LANSTER LIMITED
NAILSEA

Hellopages » Somerset » North Somerset » BS48 1AW

Company number 02646069
Status Active
Incorporation Date 16 September 1991
Company Type Private Limited Company
Address KINGS COURT, 87 HIGH STREET, NAILSEA, BRISTOL, BS48 1AW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 19 August 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of LANSTER LIMITED are www.lanster.co.uk, and www.lanster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Avonmouth Rail Station is 5.2 miles; to Sea Mills Rail Station is 5.6 miles; to St Andrews Road Rail Station is 6.1 miles; to Severn Beach Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lanster Limited is a Private Limited Company. The company registration number is 02646069. Lanster Limited has been working since 16 September 1991. The present status of the company is Active. The registered address of Lanster Limited is Kings Court 87 High Street Nailsea Bristol Bs48 1aw. . WALKER, James is a Secretary of the company. HULLAND, Jack Harry is a Director of the company. Secretary HULLAND, Christine Mary has been resigned. Secretary ROBERTS, David Glyn has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director JEFFREYS, Gregory Julius has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WALKER, James
Appointed Date: 01 September 2012

Director
HULLAND, Jack Harry
Appointed Date: 28 October 1991
76 years old

Resigned Directors

Secretary
HULLAND, Christine Mary
Resigned: 22 April 1999
Appointed Date: 28 October 1991

Secretary
ROBERTS, David Glyn
Resigned: 31 August 2012
Appointed Date: 22 April 1999

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 28 October 1991
Appointed Date: 16 September 1991

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 28 October 1991
Appointed Date: 16 September 1991

Director
JEFFREYS, Gregory Julius
Resigned: 15 October 1991
Appointed Date: 15 October 1991
69 years old

Persons With Significant Control

Mr Jack Hulland
Notified on: 23 July 2016
76 years old
Nature of control: Ownership of shares – 75% or more

LANSTER LIMITED Events

16 Jan 2017
Accounts for a dormant company made up to 30 April 2016
23 Aug 2016
Confirmation statement made on 19 August 2016 with updates
15 Mar 2016
Accounts for a dormant company made up to 30 April 2015
01 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

20 Mar 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 71 more events
21 Jan 1992
Registered office changed on 21/01/92 from: 181 newfoundland road bristol avon BS2 9LU

18 Nov 1991
New director appointed

05 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Nov 1991
New secretary appointed;director resigned

16 Sep 1991
Incorporation

LANSTER LIMITED Charges

4 February 1997
Debenture
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Jack Harry Hulland
Description: .. fixed and floating charges over the undertaking and all…