Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > LANSTAR NORTHERN IRELAND LIMITED
Company Information for

LANSTAR NORTHERN IRELAND LIMITED

ARNOTT HOUSE, 12-16 BRIDGE STREET, BELFAST, BT1 1LS,
Company Registration Number
NI025848
Private Limited Company
Active

Company Overview

About Lanstar Northern Ireland Ltd
LANSTAR NORTHERN IRELAND LIMITED was founded on 1991-08-29 and has its registered office in Belfast. The organisation's status is listed as "Active". Lanstar Northern Ireland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANSTAR NORTHERN IRELAND LIMITED
 
Legal Registered Office
ARNOTT HOUSE
12-16 BRIDGE STREET
BELFAST
BT1 1LS
Other companies in BT1
 
Filing Information
Company Number NI025848
Company ID Number NI025848
Date formed 1991-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts MICRO ENTITY
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 NORTHERN IRELAND 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.

Company Officers of LANSTAR NORTHERN IRELAND LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DOLLEN
Company Secretary 2006-04-24
BRIAN DOLLEN
Director 2009-08-10
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 1991-08-29 2006-04-24
PAUL RICHARD WESTON
Director 2000-08-24 2004-07-23
SIMON ADAM THEOBALD
Director 2002-03-01 2003-11-28

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 HOLDINGS LIMITED Company Secretary 2006-04-24 CURRENT 1990-05-02 Active
BRIAN DOLLEN LANSTAR PENSIONS MANAGEMENT LIMITED Company Secretary 2006-04-24 CURRENT 1990-08-17 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 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 LANSTAR HOLDINGS LIMITED Director 2009-06-19 CURRENT 1990-05-02 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 HOLDINGS LIMITED Director 2000-08-24 CURRENT 1990-05-02 Active
HEATHER MARGARET TREWMAN GOULD LANSTAR PENSIONS MANAGEMENT LIMITED Director 2000-08-24 CURRENT 1990-08-17 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
2023-08-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-27CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
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
2022-07-26CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2020-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-07-24TM02Termination of appointment of Brian Dollen on 2020-06-30
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOLLEN
2020-07-24AP01DIRECTOR APPOINTED MRS KATRINA LORRAINE NORTH
2020-07-24AP03Appointment of Mrs Katrina Lorraine North as company secretary on 2020-07-01
2019-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 142625
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 142625
2015-08-18AR0110/08/15 ANNUAL RETURN FULL LIST
2015-08-18CH01Director's details changed for Heather Margaret Trewman Lanoe Gould on 2015-08-18
2015-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 142625
2014-08-15AR0110/08/14 ANNUAL RETURN FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL QUIGLEY
2013-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-19AR0110/08/13 ANNUAL RETURN FULL LIST
2012-08-21AR0110/08/12 ANNUAL RETURN FULL LIST
2012-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-08-15AR0110/08/11 FULL LIST
2010-09-23AR0110/08/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL QUIGLEY / 10/08/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET TREWMAN LANOE GOULD / 10/08/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOLLEN / 10/08/2010
2010-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN DOLLEN / 10/08/2010
2010-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-11371S(NI)10/08/09 ANNUAL RETURN SHUTTLE
2009-09-09296(NI)CHANGE OF DIRS/SEC
2008-11-12AC(NI)31/12/07 ANNUAL ACCTS
2008-11-12371S(NI)10/08/08 ANNUAL RETURN SHUTTLE
2007-11-21AC(NI)31/12/06 ANNUAL ACCTS
2007-09-28371SR(NI)10/08/07
2007-06-07296(NI)CHANGE OF DIRS/SEC
2006-11-09AC(NI)31/12/05 ANNUAL ACCTS
2006-09-14371S(NI)10/08/06 ANNUAL RETURN SHUTTLE
2006-05-18296(NI)CHANGE OF DIRS/SEC
2006-05-18296(NI)CHANGE OF DIRS/SEC
2005-11-06AC(NI)31/12/04 ANNUAL ACCTS
2005-09-20371S(NI)10/08/05 ANNUAL RETURN SHUTTLE
2005-03-18296(NI)CHANGE OF DIRS/SEC
2004-10-11AC(NI)31/12/03 ANNUAL ACCTS
2004-09-11371S(NI)10/08/04 ANNUAL RETURN SHUTTLE
2004-08-27296(NI)CHANGE OF DIRS/SEC
2004-01-21296(NI)CHANGE OF DIRS/SEC
2003-10-08371S(NI)10/08/03 ANNUAL RETURN SHUTTLE
2003-07-09AC(NI)31/12/02 ANNUAL ACCTS
2002-10-30AC(NI)31/12/01 ANNUAL ACCTS
2002-08-27371S(NI)10/08/02 ANNUAL RETURN SHUTTLE
2002-04-04296(NI)CHANGE OF DIRS/SEC
2001-11-17296(NI)CHANGE OF DIRS/SEC
2001-10-16AC(NI)31/12/00 ANNUAL ACCTS
2001-09-14371S(NI)10/08/01 ANNUAL RETURN SHUTTLE
2001-05-24296(NI)CHANGE OF DIRS/SEC
2001-04-28296(NI)CHANGE OF DIRS/SEC
2001-02-05AURES(NI)AUDITOR RESIGNATION
2001-01-18296(NI)CHANGE OF DIRS/SEC
2000-09-07AC(NI)31/12/99 ANNUAL ACCTS
2000-08-31371S(NI)10/08/00 ANNUAL RETURN SHUTTLE
2000-06-29296(NI)CHANGE OF DIRS/SEC
1999-11-08296(NI)CHANGE OF DIRS/SEC
1999-09-15AC(NI)31/12/98 ANNUAL ACCTS
1999-08-15371S(NI)10/08/99 ANNUAL RETURN SHUTTLE
1999-04-09295(NI)CHANGE IN SIT REG ADD
1998-09-07371S(NI)10/08/98 ANNUAL RETURN SHUTTLE
1998-09-04AC(NI)31/12/97 ANNUAL ACCTS
1997-11-06AC(NI)31/12/96 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LANSTAR NORTHERN IRELAND 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 NORTHERN IRELAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANSTAR NORTHERN IRELAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

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 NORTHERN IRELAND LIMITED

Intangible Assets
Patents
We have not found any records of LANSTAR NORTHERN IRELAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANSTAR NORTHERN IRELAND LIMITED
Trademarks
We have not found any records of LANSTAR NORTHERN IRELAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANSTAR NORTHERN IRELAND 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 (99999 - Dormant Company) as LANSTAR NORTHERN IRELAND LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LANSTAR NORTHERN IRELAND 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 NORTHERN IRELAND 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 NORTHERN IRELAND 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.