Background WavePink WaveYellow Wave

LAINSTON DUTCHMAN LIMITED (11422257)

LAINSTON DUTCHMAN LIMITED (11422257) is an active UK company. incorporated on 19 June 2018. 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 DUTCHMAN LIMITED has been registered for 7 years. Current directors include EGAN, Steven Patrick Joseph Brinley.

Company Number
11422257
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 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
EGAN, Steven Patrick Joseph Brinley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAINSTON DUTCHMAN LIMITED

LAINSTON DUTCHMAN LIMITED is an active company incorporated on 19 June 2018 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 DUTCHMAN LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11422257

LTD Company

Age

7 Years

Incorporated 19 June 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 January 2026 (3 months ago)
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

3 months left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 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 Hampshire SO14 3EJ England
From: 19 June 2018To: 17 September 2025
Timeline

21 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Sept 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Apr 21
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Nov 21
Loan Secured
Aug 23
Loan Cleared
Dec 23
Director Left
May 24
Director Joined
May 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EGAN, Steven Patrick Joseph Brinley

Active
35-37 St. Marys Place, SouthamptonSO14 3HY
Born January 1977
Director
Appointed 22 May 2024

CLARKE, Russell Tom

Resigned
Oxford House, SouthamptonSO14 3EJ
Born July 1977
Director
Appointed 19 Jun 2018
Resigned 22 May 2024

HARS, Hubert Jude

Resigned
Oxford Street, SouthamptonSO14 3DS
Born December 1989
Director
Appointed 19 Jun 2018
Resigned 20 Jul 2018

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
Notified 26 Jul 2018

Mr Hubert Jude Hars

Ceased
Oxford Street, SouthamptonSO14 3DS
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2018
Ceased 26 Jul 2018

Mr Russell Tom Clarke

Ceased
Oxford House, SouthamptonSO14 3EJ
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2018
Ceased 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

43

Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
22 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
20 January 2026
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
Accounts With Accounts Type Unaudited Abridged
13 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
27 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2018
NEWINCIncorporation