Background WavePink WaveYellow Wave

LANAS INVESTMENTS (U.K.) LIMITED (10855687)

LANAS INVESTMENTS (U.K.) LIMITED (10855687) is an active UK company. incorporated on 7 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LANAS INVESTMENTS (U.K.) LIMITED has been registered for 8 years. Current directors include BEGGS, Howard John, CURLEY, Conor, VAN ROOYEN, Stuart.

Company Number
10855687
Status
active
Type
ltd
Incorporated
7 July 2017
Age
8 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEGGS, Howard John, CURLEY, Conor, VAN ROOYEN, Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANAS INVESTMENTS (U.K.) LIMITED

LANAS INVESTMENTS (U.K.) LIMITED is an active company incorporated on 7 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LANAS INVESTMENTS (U.K.) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10855687

LTD Company

Age

8 Years

Incorporated 7 July 2017

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 19 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

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

CLANWILLIAM INVESTMENTS (U.K.) LIMITED
From: 16 November 2018To: 11 November 2025
A.C.J. COMPUTER SERVICES INVESTMENTS LIMITED
From: 7 July 2017To: 16 November 2018
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Aurora House Deltic Avenue, Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom
From: 7 July 2017To: 11 April 2024
Timeline

24 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Jul 19
Funding Round
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Aug 23
Director Left
Aug 23
Loan Cleared
Sept 25
Owner Exit
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
Loan Secured
Feb 26
6
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LANE, Erin

Active
27/28 Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 30 Sept 2019

BEGGS, Howard John

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born March 1968
Director
Appointed 07 Jul 2017

CURLEY, Conor

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born June 1977
Director
Appointed 15 Dec 2025

VAN ROOYEN, Stuart

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born October 1972
Director
Appointed 17 Jul 2023

LENNON, Ronan

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Secretary
Appointed 01 Jan 2018
Resigned 17 Jul 2019

MORGAN-DOYLE, Jeanne

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Secretary
Appointed 17 Jul 2019
Resigned 30 Sept 2019

HUGHES, Jennifer

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born April 1984
Director
Appointed 01 Nov 2019
Resigned 17 Jul 2023

HUGHES, Jennifer

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born April 1984
Director
Appointed 30 Oct 2019
Resigned 01 Nov 2019

HUNT, Gerard

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born October 1959
Director
Appointed 01 Jan 2018
Resigned 15 Dec 2025

O'SULLIVAN, Donal Thomas

Resigned
Lake Drive, Citywest Business CampusD24
Born November 1986
Director
Appointed 07 Jul 2017
Resigned 18 Jan 2018

Persons with significant control

2

0 Active
2 Ceased

Hugh Steven Wilson

Ceased
27/28 Eastcastle Street, LondonW1W 8DH
Born November 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 04 Nov 2020
Ceased 12 Sept 2025

Greg Lindberg

Ceased
Sedwick Road, DurhamNC 27713
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2017
Ceased 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

58

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Certificate Change Of Name Company
11 November 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 September 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Memorandum Articles
26 November 2018
MAMA
Resolution
26 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Resolution
16 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Incorporation Company
7 July 2017
NEWINCIncorporation