZ
Born April 1964
Director
Appointed 15 Jan 2019
Resigned 31 Oct 2024

JONES, David Elwyn

Resigned
3 Fowgay Drive, SolihullB91 3PH
Born October 1954
Director
Appointed 29 Jan 1998
Resigned 15 Jan 2019

KITE, Shane Stanley

Resigned
Warren Farmhouse, RedditchB96 6PL
Born July 1959
Director
Appointed 03 Jul 1996
Resigned 24 Jul 2003

LODGE, Robin Wilfred Ian

Resigned
6 Chemin Du Vieux Motty, Yens
Born October 1943
Director
Appointed 03 Jul 1996
Resigned 06 Jun 2005

PRICE, William Thomas

Resigned
7524 Herrick Park Drive, Hudson44236
Born June 1945
Director
Appointed 03 Jul 1996
Resigned 24 Mar 1997

SCHALLENBERG, Niels Matthijs

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born August 1978
Director
Appointed 01 Feb 2021
Resigned 18 May 2022

SMITH, Scott Dixon

Resigned
43 North Provence Circle, The Woodlands
Born June 1959
Director
Appointed 27 Feb 2004
Resigned 22 May 2006

SIMCO DIRECTOR A LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 05 Dec 1995
Resigned 03 Jul 1996

Persons with significant control

2

1 Active
1 Ceased
Peterborough Business Park, PeterboroughPE2 6FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jan 2019
32 Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 December 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Accounts With Accounts Type Group
2 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 December 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Capital Alter Shares Consolidation
4 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
3 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
5 February 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Move Registers To Registered Office Company
1 February 2013
AD04Change of Accounting Records Location
Legacy
20 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2012
SH19Statement of Capital
Legacy
20 December 2012
CAP-SSCAP-SS
Resolution
20 December 2012
RESOLUTIONSResolutions
Legacy
10 September 2012
MG02MG02
Accounts Amended With Accounts Type Group
25 July 2012
AAMDAAMD
Accounts With Accounts Type Group
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Sail Address Company With Old Address
5 January 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts With Accounts Type Group
19 May 2010
AAAnnual Accounts
Capital Cancellation Shares
20 April 2010
SH06Cancellation of Shares
Resolution
12 April 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 April 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 April 2010
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 March 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 March 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
23 March 2010
RESOLUTIONSResolutions
Legacy
22 March 2010
MG02MG02
Legacy
13 March 2010
MG01MG01
Legacy
13 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Move Registers To Sail Company
19 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Sail Address Company
19 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 October 2009
AAAnnual Accounts
Legacy
6 April 2009
88(3)88(3)
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
353353
Accounts With Accounts Type Group
20 June 2008
AAAnnual Accounts
Resolution
16 May 2008
RESOLUTIONSResolutions
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Group
11 May 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
29 March 2006
AUDAUD
Legacy
10 January 2006
88(2)R88(2)R
Legacy
10 January 2006
123Notice of Increase in Nominal Capital
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Resolution
23 September 2004
RESOLUTIONSResolutions
Resolution
23 September 2004
RESOLUTIONSResolutions
Resolution
23 September 2004
RESOLUTIONSResolutions
Resolution
23 September 2004
RESOLUTIONSResolutions
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 April 2003
AAAnnual Accounts
Accounts With Accounts Type Group
20 January 2003
AAAnnual Accounts
Legacy
10 December 2002
88(2)R88(2)R
Legacy
10 December 2002
123Notice of Increase in Nominal Capital
Resolution
10 December 2002
RESOLUTIONSResolutions
Resolution
10 December 2002
RESOLUTIONSResolutions
Resolution
10 December 2002
RESOLUTIONSResolutions
Resolution
10 December 2002
RESOLUTIONSResolutions
Resolution
10 December 2002
RESOLUTIONSResolutions
Legacy
10 December 2002
363sAnnual Return (shuttle)
Resolution
22 February 2002
RESOLUTIONSResolutions
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
24 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 July 2001
AAAnnual Accounts
Resolution
9 February 2001
RESOLUTIONSResolutions
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
29 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 June 2000
AAAnnual Accounts
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
27 April 1999
AAAnnual Accounts
Resolution
27 April 1999
RESOLUTIONSResolutions
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
287Change of Registered Office
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 April 1998
AAAnnual Accounts
Resolution
30 April 1998
RESOLUTIONSResolutions
Resolution
30 April 1998
RESOLUTIONSResolutions
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Resolution
15 April 1997
RESOLUTIONSResolutions
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
30 July 1996
395Particulars of Mortgage or Charge
Legacy
30 July 1996
88(2)R88(2)R
Legacy
30 July 1996
88(2)R88(2)R
Legacy
30 July 1996
123Notice of Increase in Nominal Capital
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Legacy
30 July 1996
88(2)R88(2)R
Legacy
30 July 1996
123Notice of Increase in Nominal Capital
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Legacy
30 July 1996
88(2)R88(2)R
Legacy
30 July 1996
123Notice of Increase in Nominal Capital
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Legacy
30 July 1996
287Change of Registered Office
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
23 July 1996
395Particulars of Mortgage or Charge
Legacy
23 July 1996
395Particulars of Mortgage or Charge
Legacy
23 July 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 July 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 July 1996
AAAnnual Accounts
Resolution
11 July 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 June 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 May 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 1995
NEWINCIncorporation