Background WavePink WaveYellow Wave

LANSTAR NORTHERN IRELAND LIMITED (NI025848)

LANSTAR NORTHERN IRELAND LIMITED (NI025848) is an active UK company. incorporated on 29 August 1991. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LANSTAR NORTHERN IRELAND LIMITED has been registered for 34 years. Current directors include CARTMELL, Jennifer Carella, SOTOUDEH, Reza.

Company Number
NI025848
Status
active
Type
ltd
Incorporated
29 August 1991
Age
34 years
Address
Arnott House, Belfast, BT1 1LS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARTMELL, Jennifer Carella, SOTOUDEH, Reza
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANSTAR NORTHERN IRELAND LIMITED

LANSTAR NORTHERN IRELAND LIMITED is an active company incorporated on 29 August 1991 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LANSTAR NORTHERN IRELAND LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

NI025848

LTD Company

Age

34 Years

Incorporated 29 August 1991

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

CLASTIC LIMITED
From: 29 August 1991To: 18 February 1992
Contact
Address

Arnott House 12-16 Bridge Street Belfast, BT1 1LS,

Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Jan 14
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SOTOUDEH, Reza

Active
Arnott House, BelfastBT1 1LS
Secretary
Appointed 01 Jul 2023

CARTMELL, Jennifer Carella

Active
Arnott House, BelfastBT1 1LS
Born August 1976
Director
Appointed 01 Aug 2025

SOTOUDEH, Reza

Active
Arnott House, BelfastBT1 1LS
Born September 1979
Director
Appointed 01 Jul 2023

DOLLEN, Brian

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 24 Apr 2006
Resigned 30 Jun 2020

NORTH, Katrina Lorraine

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 01 Jul 2020
Resigned 30 Jun 2023

QUIGLEY, Paul

Resigned
Woodstock, ShedfieldSO32 2JB
Secretary
Appointed 29 Aug 1991
Resigned 24 Apr 2006

DOLLEN, Brian

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born March 1967
Director
Appointed 10 Aug 2009
Resigned 30 Jun 2020

GOULD, Heather Margaret Trewman

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born August 1941
Director
Appointed 24 Aug 2000
Resigned 01 Aug 2025

NORTH, Katrina Lorraine

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born February 1981
Director
Appointed 01 Jul 2020
Resigned 30 Jun 2023

PEE, Kenneth Arthur

Resigned
The Old Thatched Cottage, SouthamptonSO30 2HB
Born January 1941
Director
Appointed 24 Aug 2000
Resigned 30 Apr 2007

QUIGLEY, Paul

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born July 1950
Director
Appointed 01 Mar 2001
Resigned 31 Dec 2013

THEOBALD, Simon Adam

Resigned
1 Brecon Way, CambridgeshirePE29 6XZ
Born June 1958
Director
Appointed 01 Mar 2002
Resigned 28 Nov 2003

WESTON, Paul Richard

Resigned
41 Moorgreen Road, SouthamptonSO30 3EB
Born October 1954
Director
Appointed 24 Aug 2000
Resigned 23 Jul 2004

Persons with significant control

1

5 Barnes Wallis Road, FarehamPO15 5TT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 July 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2009
AAAnnual Accounts
Legacy
11 September 2009
371S(NI)371S(NI)
Legacy
9 September 2009
296(NI)296(NI)
Legacy
12 November 2008
AC(NI)AC(NI)
Legacy
12 November 2008
371S(NI)371S(NI)
Legacy
21 November 2007
AC(NI)AC(NI)
Legacy
28 September 2007
371SR(NI)371SR(NI)
Legacy
7 June 2007
296(NI)296(NI)
Legacy
9 November 2006
AC(NI)AC(NI)
Legacy
14 September 2006
371S(NI)371S(NI)
Legacy
18 May 2006
296(NI)296(NI)
Legacy
18 May 2006
296(NI)296(NI)
Legacy
6 November 2005
AC(NI)AC(NI)
Legacy
20 September 2005
371S(NI)371S(NI)
Legacy
18 March 2005
296(NI)296(NI)
Legacy
11 October 2004
AC(NI)AC(NI)
Legacy
11 September 2004
371S(NI)371S(NI)
Legacy
27 August 2004
296(NI)296(NI)
Legacy
21 January 2004
296(NI)296(NI)
Legacy
8 October 2003
371S(NI)371S(NI)
Legacy
9 July 2003
AC(NI)AC(NI)
Legacy
30 October 2002
AC(NI)AC(NI)
Legacy
27 August 2002
371S(NI)371S(NI)
Legacy
4 April 2002
296(NI)296(NI)
Legacy
17 November 2001
296(NI)296(NI)
Legacy
16 October 2001
AC(NI)AC(NI)
Legacy
14 September 2001
371S(NI)371S(NI)
Legacy
24 May 2001
296(NI)296(NI)
Legacy
24 May 2001
296(NI)296(NI)
Legacy
24 May 2001
296(NI)296(NI)
Legacy
28 April 2001
296(NI)296(NI)
Legacy
5 February 2001
AURES(NI)AURES(NI)
Legacy
18 January 2001
296(NI)296(NI)
Legacy
18 January 2001
296(NI)296(NI)
Legacy
18 January 2001
296(NI)296(NI)
Legacy
18 January 2001
296(NI)296(NI)
Legacy
7 September 2000
AC(NI)AC(NI)
Legacy
31 August 2000
371S(NI)371S(NI)
Legacy
29 June 2000
296(NI)296(NI)
Legacy
8 November 1999
296(NI)296(NI)
Legacy
15 September 1999
AC(NI)AC(NI)
Legacy
15 August 1999
371S(NI)371S(NI)
Legacy
9 April 1999
295(NI)295(NI)
Legacy
7 September 1998
371S(NI)371S(NI)
Legacy
4 September 1998
AC(NI)AC(NI)
Legacy
6 November 1997
AC(NI)AC(NI)
Legacy
9 October 1997
G98-2(NI)G98-2(NI)
Legacy
22 September 1997
371S(NI)371S(NI)
Legacy
22 September 1997
296(NI)296(NI)
Legacy
19 June 1997
296(NI)296(NI)
Legacy
20 September 1996
AC(NI)AC(NI)
Legacy
4 September 1996
371S(NI)371S(NI)
Legacy
24 August 1995
371S(NI)371S(NI)
Legacy
19 June 1995
AC(NI)AC(NI)
Legacy
26 October 1994
AC(NI)AC(NI)
Legacy
26 October 1994
296(NI)296(NI)
Legacy
9 September 1994
98(3)(NI)98(3)(NI)
Legacy
18 August 1994
371S(NI)371S(NI)
Legacy
15 September 1993
AC(NI)AC(NI)
Legacy
14 September 1993
371S(NI)371S(NI)
Legacy
20 May 1993
UDM+A(NI)UDM+A(NI)
Resolution
20 May 1993
RESOLUTIONSResolutions
Legacy
5 April 1993
296(NI)296(NI)
Legacy
7 January 1993
296(NI)296(NI)
Legacy
7 January 1993
296(NI)296(NI)
Legacy
7 January 1993
296(NI)296(NI)
Legacy
7 January 1993
296(NI)296(NI)
Legacy
19 November 1992
371A(NI)371A(NI)
Legacy
2 March 1992
232(NI)232(NI)
Legacy
2 March 1992
133(NI)133(NI)
Legacy
2 March 1992
UDM+A(NI)UDM+A(NI)
Legacy
2 March 1992
296(NI)296(NI)
Legacy
2 March 1992
296(NI)296(NI)
Legacy
2 March 1992
296(NI)296(NI)
Legacy
2 March 1992
296(NI)296(NI)
Legacy
18 February 1992
CNRES(NI)CNRES(NI)
Legacy
29 August 1991
MEM(NI)MEM(NI)
Legacy
29 August 1991
ARTS(NI)ARTS(NI)
Legacy
29 August 1991
G23(NI)G23(NI)
Legacy
29 August 1991
G21(NI)G21(NI)