Background WavePink WaveYellow Wave

LAINSTON SECURITIES LIMITED (09032825)

LAINSTON SECURITIES LIMITED (09032825) is an active UK company. incorporated on 9 May 2014. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAINSTON SECURITIES LIMITED has been registered for 11 years. Current directors include CLARKE, Russell Tom.

Company Number
09032825
Status
active
Type
ltd
Incorporated
9 May 2014
Age
11 years
Address
Second Floor Roman Landing, Southampton, SO14 3HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARKE, Russell Tom
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAINSTON SECURITIES LIMITED

LAINSTON SECURITIES LIMITED is an active company incorporated on 9 May 2014 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAINSTON SECURITIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09032825

LTD Company

Age

11 Years

Incorporated 9 May 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Second Floor Roman Landing 35-37 St. Marys Place Southampton, SO14 3HY,

Previous Addresses

First Floor Oxford House 14-18 College Street Southampton SO14 3EJ England
From: 5 April 2017To: 17 September 2025
Suite a, 8a Carlton Crescent Southampton SO15 2EZ
From: 12 November 2014To: 5 April 2017
21 Southampton Street Southampton Hampshire SO15 2ED United Kingdom
From: 9 May 2014To: 12 November 2014
Timeline

10 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 15
Owner Exit
May 19
Director Joined
May 19
New Owner
May 19
Director Left
May 19
Owner Exit
Jun 21
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CLARKE, Russell Tom

Active
35-37 St. Marys Place, SouthamptonSO14 3HY
Born July 1977
Director
Appointed 13 May 2019

BROOM, Caroline Louise

Resigned
Carlton Crescent, SouthamptonSO15 2EZ
Born March 1978
Director
Appointed 07 Jan 2015
Resigned 16 Feb 2015

BURLTON, Richard

Resigned
14-18 College Street, SouthamptonSO14 3EJ
Born January 1955
Director
Appointed 07 Jan 2015
Resigned 13 May 2019

CLARKE, Russell Tom

Resigned
Carlton Crescent, SouthamptonSO15 2EZ
Born July 1977
Director
Appointed 09 May 2014
Resigned 07 Jan 2015

Persons with significant control

3

1 Active
2 Ceased
35-37 St. Marys Place, SouthamptonSO14 3HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2021

Mr Russell Tom Clarke

Ceased
14-18 College Street, SouthamptonSO14 3EJ
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2018
Ceased 24 May 2021

Mr Richard Burlton

Ceased
14-18 College Street, SouthamptonSO14 3EJ
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Unaudited Abridged
24 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
11 February 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Resolution
19 June 2021
RESOLUTIONSResolutions
Memorandum Articles
19 June 2021
MAMA
Capital Name Of Class Of Shares
19 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 June 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2014
NEWINCIncorporation