LIONSTAR LIMITED

Register to unlock more data on OkredoRegister

LIONSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04429925

Incorporation date

02/05/2002

Size

Full

Contacts

Registered address

Registered address

3rd Floor Sterling House, Langston Road, Loughton, Essex IG10 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2002)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon18/11/2025
Full accounts made up to 2025-03-31
dot icon14/05/2025
Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31
dot icon13/05/2025
Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon28/01/2025
Director's details changed for Mr Gary Alexander Conway on 2024-08-01
dot icon22/10/2024
Full accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon01/12/2023
Accounts for a small company made up to 2023-03-31
dot icon01/02/2023
Termination of appointment of Allan William Porter as a secretary on 2022-12-31
dot icon01/02/2023
Appointment of Mr Gary Alexander Conway as a director on 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon10/08/2022
Accounts for a small company made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon08/10/2021
Accounts for a small company made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon30/09/2020
Accounts for a small company made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon22/08/2019
Accounts for a small company made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon11/02/2019
Change of details for Galliard Homes Limited as a person with significant control on 2016-04-06
dot icon19/10/2018
Accounts for a small company made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon07/12/2017
Accounts for a small company made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon16/10/2012
Full accounts made up to 2012-03-31
dot icon04/10/2012
Termination of appointment of Simon Mcclure as a director
dot icon04/10/2012
Termination of appointment of Kailayapillai Ranjan as a director
dot icon04/10/2012
Registered office address changed from Exchange House 12 - 14 Clements Court Clements Lane Ilford Essex IG1 2QY United Kingdom on 2012-10-04
dot icon04/10/2012
Termination of appointment of Simon Mcclure as a director
dot icon11/04/2012
Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 2012-04-11
dot icon10/04/2012
Appointment of Mr Kailayapillai Ranjan as a director
dot icon10/04/2012
Appointment of Mr Simon Guy Mcclure as a director
dot icon27/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon27/01/2012
Director's details changed for Mr Stephen Stuart Solomon Conway on 2012-01-24
dot icon14/11/2011
Full accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon15/02/2011
Appointment of Mr Allan William Porter as a secretary
dot icon15/02/2011
Termination of appointment of George Angus as a secretary
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon16/12/2009
Full accounts made up to 2009-03-31
dot icon12/02/2009
Return made up to 25/01/09; full list of members
dot icon17/12/2008
Full accounts made up to 2008-03-31
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/02/2008
Return made up to 25/01/08; full list of members
dot icon20/12/2007
Full accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 25/01/07; full list of members
dot icon28/12/2006
Full accounts made up to 2006-03-31
dot icon05/05/2006
Return made up to 02/05/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon02/06/2005
Return made up to 02/05/05; full list of members
dot icon11/04/2005
Registered office changed on 11/04/05 from: 61 chandos place london WC2N 4HG
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon28/06/2004
Return made up to 02/05/04; full list of members
dot icon18/10/2003
Full accounts made up to 2003-03-31
dot icon30/06/2003
Return made up to 02/05/03; full list of members
dot icon06/09/2002
Particulars of mortgage/charge
dot icon06/09/2002
Particulars of mortgage/charge
dot icon05/07/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New secretary appointed
dot icon05/06/2002
Secretary resigned
dot icon05/06/2002
Director resigned
dot icon15/05/2002
Registered office changed on 15/05/02 from: 120 east road london N1 6AA
dot icon02/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Stephen Stuart Solomon
Director
08/05/2002 - 31/03/2025
699
Conway, Gary Alexander
Director
31/12/2022 - Present
347
Ranjan, Kailayapillai
Director
02/04/2012 - 02/04/2012
80
Porter, Allan William
Secretary
23/01/2011 - 30/12/2022
-
Lopes-Dias, Eli Joseph
Director
31/03/2025 - Present
201

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIONSTAR LIMITED

LIONSTAR LIMITED is an(a) Active company incorporated on 02/05/2002 with the registered office located at 3rd Floor Sterling House, Langston Road, Loughton, Essex IG10 3TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIONSTAR LIMITED?

toggle

LIONSTAR LIMITED is currently Active. It was registered on 02/05/2002 .

Where is LIONSTAR LIMITED located?

toggle

LIONSTAR LIMITED is registered at 3rd Floor Sterling House, Langston Road, Loughton, Essex IG10 3TS.

What does LIONSTAR LIMITED do?

toggle

LIONSTAR LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LIONSTAR LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with no updates.