ALL STAR LANES LIMITED

Register to unlock more data on OkredoRegister

ALL STAR LANES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12204523

Incorporation date

12/09/2019

Size

Full

Contacts

Registered address

Registered address

6 Kingly Street, London W1B 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2019)
dot icon25/04/2026
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
dot icon25/04/2026
Audit exemption statement of guarantee by parent company for period ending 29/06/25
dot icon25/04/2026
Consolidated accounts of parent company for subsidiary company period ending 29/06/25
dot icon22/04/2026
Replacement Filing of Confirmation Statement dated 2024-09-11
dot icon21/04/2026
Total exemption full accounts made up to 2025-06-29
dot icon01/04/2026
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
dot icon14/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon17/10/2025
Confirmation statement made on 2025-09-11 with updates
dot icon05/08/2025
Previous accounting period extended from 2024-12-30 to 2025-06-29
dot icon16/05/2025
Full accounts made up to 2023-12-31
dot icon01/05/2025
Notification of All Star Topco Limited as a person with significant control on 2025-04-28
dot icon01/05/2025
Cessation of Luke Oliver Johnson as a person with significant control on 2025-04-28
dot icon01/05/2025
Satisfaction of charge 122045230001 in full
dot icon30/04/2025
Registered office address changed from All Star Lanes Limited Support Office 95 Brick Lane London London E1 6QL United Kingdom to 6 Kingly Street London W1B 5PF on 2025-04-30
dot icon31/03/2025
Termination of appointment of Graham Roger Cook as a director on 2025-03-31
dot icon21/02/2025
Appointment of Mr James Richard Allen Morris as a director on 2025-02-19
dot icon21/02/2025
Appointment of Mr Christopher Tzortzi Antoniades as a director on 2025-02-19
dot icon19/02/2025
Termination of appointment of Michael Gia-Ky Ha as a director on 2025-02-19
dot icon27/01/2025
Second filing of Confirmation Statement dated 2024-09-11
dot icon20/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon22/10/2024
Confirmation statement made on 2024-09-11 with updates
dot icon12/03/2024
Appointment of Mr Michael Gia-Ky Ha as a director on 2024-03-01
dot icon29/01/2024
Purchase of own shares.
dot icon27/01/2024
Resolutions
dot icon26/01/2024
Cancellation of shares. Statement of capital on 2023-12-08
dot icon22/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon06/07/2023
Accounts for a small company made up to 2022-12-25
dot icon09/03/2023
Second filing of Confirmation Statement dated 2022-09-21
dot icon08/03/2023
Change of details for Mr Luke Oliver Johnson as a person with significant control on 2019-12-16
dot icon30/09/2022
Purchase of own shares.
dot icon30/09/2022
Cancellation of shares. Statement of capital on 2022-01-21
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-26
dot icon21/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon13/09/2022
Registered office address changed from 95 Brick Lane Support Office 95 Brick Lane London E1 6QL England to All Star Lanes Limited Support Office 95 Brick Lane London London E1 6QL on 2022-09-13
dot icon24/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon16/09/2021
Statement of capital on 2020-03-24
dot icon14/09/2021
Second filing of Confirmation Statement dated 2020-09-11
dot icon25/06/2021
Total exemption full accounts made up to 2020-12-27
dot icon18/02/2021
Cancellation of shares. Statement of capital on 2020-10-23
dot icon18/02/2021
Purchase of own shares.
dot icon14/01/2021
Registered office address changed from Descartes House 8 Gate Street London WC2A 3HP to 95 Brick Lane Support Office 95 Brick Lane London E1 6QL on 2021-01-14
dot icon03/11/2020
Registration of charge 122045230001, created on 2020-10-29
dot icon27/10/2020
Termination of appointment of Charles Truscott Freeman as a director on 2020-10-23
dot icon16/10/2020
Confirmation statement made on 2020-09-11 with updates
dot icon16/10/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-16
dot icon08/10/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon08/10/2020
Cessation of Michael John Simmonds as a person with significant control on 2019-09-17
dot icon17/06/2020
Statement of capital following an allotment of shares on 2019-12-16
dot icon06/04/2020
Termination of appointment of Michael John Simmonds as a director on 2020-04-02
dot icon19/02/2020
Resolutions
dot icon18/02/2020
Change of share class name or designation
dot icon06/01/2020
Termination of appointment of Meera Depala as a director on 2019-10-01
dot icon03/01/2020
Appointment of Mr Charles Truscott Freeman as a director on 2019-11-26
dot icon15/10/2019
Memorandum and Articles of Association
dot icon07/10/2019
Particulars of variation of rights attached to shares
dot icon07/10/2019
Change of share class name or designation
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-09-17
dot icon05/10/2019
Registered office address changed from 31 North Row London W1K 6DA United Kingdom to Descartes House 8 Gate Street London WC2A 3HP on 2019-10-05
dot icon05/10/2019
Appointment of Ms Meera Depala as a director on 2019-09-17
dot icon05/10/2019
Appointment of Mr Graham Roger Cook as a director on 2019-09-17
dot icon02/10/2019
Resolutions
dot icon02/10/2019
Change of name notice
dot icon12/09/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon53 *

* during past year

Number of employees

208
2022
change arrow icon+7.98 % *

* during past year

Cash in Bank

£2,379,487.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
155
1.61M
-
0.00
2.20M
-
2022
208
806.87K
-
0.00
2.38M
-
2022
208
806.87K
-
0.00
2.38M
-

Employees

2022

Employees

208 Ascended34 % *

Net Assets(GBP)

806.87K £Descended-49.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.38M £Ascended7.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, James Richard Allen
Director
19/02/2025 - Present
18
Simmonds, Michael John
Director
12/09/2019 - 02/04/2020
28
Jenkins, Jon Robert
Director
12/09/2019 - Present
23
Freeman, Charles Truscott
Director
26/11/2019 - 23/10/2020
32
Depala, Meera
Director
17/09/2019 - 01/10/2019
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About ALL STAR LANES LIMITED

ALL STAR LANES LIMITED is an(a) Active company incorporated on 12/09/2019 with the registered office located at 6 Kingly Street, London W1B 5PF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 208 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL STAR LANES LIMITED?

toggle

ALL STAR LANES LIMITED is currently Active. It was registered on 12/09/2019 .

Where is ALL STAR LANES LIMITED located?

toggle

ALL STAR LANES LIMITED is registered at 6 Kingly Street, London W1B 5PF.

What does ALL STAR LANES LIMITED do?

toggle

ALL STAR LANES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ALL STAR LANES LIMITED have?

toggle

ALL STAR LANES LIMITED had 208 employees in 2022.

What is the latest filing for ALL STAR LANES LIMITED?

toggle

The latest filing was on 25/04/2026: Notice of agreement to exemption from audit of accounts for period ending 29/06/25.