Background WavePink WaveYellow Wave

LANXESS LIMITED (03498959)

LANXESS LIMITED (03498959) is an active UK company. incorporated on 26 January 1998. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (20120) and 1 other business activities. LANXESS LIMITED has been registered for 28 years. Current directors include RISINO, Anthony, Mr., THOMPSON, Steven.

Company Number
03498959
Status
active
Type
ltd
Incorporated
26 January 1998
Age
28 years
Address
Accounts Department Tenax Road, Manchester, M17 1WT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20120)
Directors
RISINO, Anthony, Mr., THOMPSON, Steven
SIC Codes
20120, 20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANXESS LIMITED

LANXESS LIMITED is an active company incorporated on 26 January 1998 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20120) and 1 other business activity. LANXESS LIMITED was registered 28 years ago.(SIC: 20120, 20130)

Status

active

Active since 28 years ago

Company No

03498959

LTD Company

Age

28 Years

Incorporated 26 January 1998

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 11 September 2025 (7 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

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

W. HAWLEY & SON LIMITED
From: 29 May 1998To: 1 July 2004
INTERCEDE 1309 LIMITED
From: 26 January 1998To: 29 May 1998
Contact
Address

Accounts Department Tenax Road Trafford Park Manchester, M17 1WT,

Previous Addresses

Unit 1B the Vo Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN
From: 26 January 1998To: 30 June 2020
Timeline

12 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Capital Update
Dec 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

RISINO, Anthony, Mr.

Active
Trafford Park, ManchesterM17 1WT
Born August 1968
Director
Appointed 15 Jun 2020

THOMPSON, Steven

Active
Tenax Road, ManchesterM17 1WT
Born April 1964
Director
Appointed 04 Nov 2021

DICKSON, Trevor James

Resigned
Bayer House, NewburyRG14 1JA
Secretary
Appointed 18 Mar 2004
Resigned 31 Jan 2005

FLETT, Christopher James

Resigned
71 Lottage Road, MarlboroughSN8 2EB
Secretary
Appointed 30 Nov 2007
Resigned 15 Jun 2020

NEWSON, Martin David

Resigned
Tudor Dell, LymingtonSO41 9DQ
Secretary
Appointed 31 Jan 2005
Resigned 31 Dec 2007

NEWSON, Martin David

Resigned
30 Abberbury Road, OxfordOX4 4ES
Secretary
Appointed 25 Mar 1998
Resigned 18 Mar 2004

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 26 Jan 1998
Resigned 25 Mar 1998

ABERG, Lennart Thorsten

Resigned
Dower House Stoke Court Drive, SloughSL2 4LH
Born March 1942
Director
Appointed 25 Mar 1998
Resigned 31 Dec 2002

COURTH, Lambert

Resigned
Bayer House, NewburyRG14 1JA
Born March 1946
Director
Appointed 05 Dec 2002
Resigned 31 Jan 2005

HASS, Dietrich Jurgen

Resigned
1 Hillyard Barns, Sutton CourtenayOX14 4BJ
Born August 1940
Director
Appointed 15 Sept 2000
Resigned 06 Dec 2001

HELLWIG, Olaf Joerg

Resigned
100 Rheinuferstrasse, Krefled
Born May 1965
Director
Appointed 06 Feb 2008
Resigned 01 Dec 2017

HUPPELER, Holger

Resigned
Kennedyplatz 1, Cologne
Born September 1967
Director
Appointed 01 Dec 2017
Resigned 15 Jun 2020

KLAEREN, Aloys

Resigned
Barenstrasse 12, Krefeld
Born February 1940
Director
Appointed 15 Sept 2000
Resigned 06 Dec 2001

KOEMM, Ulrich, Dr

Resigned
Semmelweisstrasse 167, 51060 CologneFOREIGN
Born October 1950
Director
Appointed 25 Mar 1998
Resigned 15 Sept 2000

KRUEGER, Ralf Guenther

Resigned
Cologne50569
Born October 1961
Director
Appointed 15 Jun 2020
Resigned 27 Nov 2023

LLOYD, Terence Leslie, Dr

Resigned
4 Medway Drive, DerbyDE22 2UB
Born June 1946
Director
Appointed 15 Sept 2000
Resigned 30 Jun 2006

O'CONNOR, Kiern Mark

Resigned
Lamtarra Way, NewburyRG14 7WB
Born November 1951
Director
Appointed 15 May 2006
Resigned 31 Oct 2018

PEREZ, Jacques Louis Albert

Resigned
Tenax Road, ManchesterM17 1WT
Born April 1962
Director
Appointed 31 Oct 2018
Resigned 04 Nov 2021

PETINAUX, Marcel, Dr

Resigned
Bethelstrabe 23, Krefeld
Born July 1945
Director
Appointed 31 Jan 2002
Resigned 31 Dec 2002

PRENDERVILLE, Liam Seamus

Resigned
Chapel Lane, County Dublin
Born September 1949
Director
Appointed 25 Mar 1998
Resigned 23 May 2000

REEVES, Barbara

Resigned
Flat 2 24 Bracknell Gardens, LondonNW3 7ED
Born October 1962
Director
Appointed 26 Jan 1998
Resigned 25 Mar 1998

RICH, Michael William

Resigned
Hillfield, DartfordDA4 0JU
Born July 1947
Director
Appointed 26 Jan 1998
Resigned 25 Mar 1998

SCHMITZ, Wolfgang

Resigned
Bayer House, NewburyRG14 1JA
Born June 1953
Director
Appointed 20 Feb 2003
Resigned 05 Feb 2008

Persons with significant control

1

50569, Cologne

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2021
AAAnnual Accounts
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
30 December 2020
SH19Statement of Capital
Legacy
30 December 2020
SH20SH20
Legacy
30 December 2020
CAP-SSCAP-SS
Resolution
30 December 2020
RESOLUTIONSResolutions
Legacy
3 July 2020
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Legacy
23 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2019
AAAnnual Accounts
Legacy
2 September 2019
PARENT_ACCPARENT_ACC
Legacy
2 September 2019
GUARANTEE2GUARANTEE2
Legacy
2 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2018
AAAnnual Accounts
Legacy
20 June 2018
PARENT_ACCPARENT_ACC
Legacy
20 June 2018
AGREEMENT2AGREEMENT2
Legacy
20 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2017
AAAnnual Accounts
Legacy
23 August 2017
PARENT_ACCPARENT_ACC
Legacy
23 August 2017
GUARANTEE2GUARANTEE2
Legacy
23 August 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2016
AAAnnual Accounts
Legacy
3 May 2016
PARENT_ACCPARENT_ACC
Legacy
3 May 2016
GUARANTEE2GUARANTEE2
Legacy
3 May 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2015
AAAnnual Accounts
Legacy
23 September 2015
PARENT_ACCPARENT_ACC
Legacy
23 September 2015
AGREEMENT2AGREEMENT2
Legacy
23 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
287Change of Registered Office
Legacy
3 January 2008
287Change of Registered Office
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
26 February 2007
288cChange of Particulars
Legacy
26 January 2007
363aAnnual Return
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
363aAnnual Return
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
24 September 2004
88(2)R88(2)R
Certificate Change Of Name Company
1 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2004
123Notice of Increase in Nominal Capital
Resolution
29 June 2004
RESOLUTIONSResolutions
Resolution
29 June 2004
RESOLUTIONSResolutions
Legacy
17 June 2004
287Change of Registered Office
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 February 2003
AUDAUD
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
24 August 1999
AUDAUD
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
9 June 1998
123Notice of Increase in Nominal Capital
Legacy
9 June 1998
88(2)R88(2)R
Resolution
9 June 1998
RESOLUTIONSResolutions
Resolution
9 June 1998
RESOLUTIONSResolutions
Resolution
9 June 1998
RESOLUTIONSResolutions
Resolution
9 June 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
287Change of Registered Office
Legacy
30 March 1998
225Change of Accounting Reference Date
Incorporation Company
26 January 1998
NEWINCIncorporation