LONE STAR HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

LONE STAR HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06011438

Incorporation date

28/11/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Universal Point, Steelmans Road, Wednesbury, West Midlands WS10 9UZCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2006)
dot icon02/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon21/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/08/2024
Termination of appointment of Zoe Sheila Robertson as a secretary on 2024-08-16
dot icon15/04/2024
Termination of appointment of Philip James Lawton as a secretary on 2024-04-12
dot icon15/04/2024
Appointment of Ms Zoe Sheila Robertson as a secretary on 2024-04-12
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon09/06/2023
Registration of charge 060114380005, created on 2023-06-06
dot icon17/03/2023
Appointment of Mr Thomas Richard Pickles as a director on 2023-03-08
dot icon17/03/2023
Termination of appointment of Steven John Diamond as a director on 2023-03-08
dot icon15/03/2023
Satisfaction of charge 060114380004 in full
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon14/05/2021
Appointment of Mr Jonathan Ainsworth as a director on 2021-05-07
dot icon07/05/2021
Termination of appointment of Santosh Mathilakath as a director on 2021-04-07
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon21/02/2019
Termination of appointment of Craig Hebden as a director on 2019-02-18
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon27/10/2016
Director's details changed for Mr Santosh Mathilakath on 2016-10-27
dot icon27/10/2016
Director's details changed for Mr Santosh Mathilakath on 2016-10-27
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon14/01/2016
Full accounts made up to 2014-12-31
dot icon30/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon19/01/2015
Miscellaneous
dot icon05/01/2015
Miscellaneous
dot icon08/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon06/10/2014
Registered office address changed from , Kennicott House, Well Lane Wednesfield, Wolverhampton, West Midlands, WV11 1XR to Universal Point Steelmans Road Wednesbury West Midlands WS10 9UZ on 2014-10-06
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Registration of charge 060114380004
dot icon03/04/2014
Satisfaction of charge 3 in full
dot icon11/02/2014
Appointment of Mr Santosh Mathilakath as a director
dot icon07/01/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon27/11/2013
Termination of appointment of Trevor Swales as a director
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Appointment of Mr Steven John Diamond as a director
dot icon16/05/2013
Termination of appointment of Michael Stock as a director
dot icon09/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Appointment of Mr Michael John Stock as a director
dot icon02/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon02/12/2011
Director's details changed for Mr Craig Hebden on 2011-11-01
dot icon02/12/2011
Secretary's details changed for Mr Philip James Lawton on 2011-11-01
dot icon30/08/2011
Appointment of Trevor Swales as a director
dot icon19/08/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Second filing of TM01 previously delivered to Companies House
dot icon24/06/2011
Termination of appointment of Ian Dunkinson as a director
dot icon11/02/2011
Termination of appointment of James Katosic as a director
dot icon21/12/2010
Termination of appointment of Antony Sitek as a director
dot icon20/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon01/11/2010
Auditor's resignation
dot icon28/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/09/2010
Duplicate mortgage certificatecharge no:3
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/09/2010
Appointment of Ian Dunkinson as a director
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/09/2010
Termination of appointment of Peter Stein as a director
dot icon23/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon23/12/2009
Director's details changed for James Steven Katosic on 2009-11-01
dot icon23/12/2009
Director's details changed for Peter Stein on 2009-11-01
dot icon23/12/2009
Director's details changed for Mr Antony James Sitek on 2009-11-25
dot icon23/12/2009
Director's details changed for Craig Hebden on 2009-11-01
dot icon25/11/2009
Director's details changed for Antony James Sitek on 2009-11-25
dot icon09/09/2009
Appointment terminated director allan stennett
dot icon09/09/2009
Appointment terminated director terence mason
dot icon17/08/2009
Director appointed peter stein
dot icon05/08/2009
Director appointed james steven katosic
dot icon15/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 28/11/08; full list of members
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Auditor's resignation
dot icon14/02/2008
New secretary appointed
dot icon14/02/2008
Secretary resigned
dot icon14/02/2008
Registered office changed on 14/02/08 from:\unit 2, airedale industrial estate, kitson road, leeds LS10 1NT
dot icon31/01/2008
Return made up to 28/11/07; full list of members
dot icon25/06/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Ad 07/02/07--------- £ si 99@1=99 £ ic 1/100
dot icon02/05/2007
Statement of affairs
dot icon27/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Resolutions
dot icon12/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon21/02/2007
Particulars of mortgage/charge
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
New director appointed
dot icon06/12/2006
New secretary appointed
dot icon06/12/2006
Registered office changed on 06/12/06 from:\crown house, 64 whitchurch road, cardiff, south glamorgan, CF14 3LX
dot icon28/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stennett, Allan
Director
25/04/2007 - 27/08/2009
24
Hebden, Craig
Director
22/05/2007 - 18/02/2019
6
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Corporate Director
28/11/2006 - 28/11/2006
1037
Swales, Trevor James
Director
15/08/2011 - 31/08/2013
20
Stock, Michael John
Director
15/03/2012 - 01/05/2013
57

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 LONE STAR HOLDINGS UK LIMITED

LONE STAR HOLDINGS UK LIMITED is an(a) Active company incorporated on 28/11/2006 with the registered office located at Universal Point, Steelmans Road, Wednesbury, West Midlands WS10 9UZ. 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 LONE STAR HOLDINGS UK LIMITED?

toggle

LONE STAR HOLDINGS UK LIMITED is currently Active. It was registered on 28/11/2006 .

Where is LONE STAR HOLDINGS UK LIMITED located?

toggle

LONE STAR HOLDINGS UK LIMITED is registered at Universal Point, Steelmans Road, Wednesbury, West Midlands WS10 9UZ.

What does LONE STAR HOLDINGS UK LIMITED do?

toggle

LONE STAR HOLDINGS UK LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for LONE STAR HOLDINGS UK LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-28 with updates.