LONE STAR LAND LIMITED

Register to unlock more data on OkredoRegister

LONE STAR LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07134980

Incorporation date

25/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Persimmon House, Fulford, York YO19 4FECopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2010)
dot icon09/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon03/09/2025
Satisfaction of charge 071349800001 in full
dot icon02/09/2025
Appointment of Ms Tracy Lazelle Davison as a secretary on 2025-08-20
dot icon22/08/2025
Appointment of Ms Julia Nichols as a director on 2025-08-20
dot icon22/08/2025
Appointment of Mr Michael John Smith as a director on 2025-08-20
dot icon21/08/2025
Registered office address changed from 50 High Street Henley-in-Arden B95 5AN England to Persimmon House Fulford York YO19 4FE on 2025-08-21
dot icon21/08/2025
Termination of appointment of Andrew Daniel Wilkins as a director on 2025-08-20
dot icon21/08/2025
Termination of appointment of James Keith Retallack as a director on 2025-08-20
dot icon21/08/2025
Termination of appointment of Rachael Claire Wilkins as a director on 2025-08-20
dot icon21/08/2025
Termination of appointment of Rachael Wilkins as a secretary on 2025-08-20
dot icon21/08/2025
Termination of appointment of Paul Jeremy Cahill as a director on 2025-08-20
dot icon21/08/2025
Termination of appointment of Neil William Ramage as a director on 2025-08-20
dot icon21/08/2025
Cessation of Andrew Daniel Wilkins as a person with significant control on 2025-08-20
dot icon21/08/2025
Cessation of Rachael Claire Wilkins as a person with significant control on 2025-08-20
dot icon21/08/2025
Notification of Persimmon Homes Limited as a person with significant control on 2025-08-20
dot icon21/08/2025
Current accounting period shortened from 2026-03-30 to 2025-12-31
dot icon24/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Particulars of variation of rights attached to shares
dot icon13/05/2024
Change of share class name or designation
dot icon13/05/2024
Particulars of variation of rights attached to shares
dot icon13/05/2024
Resolutions
dot icon13/05/2024
Memorandum and Articles of Association
dot icon13/05/2024
Resolutions
dot icon13/05/2024
Resolutions
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-01-30
dot icon29/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/09/2020
Registration of charge 071349800001, created on 2020-09-16
dot icon01/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Appointment of Mr Neil William Ramage as a director on 2019-01-01
dot icon02/07/2019
Appointment of Mr Richard James Burke as a director on 2019-07-01
dot icon31/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon07/01/2019
Appointment of Mr Paul Jeremy Cahill as a director on 2019-01-01
dot icon16/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Micro company accounts made up to 2017-03-31
dot icon26/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon20/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon20/12/2017
Previous accounting period extended from 2016-12-30 to 2017-03-31
dot icon12/12/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon17/09/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon13/06/2017
Registered office address changed from Foward House 17 High Street Henley-in-Arden Warwickshire B95 5AA to 50 High Street Henley-in-Arden B95 5AN on 2017-06-13
dot icon13/06/2017
Appointment of Mr Reuben Bellamy as a director on 2017-06-12
dot icon07/03/2017
Confirmation statement made on 2017-01-25 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/05/2015
Compulsory strike-off action has been discontinued
dot icon29/05/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon26/05/2015
First Gazette notice for compulsory strike-off
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Certificate of change of name
dot icon11/03/2014
Change of name notice
dot icon11/03/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon11/03/2014
Appointment of Mrs Rachael Claire Wilkins as a director
dot icon11/03/2014
Appointment of Mr James Keith Retallack as a director
dot icon12/02/2014
Termination of appointment of James Retallack as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon11/04/2013
Registered office address changed from Chard House Penn Lane Tanworth-in-Arden Solihull West Midlands B94 5HH United Kingdom on 2013-04-11
dot icon10/04/2013
Director's details changed for Mr Andrew Daniel Wilkins on 2012-01-30
dot icon10/04/2013
Secretary's details changed for Rachael Wilkins on 2012-01-30
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/08/2012
Certificate of change of name
dot icon31/07/2012
Resolutions
dot icon30/07/2012
Change of name notice
dot icon31/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon31/01/2012
Registered office address changed from Grange Hall Forde Hall Lane Tanworth in Arden Warwickshire B94 5AX United Kingdom on 2012-01-31
dot icon17/11/2011
Appointment of James Retallack as a director
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-10-03
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon30/03/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon25/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

9
2023
change arrow icon-64.28 % *

* during past year

Cash in Bank

£353,162.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.37M
-
0.00
113.82K
-
2022
6
1.41M
-
0.00
988.76K
-
2023
9
1.72M
-
0.00
353.16K
-
2023
9
1.72M
-
0.00
353.16K
-

Employees

2023

Employees

9 Ascended50 % *

Net Assets(GBP)

1.72M £Ascended21.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

353.16K £Descended-64.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Retallack, James Keith
Director
04/10/2011 - 14/01/2014
118
Retallack, James Keith
Director
06/03/2014 - 20/08/2025
118
Wilkins, Andrew Daniel
Director
25/01/2010 - 20/08/2025
35
Ramage, Neil William
Director
01/01/2019 - 20/08/2025
25
Burke, Richard James, Mr.
Director
01/07/2019 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LONE STAR LAND LIMITED

LONE STAR LAND LIMITED is an(a) Active company incorporated on 25/01/2010 with the registered office located at Persimmon House, Fulford, York YO19 4FE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of LONE STAR LAND LIMITED?

toggle

LONE STAR LAND LIMITED is currently Active. It was registered on 25/01/2010 .

Where is LONE STAR LAND LIMITED located?

toggle

LONE STAR LAND LIMITED is registered at Persimmon House, Fulford, York YO19 4FE.

What does LONE STAR LAND LIMITED do?

toggle

LONE STAR LAND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LONE STAR LAND LIMITED have?

toggle

LONE STAR LAND LIMITED had 9 employees in 2023.

What is the latest filing for LONE STAR LAND LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-25 with updates.