Lanstar Holdings Limited FAREHAM


Lanstar Holdings started in year 1990 as Private Limited Company with registration number 02498095. The Lanstar Holdings company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Fareham at Fusion 3, 1200 Parkway. Postal code: PO15 7AD.

At the moment there are 2 directors in the the company, namely Reza S. and Heather G.. In addition one secretary - Reza S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lanstar Holdings Limited Address / Contact

Office Address Fusion 3, 1200 Parkway
Office Address2 Whiteley
Town Fareham
Post code PO15 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02498095
Date of Incorporation Wed, 2nd May 1990
Industry Activities of head offices
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Reza S.

Position: Secretary

Appointed: 01 July 2023

Reza S.

Position: Director

Appointed: 01 July 2023

Heather G.

Position: Director

Appointed: 24 August 2000

Katrina N.

Position: Secretary

Appointed: 01 July 2020

Resigned: 30 June 2023

Katrina N.

Position: Director

Appointed: 01 July 2020

Resigned: 30 June 2023

Brian D.

Position: Director

Appointed: 19 June 2009

Resigned: 30 June 2020

Brian D.

Position: Secretary

Appointed: 24 April 2006

Resigned: 30 June 2020

Simon T.

Position: Director

Appointed: 01 March 2002

Resigned: 28 November 2003

Paul Q.

Position: Director

Appointed: 01 March 2001

Resigned: 31 December 2013

Kenneth P.

Position: Director

Appointed: 24 August 2000

Resigned: 30 April 2007

Paul W.

Position: Director

Appointed: 24 August 2000

Resigned: 28 February 2005

Paul Q.

Position: Secretary

Appointed: 26 May 2000

Resigned: 24 April 2006

John C.

Position: Director

Appointed: 25 July 1997

Resigned: 01 April 1999

Nigel D.

Position: Secretary

Appointed: 01 January 1997

Resigned: 26 May 2000

John W.

Position: Director

Appointed: 12 August 1996

Resigned: 31 July 1997

Paul Q.

Position: Director

Appointed: 05 October 1994

Resigned: 30 November 2000

John W.

Position: Director

Appointed: 02 May 1992

Resigned: 05 October 1994

Paul Q.

Position: Secretary

Appointed: 02 May 1992

Resigned: 01 January 1997

Geoffrey S.

Position: Director

Appointed: 02 May 1992

Resigned: 23 March 1997

Ronald S.

Position: Director

Appointed: 02 May 1992

Resigned: 24 August 2000

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Cleansing Service Group Limited from Fareham, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Cleansing Service Group Limited

Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 00530446
Notified on 21 June 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 662 8242 662 8242 662 824      
Balance Sheet
Current Assets2 662 8242 662 8242 662 8242 662 8242 662 8242 662 8242 662 8242 662 8242 662 824
Debtors2 662 8242 662 8242 662 8242 662 8242 662 8242 662 8242 662 8242 662 8242 662 824
Net Assets Liabilities  2 662 8242 662 8242 662 8242 662 8242 662 8242 662 8242 662 824
Net Assets Liabilities Including Pension Asset Liability2 662 8242 662 8242 662 824      
Reserves/Capital
Called Up Share Capital1 100 1001 100 1001 100 100      
Profit Loss Account Reserve212 724212 724212 724      
Shareholder Funds2 662 8242 662 8242 662 824      
Other
Net Current Assets Liabilities2 662 8242 662 8242 662 8242 662 8242 662 8242 662 8242 662 8242 662 8242 662 824
Total Assets Less Current Liabilities2 662 8242 662 8242 662 8242 662 8242 662 8242 662 8242 662 8242 662 8242 662 824
Number Shares Allotted 1 100 1001 100 100      
Other Debtors Due After One Year 2 662 8242 662 824      
Par Value Share 11      
Share Capital Allotted Called Up Paid1 100 1001 100 1001 100 100      
Share Premium Account1 350 0001 350 0001 350 000      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2016-12-31
filed on: 7th, August 2017
Free Download (3 pages)

Company search