LANAS INVESTMENTS (U.K.) LIMITED
Overview
| Company Name | LANAS INVESTMENTS (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10855687 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LANAS INVESTMENTS (U.K.) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LANAS INVESTMENTS (U.K.) LIMITED located?
| Registered Office Address | Eastcastle House 27/28 Eastcastle Street W1W 8DH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LANAS INVESTMENTS (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLANWILLIAM INVESTMENTS (U.K.) LIMITED | Nov 16, 2018 | Nov 16, 2018 |
| A.C.J. COMPUTER SERVICES INVESTMENTS LIMITED | Jul 07, 2017 | Jul 07, 2017 |
What are the latest accounts for LANAS INVESTMENTS (U.K.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LANAS INVESTMENTS (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for LANAS INVESTMENTS (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 108556870003, created on Jan 30, 2026 | 21 pages | MR01 | ||||||||||
Appointment of Conor Curley as a director on Dec 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerard Hunt as a director on Dec 15, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Howard John Beggs on Oct 31, 2025 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed clanwilliam investments (U.K.) LIMITED\certificate issued on 11/11/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Hugh Steven Wilson as a person with significant control on Sep 12, 2025 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Satisfaction of charge 108556870002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW | 1 pages | AD02 | ||||||||||
Registered office address changed from Aurora House Deltic Avenue, Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on Apr 11, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stuart Van Rooyen as a director on Jul 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Hughes as a director on Jul 17, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Notification of Hugh Steven Wilson as a person with significant control on Nov 04, 2020 | 2 pages | PSC01 | ||||||||||
Who are the officers of LANAS INVESTMENTS (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANE, Erin | Secretary | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | 265108640001 | |||||||
| BEGGS, Howard John | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | Monaco | Irish | 171998410008 | |||||
| CURLEY, Conor | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | Ireland | Irish | 343572940001 | |||||
| VAN ROOYEN, Stuart | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | United Kingdom | British | 311454210001 | |||||
| LENNON, Ronan | Secretary | Deltic Avenue, Rooksley MK13 8LW Milton Keynes Aurora House Buckinghamshire United Kingdom | 242668280001 | |||||||
| MORGAN-DOYLE, Jeanne | Secretary | Deltic Avenue, Rooksley MK13 8LW Milton Keynes Aurora House Buckinghamshire United Kingdom | 260853480001 | |||||||
| HUGHES, Jennifer | Director | Deltic Avenue, Rooksley MK13 8LW Milton Keynes Aurora House Buckinghamshire United Kingdom | Ireland | Irish | 255865930001 | |||||
| HUGHES, Jennifer | Director | Deltic Avenue, Rooksley MK13 8LW Milton Keynes Aurora House Buckinghamshire United Kingdom | Ireland | Irish | 255865930001 | |||||
| HUNT, Gerard | Director | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | Ireland | Irish | 242722930001 | |||||
| O'SULLIVAN, Donal Thomas | Director | Lake Drive D24 Citywest Business Campus 3094 Dublin 24 Ireland | Republic Of Ireland | Irish | 208330890001 |
Who are the persons with significant control of LANAS INVESTMENTS (U.K.) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Hugh Steven Wilson | Nov 04, 2020 | 27/28 Eastcastle Street W1W 8DH London Eastcastle House England | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Greg Lindberg | Jul 07, 2017 | Sedwick Road NC 27713 Durham 2222 United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for LANAS INVESTMENTS (U.K.) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 12, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0