Background WavePink WaveYellow Wave

LANSTON LIMITED (05693715)

LANSTON LIMITED (05693715) is a dissolved UK company. incorporated on 1 February 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LANSTON LIMITED has been registered for 20 years. Current directors include COMPTON, Lee David.

Company Number
05693715
Status
dissolved
Type
ltd
Incorporated
1 February 2006
Age
20 years
Address
25 Camperdown Street 25 Camperdown Street, London, E1 8DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COMPTON, Lee David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANSTON LIMITED

LANSTON LIMITED is an dissolved company incorporated on 1 February 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LANSTON LIMITED was registered 20 years ago.(SIC: 70229)

Status

dissolved

Active since 20 years ago

Company No

05693715

LTD Company

Age

20 Years

Incorporated 1 February 2006

Size

N/A

Accounts

ARD: 29/3

Up to Date

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 8 June 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 September 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

25 Camperdown Street 25 Camperdown Street London, E1 8DZ,

Previous Addresses

St Pauls Manse London Road Hillbrow Liss Hampshire GU33 7NY
From: 1 February 2006To: 19 April 2016
Timeline

7 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Jul 11
Director Joined
Jan 15
Director Left
Apr 16
Director Left
Sept 16
Director Left
Sept 16
Capital Update
May 18
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCARTHUR, Duncan

Active
Conifer Way, Great DunmowCM6 1WU
Secretary
Appointed 01 Feb 2015

COMPTON, Lee David

Active
Emilia Close, MaidenheadSL6 7HU
Born June 1961
Director
Appointed 22 Mar 2011

ELSOM, Matthew Charles Raindle

Resigned
64a Moggs Mead, PetersfieldGU31 4NX
Secretary
Appointed 01 Feb 2006
Resigned 24 Jun 2008

SWANSON, Nigel Charles

Resigned
42 Shearman Road, LondonSE3 9HX
Secretary
Appointed 24 Jun 2008
Resigned 01 Feb 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Feb 2006
Resigned 01 Feb 2006

ELSOM, Daphne Anne

Resigned
25 Camperdown Street, LondonE1 8DZ
Born May 1948
Director
Appointed 01 Mar 2014
Resigned 19 Sept 2016

ELSOM, Peter Edward

Resigned
St Pauls Manse, LissGU33 7NY
Born October 1942
Director
Appointed 01 Feb 2006
Resigned 19 Sept 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Feb 2006
Resigned 01 Feb 2006

Persons with significant control

2

Camperdown Street, LondonE1 8DZ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Horndon Industrial Park, BrentwoodCM13 3XD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Gazette Dissolved Voluntary
8 January 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 October 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 October 2018
DS01DS01
Gazette Filings Brought Up To Date
9 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Legacy
17 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 May 2018
SH19Statement of Capital
Legacy
17 May 2018
CAP-SSCAP-SS
Resolution
17 May 2018
RESOLUTIONSResolutions
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
30 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Legacy
21 April 2016
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2013
AR01AR01
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Group
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
24 February 2009
225Change of Accounting Reference Date
Legacy
13 February 2009
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
7 April 2008
88(2)Return of Allotment of Shares
Legacy
7 April 2008
123Notice of Increase in Nominal Capital
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
287Change of Registered Office
Incorporation Company
1 February 2006
NEWINCIncorporation