Background WavePink WaveYellow Wave

LANIK HOLDINGS LIMITED (11448487)

LANIK HOLDINGS LIMITED (11448487) is an active UK company. incorporated on 4 July 2018. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LANIK HOLDINGS LIMITED has been registered for 7 years. Current directors include POPAT, Kinal Dilipkumar, POPAT, Satyam.

Company Number
11448487
Status
active
Type
ltd
Incorporated
4 July 2018
Age
7 years
Address
Amba House 3rd Floor, Harrow, HA1 1BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
POPAT, Kinal Dilipkumar, POPAT, Satyam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANIK HOLDINGS LIMITED

LANIK HOLDINGS LIMITED is an active company incorporated on 4 July 2018 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LANIK HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11448487

LTD Company

Age

7 Years

Incorporated 4 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Amba House 3rd Floor 15 College Road Harrow, HA1 1BA,

Previous Addresses

38B Cygnet Close Northwood Middlesex HA6 2TA United Kingdom
From: 4 July 2018To: 27 February 2020
Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Sept 18
Director Joined
May 21
New Owner
Jul 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

POPAT, Kinal Dilipkumar

Active
3rd Floor, HarrowHA1 1BA
Born July 1983
Director
Appointed 04 Jul 2018

POPAT, Satyam

Active
3rd Floor, HarrowHA1 1BA
Born September 1982
Director
Appointed 30 Apr 2021

Persons with significant control

2

Mr Satyam Popat

Active
3rd Floor, HarrowHA1 1BA
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2021

Mrs Kinal Dilipkumar Popat

Active
3rd Floor, HarrowHA1 1BA
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Incorporation Company
4 July 2018
NEWINCIncorporation