Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANSTAR HOLDINGS LIMITED
Company Information for

LANSTAR HOLDINGS LIMITED

FUSION 3, 1200 PARKWAY, WHITELEY, FAREHAM, PO15 7AD,
Company Registration Number
02498095
Private Limited Company
Active

Company Overview

About Lanstar Holdings Ltd
LANSTAR HOLDINGS LIMITED was founded on 1990-05-02 and has its registered office in Fareham. The organisation's status is listed as "Active". Lanstar Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LANSTAR HOLDINGS LIMITED
 
Legal Registered Office
FUSION 3, 1200 PARKWAY
WHITELEY
FAREHAM
PO15 7AD
Other companies in PO15
 
Filing Information
Company Number 02498095
Company ID Number 02498095
Date formed 1990-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-05 21:34:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANSTAR HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LANSTAR HOLDINGS LIMITED
The following companies were found which have the same name as LANSTAR HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANSTAR HOLDINGS, LLC 941 W. MORSE BOULEVARD WINTER PARK FL 32789 Inactive Company formed on the 2018-01-22

Company Officers of LANSTAR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DOLLEN
Company Secretary 2006-04-24
BRIAN DOLLEN
Director 2009-06-19
HEATHER MARGARET TREWMAN GOULD
Director 2000-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL QUIGLEY
Director 2001-03-01 2013-12-31
KENNETH ARTHUR PEE
Director 2000-08-24 2007-04-30
PAUL QUIGLEY
Company Secretary 2000-05-26 2006-04-24
PAUL RICHARD WESTON
Director 2000-08-24 2005-02-28
SIMON ADAM THEOBALD
Director 2002-03-01 2003-11-28
PAUL QUIGLEY
Director 1994-10-05 2000-11-30
RONALD FRANK SHELDON
Director 1992-05-02 2000-08-24
NIGEL JOHN DIBBEN
Company Secretary 1997-01-01 2000-05-26
JOHN EDWARD COLCHESTER
Director 1997-07-25 1999-04-01
JOHN WALKER
Director 1996-08-12 1997-07-31
GEOFFREY MICHAEL SHOPLAND
Director 1992-05-02 1997-03-23
PAUL QUIGLEY
Company Secretary 1992-05-02 1997-01-01
JOHN WALKER
Director 1992-05-02 1994-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN DOLLEN HART CHARITY TRUST COMPANY LIMITED Company Secretary 2009-06-01 CURRENT 1976-12-17 Active
BRIAN DOLLEN HART CHARITY NOMINEES LIMITED Company Secretary 2009-06-01 CURRENT 1976-12-17 Active
BRIAN DOLLEN S & J ARMSTRONG LIMITED Company Secretary 2008-10-03 CURRENT 1998-06-26 Active
BRIAN DOLLEN J & G ENVIRONMENTAL LIMITED Company Secretary 2008-10-03 CURRENT 1998-06-12 Active
BRIAN DOLLEN LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED Company Secretary 2006-09-15 CURRENT 1993-03-17 Active
BRIAN DOLLEN ENVIRONMENTAL SEALAND SERVICES LIMITED Company Secretary 2006-04-24 CURRENT 1991-05-24 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED Company Secretary 2006-04-24 CURRENT 1972-09-08 Active
BRIAN DOLLEN LANSTAR PENSIONS MANAGEMENT LIMITED Company Secretary 2006-04-24 CURRENT 1990-08-17 Active
BRIAN DOLLEN LANSTAR NORTHERN IRELAND LIMITED Company Secretary 2006-04-24 CURRENT 1991-08-29 Active
BRIAN DOLLEN SLUDGEBUSTERS LIMITED Company Secretary 2006-04-24 CURRENT 1990-05-31 Active
BRIAN DOLLEN LANSTAR LIMITED Company Secretary 2006-04-24 CURRENT 1988-11-18 Active
BRIAN DOLLEN SIMMONS ENGINEERING (SOUTHAMPTON) LIMITED Company Secretary 2006-04-24 CURRENT 1967-07-21 Active
BRIAN DOLLEN SUPERCLEAN SLUDGE LIMITED Company Secretary 2006-04-24 CURRENT 1980-09-16 Active
BRIAN DOLLEN LANCASHIRE TAR DISTILLERS LIMITED Company Secretary 2006-04-24 CURRENT 1966-05-02 Active
BRIAN DOLLEN CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED Company Secretary 2006-04-24 CURRENT 1950-05-20 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP LIMITED Company Secretary 2006-04-24 CURRENT 1954-03-17 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP (RUSHTON) LIMITED Company Secretary 2006-04-24 CURRENT 1985-02-06 Active
BRIAN DOLLEN FROGSON WASTE OILS LIMITED Director 2016-06-08 CURRENT 2006-01-13 Active
BRIAN DOLLEN FROGSON WASTE MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1983-09-05 Active
BRIAN DOLLEN RECYC-OIL LTD. Director 2016-02-11 CURRENT 2006-03-21 Active
BRIAN DOLLEN SAXON RECYCLING LIMITED Director 2013-07-03 CURRENT 2004-04-15 Active
BRIAN DOLLEN MITCHELL PARKER WHITE LIMITED Director 2009-12-31 CURRENT 2008-02-25 Active
BRIAN DOLLEN LANSTAR PENSIONS MANAGEMENT LIMITED Director 2009-08-18 CURRENT 1990-08-17 Active
BRIAN DOLLEN LANSTAR LIMITED Director 2009-08-18 CURRENT 1988-11-18 Active
BRIAN DOLLEN LANSTAR NORTHERN IRELAND LIMITED Director 2009-08-10 CURRENT 1991-08-29 Active
BRIAN DOLLEN ENVIRONMENTAL SEALAND SERVICES LIMITED Director 2009-06-19 CURRENT 1991-05-24 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED Director 2009-06-19 CURRENT 1972-09-08 Active
BRIAN DOLLEN SLUDGEBUSTERS LIMITED Director 2009-06-19 CURRENT 1990-05-31 Active
BRIAN DOLLEN SIMMONS ENGINEERING (SOUTHAMPTON) LIMITED Director 2009-06-19 CURRENT 1967-07-21 Active
BRIAN DOLLEN SUPERCLEAN SLUDGE LIMITED Director 2009-06-19 CURRENT 1980-09-16 Active
BRIAN DOLLEN LANCASHIRE TAR DISTILLERS LIMITED Director 2009-06-19 CURRENT 1966-05-02 Active
BRIAN DOLLEN CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED Director 2009-06-19 CURRENT 1950-05-20 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP (RUSHTON) LIMITED Director 2009-06-19 CURRENT 1985-02-06 Active
BRIAN DOLLEN HART CHARITY NOMINEES LIMITED Director 2009-06-01 CURRENT 1976-12-17 Active
BRIAN DOLLEN S & J ARMSTRONG LIMITED Director 2008-10-03 CURRENT 1998-06-26 Active
BRIAN DOLLEN J & G ENVIRONMENTAL LIMITED Director 2008-10-03 CURRENT 1998-06-12 Active
BRIAN DOLLEN LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED Director 2006-09-15 CURRENT 1993-03-17 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP LIMITED Director 2006-04-24 CURRENT 1954-03-17 Active
HEATHER MARGARET TREWMAN GOULD FROGSON WASTE OILS LIMITED Director 2016-06-08 CURRENT 2006-01-13 Active
HEATHER MARGARET TREWMAN GOULD FROGSON WASTE MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1983-09-05 Active
HEATHER MARGARET TREWMAN GOULD RECYC-OIL LTD. Director 2016-02-11 CURRENT 2006-03-21 Active
HEATHER MARGARET TREWMAN GOULD SAXON RECYCLING LIMITED Director 2013-07-03 CURRENT 2004-04-15 Active
HEATHER MARGARET TREWMAN GOULD S & J ARMSTRONG LIMITED Director 2011-10-14 CURRENT 1998-06-26 Active
HEATHER MARGARET TREWMAN GOULD J & G ENVIRONMENTAL LIMITED Director 2011-10-14 CURRENT 1998-06-12 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE GROUP (WILTON) LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active
HEATHER MARGARET TREWMAN GOULD MITCHELL PARKER WHITE LIMITED Director 2009-12-31 CURRENT 2008-02-25 Active
HEATHER MARGARET TREWMAN GOULD LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED Director 2006-09-15 CURRENT 1993-03-17 Active
HEATHER MARGARET TREWMAN GOULD LANSTAR PENSIONS MANAGEMENT LIMITED Director 2000-08-24 CURRENT 1990-08-17 Active
HEATHER MARGARET TREWMAN GOULD LANSTAR NORTHERN IRELAND LIMITED Director 2000-08-24 CURRENT 1991-08-29 Active
HEATHER MARGARET TREWMAN GOULD LANSTAR LIMITED Director 2000-08-24 CURRENT 1988-11-18 Active
HEATHER MARGARET TREWMAN GOULD LANCASHIRE TAR DISTILLERS LIMITED Director 2000-08-24 CURRENT 1966-05-02 Active
HEATHER MARGARET TREWMAN GOULD SLUDGEBUSTERS LIMITED Director 2000-06-05 CURRENT 1990-05-31 Active
HEATHER MARGARET TREWMAN GOULD ENVIRONMENTAL SEALAND SERVICES LIMITED Director 1996-02-09 CURRENT 1991-05-24 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE GROUP (RUSHTON) LIMITED Director 1991-07-31 CURRENT 1985-02-06 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED Director 1991-06-23 CURRENT 1972-09-08 Active
HEATHER MARGARET TREWMAN GOULD SIMMONS ENGINEERING (SOUTHAMPTON) LIMITED Director 1991-06-23 CURRENT 1967-07-21 Active
HEATHER MARGARET TREWMAN GOULD SUPERCLEAN SLUDGE LIMITED Director 1991-06-23 CURRENT 1980-09-16 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED Director 1991-06-23 CURRENT 1950-05-20 Active
HEATHER MARGARET TREWMAN GOULD CLEANSING SERVICE GROUP LIMITED Director 1991-06-23 CURRENT 1954-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-03Unaudited abridged accounts made up to 2022-12-31
2023-07-07Termination of appointment of Katrina Lorraine North on 2023-06-30
2023-07-07APPOINTMENT TERMINATED, DIRECTOR KATRINA LORRAINE NORTH
2023-07-07DIRECTOR APPOINTED MR REZA SOTOUDEH
2023-07-07Appointment of Mr Reza Sotoudeh as company secretary on 2023-07-01
2023-06-23CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-07-24TM02Termination of appointment of Brian Dollen on 2020-06-30
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOLLEN
2020-07-24AP03Appointment of Mrs Katrina Lorraine North as company secretary on 2020-07-01
2020-07-24AP01DIRECTOR APPOINTED MRS KATRINA LORRAINE NORTH
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-30PSC02Notification of Cleansing Service Group Limited as a person with significant control on 2017-06-21
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0121/06/16 ANNUAL RETURN FULL LIST
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-25AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-25CH01Director's details changed for Heather Margaret Trewman Lanoe Gould on 2015-06-25
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-05SH19Statement of capital on 2015-06-05 GBP 1
2015-05-26SH20Statement by Directors
2015-05-26CAP-SSSolvency Statement dated 28/04/15
2015-05-26RES13SHARE PREMIUM BE REDUCED 28/04/2015
2015-05-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium be reduced 28/04/2015
2014-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-26AR0121/06/14 ANNUAL RETURN FULL LIST
2014-01-21AUDAUDITOR'S RESIGNATION
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL QUIGLEY
2013-07-19AR0121/06/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28SH20Statement by directors
2013-06-28CAP-SSSolvency statement dated 21/06/13
2013-06-28SH19Statement of capital on 2013-06-28 GBP 1
2013-06-28RES13CANCEL SHARE PREM AC OF £1350000 21/06/2013
2013-06-28RES06REDUCE ISSUED CAPITAL 21/06/2013
2012-07-20AR0120/06/12 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13AR0120/06/11 FULL LIST
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-20AR0120/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL QUIGLEY / 20/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET TREWMAN LANOE GOULD / 20/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOLLEN / 20/06/2010
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN DOLLEN / 20/06/2010
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-26MISCSECT 519
2010-01-25AUDAUDITOR'S RESIGNATION
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-23353LOCATION OF REGISTER OF MEMBERS
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 30 GRANGE ROAD BOTLEY SOUTHAMPTON HAMPSHIRE SO30 2GD
2009-06-23190LOCATION OF DEBENTURE REGISTER
2009-06-22288aDIRECTOR APPOINTED MR BRIAN DOLLEN
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-02363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-06-13288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15363sRETURN MADE UP TO 20/06/06; NO CHANGE OF MEMBERS
2006-05-16288bSECRETARY RESIGNED
2006-05-16288aNEW SECRETARY APPOINTED
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-03-11288bDIRECTOR RESIGNED
2004-12-17395PARTICULARS OF MORTGAGE/CHARGE
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-16288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23363sRETURN MADE UP TO 20/06/04; NO CHANGE OF MEMBERS
2004-01-12288bDIRECTOR RESIGNED
2003-07-16363sRETURN MADE UP TO 20/06/03; NO CHANGE OF MEMBERS
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-29363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-03-22288aNEW DIRECTOR APPOINTED
2002-01-17395PARTICULARS OF MORTGAGE/CHARGE
2002-01-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-01-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-11-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LANSTAR HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANSTAR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-17 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2002-01-07 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2001-05-02 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT 1996-09-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-02-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1990-11-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-11-12 Satisfied LLOYDS BANK PLC
DEBENTURE 1990-11-12 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANSTAR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LANSTAR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANSTAR HOLDINGS LIMITED
Trademarks
We have not found any records of LANSTAR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANSTAR HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LANSTAR HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LANSTAR HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANSTAR HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANSTAR HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.