Background WavePink WaveYellow Wave

LANNIS LIMITED (07875222)

LANNIS LIMITED (07875222) is an active UK company. incorporated on 8 December 2011. with registered office in Deeside. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LANNIS LIMITED has been registered for 14 years. Current directors include DHALIWAL, Paul Singh, DHALIWAL, Tarsem Singh, EWEN, Richard David and 2 others.

Company Number
07875222
Status
active
Type
ltd
Incorporated
8 December 2011
Age
14 years
Address
Second Avenue, Deeside, CH5 2NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DHALIWAL, Paul Singh, DHALIWAL, Tarsem Singh, EWEN, Richard David, WALKER, Malcolm Conrad, Sir, WALKER, Richard Malcolm
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANNIS LIMITED

LANNIS LIMITED is an active company incorporated on 8 December 2011 with the registered office located in Deeside. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LANNIS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07875222

LTD Company

Age

14 Years

Incorporated 8 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

ICELAND TOPCO LIMITED
From: 19 June 2013To: 17 September 2020
OSWESTRY TOPCO LIMITED
From: 17 February 2012To: 19 June 2013
ALNERY NO. 3008 LIMITED
From: 8 December 2011To: 17 February 2012
Contact
Address

Second Avenue Deeside Industrial Park Deeside, CH5 2NW,

Previous Addresses

, One Bishops Square, London, E1 6AD, United Kingdom
From: 8 December 2011To: 27 February 2012
Timeline

46 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Funding Round
Feb 12
Funding Round
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jan 13
Director Joined
Jan 13
Loan Cleared
Jul 14
Director Left
Oct 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Share Buyback
Nov 16
Capital Reduction
Nov 16
Capital Reduction
May 17
Share Buyback
May 17
Director Left
Sept 17
Director Left
Mar 18
Director Left
Apr 18
Director Joined
May 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Director Joined
Sept 18
Director Left
Jul 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jul 20
Capital Reduction
Aug 20
Share Buyback
Aug 20
Capital Update
Feb 21
Funding Round
Jun 24
12
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

VAUGHAN, Duncan Andrew

Active
Deeside Industrial Park, DeesideCH5 2NW
Secretary
Appointed 31 Dec 2014

DHALIWAL, Paul Singh

Active
Second Avenue, DeesideCH5 2NW
Born July 1991
Director
Appointed 09 Jun 2020

DHALIWAL, Tarsem Singh

Active
Deeside Industrial Park, DeesideCH5 2NW
Born October 1963
Director
Appointed 17 Feb 2012

EWEN, Richard David

Active
Deeside Industrial Park, DeesideCH5 2NW
Born March 1982
Director
Appointed 09 Jun 2020

WALKER, Malcolm Conrad, Sir

Active
Deeside Industrial Park, DeesideCH5 2NW
Born February 1946
Director
Appointed 17 Feb 2012

WALKER, Richard Malcolm

Active
Deeside Industrial Park, DeesideCH5 2NW
Born August 1980
Director
Appointed 13 Sept 2018

BURRELL, Jayne Katherine

Resigned
Deeside Industrial Park, DeesideCH5 2NW
Secretary
Appointed 17 Feb 2012
Resigned 31 Dec 2014

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 08 Dec 2011
Resigned 17 Feb 2012

BROADHURST, Nigel Martin

Resigned
Deeside Industrial Park, DeesideCH5 2NW
Born July 1959
Director
Appointed 29 Mar 2012
Resigned 10 Jul 2020

CANNING, Nicholas

Resigned
Deeside Industrial Park, DeesideCH5 2NW
Born March 1969
Director
Appointed 29 Mar 2012
Resigned 22 Sept 2017

GNODDE, John Andrew

Resigned
Second Avenue, DeesideCH5 2NW
Born January 1965
Director
Appointed 29 Mar 2012
Resigned 29 Feb 2020

HARTMANN, Rolf Mark

Resigned
Northlands, 2116
Born May 1974
Director
Appointed 12 Oct 2016
Resigned 08 Jun 2020

JACOBS, Alan Steven

Resigned
Second Avenue, DeesideCH5 2NW
Born January 1962
Director
Appointed 29 Mar 2012
Resigned 01 Apr 2018

JAGTIANI, Renuka Mukesh

Resigned
Second Avenue, DeesideCH5 2NW
Born March 1955
Director
Appointed 29 Mar 2012
Resigned 02 Oct 2014

KIRKHAM, Graham, Lord

Resigned
Second Avenue, DeesideCH5 2NW
Born December 1944
Director
Appointed 29 Mar 2012
Resigned 18 Nov 2015

MACKENZIE, Stuart

Resigned
Fricker Road, Illovo, 2196
Born January 1968
Director
Appointed 01 Mar 2020
Resigned 08 Jun 2020

MALHOTRA, Anuraag

Resigned
Second Avenue, DeesideCH5 2NW
Born March 1967
Director
Appointed 29 Mar 2012
Resigned 18 Nov 2015

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 08 Dec 2011
Resigned 17 Feb 2012

SEABROOKE, Christopher Stefan, Mr.

Resigned
78677, Sandton
Born January 1953
Director
Appointed 09 May 2018
Resigned 30 Jun 2019

WALKER, Alastair James

Resigned
Private Bag X1, Northlands, 2116
Born June 1975
Director
Appointed 11 Oct 2016
Resigned 29 Mar 2018

WIESE, Christoffel Hendrik, Dr

Resigned
Second Avenue, DeesideCH5 2NW
Born September 1941
Director
Appointed 29 Mar 2012
Resigned 08 Jun 2020

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 08 Dec 2011
Resigned 17 Feb 2012

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 08 Dec 2011
Resigned 17 Feb 2012

Persons with significant control

1

Second Avenue, DeesideCH5 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Resolution
12 June 2024
RESOLUTIONSResolutions
Memorandum Articles
12 June 2024
MAMA
Capital Name Of Class Of Shares
12 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
12 February 2021
SH19Statement of Capital
Legacy
12 February 2021
SH20SH20
Legacy
12 February 2021
CAP-SSCAP-SS
Resolution
12 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Resolution
17 September 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 August 2020
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
11 August 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
11 August 2020
SH06Cancellation of Shares
Notification Of A Person With Significant Control
7 August 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Group
15 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Capital Cancellation Shares
2 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 July 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
25 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Group
21 June 2017
AAAnnual Accounts
Capital Cancellation Shares
1 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 June 2017
SH03Return of Purchase of Own Shares
Resolution
15 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Cancellation Shares
16 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 November 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 September 2013
RP04RP04
Certificate Change Of Name Company
19 June 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
19 June 2013
AAAnnual Accounts
Resolution
13 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Legacy
20 March 2012
MG01MG01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Certificate Change Of Name Company
17 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 February 2012
CONNOTConfirmation Statement Notification
Incorporation Company
8 December 2011
NEWINCIncorporation