LONESTAR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LONESTAR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02733855

Incorporation date

23/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

12 Abercorn Place, London NW8 9XPCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1992)
dot icon24/02/2026
Micro company accounts made up to 2024-11-30
dot icon26/11/2025
Previous accounting period shortened from 2024-11-29 to 2024-11-28
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon17/03/2025
Termination of appointment of Lily Tse Kwan Choy as a director on 2025-03-05
dot icon24/01/2025
Accounts for a small company made up to 2023-11-30
dot icon29/11/2024
Current accounting period shortened from 2023-11-30 to 2023-11-29
dot icon22/07/2024
Termination of appointment of Xavier Lecacheur as a director on 2024-06-07
dot icon06/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-11-30
dot icon01/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon02/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-11-30
dot icon23/08/2021
Micro company accounts made up to 2020-11-30
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon25/11/2020
Micro company accounts made up to 2019-11-30
dot icon14/08/2020
Director's details changed for Lily Tse Kwan Choy on 2020-08-14
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon19/08/2019
Micro company accounts made up to 2018-11-30
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-11-30
dot icon30/06/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon10/07/2015
Appointment of Mr Xavier Lecacheur as a director on 2015-07-09
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon25/07/2014
Director's details changed for Mrs Iryna Pavlovna Burianova on 2013-10-01
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon19/02/2013
Annual return made up to 2012-07-01 with full list of shareholders
dot icon26/12/2012
Termination of appointment of Laurence Charriot Lecacheur as a director
dot icon26/12/2012
Registered office address changed from 14a Abercorn Place St John's Wood London NW8 9XP United Kingdom on 2012-12-26
dot icon07/08/2012
Appointment of Mrs Iryna Pavlovna Burianova as a director
dot icon26/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon12/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon19/07/2010
Director's details changed for Sergey Silkin on 2010-06-30
dot icon19/07/2010
Termination of appointment of Gavin Wilson as a director
dot icon19/07/2010
Director's details changed for Lily Tse Kwan Choy on 2010-06-30
dot icon19/07/2010
Director's details changed for Laurence Marie Charriot Lecacheur on 2010-06-30
dot icon19/07/2010
Termination of appointment of Gavin Wilson as a secretary
dot icon20/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/07/2009
Return made up to 30/06/09; full list of members
dot icon31/10/2008
Secretary appointed sergey silkin
dot icon18/09/2008
Registered office changed on 18/09/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/08/2008
Registered office changed on 11/08/2008 from 14A abercorn place london NW8 9XP uk
dot icon21/07/2008
Total exemption full accounts made up to 2007-11-30
dot icon03/07/2008
Return made up to 30/06/08; full list of members
dot icon03/07/2008
Registered office changed on 03/07/2008 from 12 abercorn place london NW8 9XP
dot icon30/08/2007
Total exemption full accounts made up to 2006-11-30
dot icon21/08/2007
Return made up to 30/06/07; full list of members
dot icon20/08/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon04/08/2006
New director appointed
dot icon27/07/2006
Total exemption full accounts made up to 2005-11-30
dot icon19/07/2006
Return made up to 30/06/06; full list of members
dot icon17/05/2006
New secretary appointed
dot icon21/09/2005
Director resigned
dot icon20/09/2005
Secretary resigned
dot icon21/07/2005
Total exemption full accounts made up to 2004-11-30
dot icon12/07/2005
Return made up to 30/06/05; full list of members
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon10/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon01/07/2003
Total exemption full accounts made up to 2002-11-30
dot icon01/07/2003
Return made up to 30/06/03; full list of members
dot icon01/07/2003
Secretary resigned
dot icon21/06/2003
Secretary resigned
dot icon29/05/2003
New secretary appointed;new director appointed
dot icon05/08/2002
Return made up to 23/07/02; full list of members
dot icon05/08/2002
New secretary appointed
dot icon19/07/2002
Total exemption full accounts made up to 2001-11-30
dot icon02/07/2002
Registered office changed on 02/07/02 from: lynwood house 10 victors way barnet herts EN5 5TZ
dot icon28/06/2002
Total exemption full accounts made up to 2000-11-30
dot icon10/06/2002
New director appointed
dot icon05/09/2001
Return made up to 23/07/01; full list of members
dot icon04/12/2000
Full accounts made up to 1999-11-30
dot icon02/11/2000
Return made up to 23/07/00; full list of members
dot icon02/11/2000
New secretary appointed
dot icon02/11/2000
New director appointed
dot icon02/11/2000
Secretary resigned
dot icon02/11/2000
Registered office changed on 02/11/00 from: 12 abercorn place london NW8 9XP
dot icon11/10/1999
Return made up to 23/07/99; full list of members
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon27/11/1998
Return made up to 23/07/98; no change of members
dot icon30/09/1998
Full accounts made up to 1997-11-30
dot icon10/10/1997
Full accounts made up to 1996-11-30
dot icon05/08/1997
Full accounts made up to 1995-11-30
dot icon27/07/1997
Return made up to 23/07/97; full list of members
dot icon25/07/1997
Return made up to 23/07/96; full list of members
dot icon08/07/1997
Compulsory strike-off action has been discontinued
dot icon04/03/1997
First Gazette notice for compulsory strike-off
dot icon16/07/1996
Return made up to 23/07/95; no change of members
dot icon02/01/1996
Full accounts made up to 1994-11-30
dot icon18/09/1995
Ad 12/09/95--------- £ si 1@1=1 £ ic 2/3
dot icon10/05/1995
Return made up to 23/07/94; no change of members
dot icon24/11/1994
Full accounts made up to 1993-11-30
dot icon09/03/1994
Return made up to 23/07/93; full list of members
dot icon24/02/1994
Director resigned
dot icon24/02/1994
Secretary resigned
dot icon17/03/1993
Accounting reference date notified as 30/11
dot icon05/01/1993
New secretary appointed;new director appointed
dot icon05/01/1993
New director appointed
dot icon07/12/1992
Registered office changed on 07/12/92 from: 12 abercorn place london NW8
dot icon25/09/1992
Registered office changed on 25/09/92 from: 3 garden walk london EC2A 3EQ
dot icon23/07/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.55K
-
0.00
-
-
2022
0
6.90K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sergey Silkin
Director
01/06/2007 - Present
-
NOMINEE SECRETARIES LTD
Nominee Secretary
22/07/1992 - 07/02/1994
1396
SOLITAIRE SECRETARIES LTD
Corporate Secretary
31/07/2000 - 03/03/2002
119
NOMINEE DIRECTORS LTD
Nominee Director
22/07/1992 - 07/02/1994
170
Mrs Iryna Pavlovna Burianova
Director
24/06/2012 - Present
1

Persons with Significant Control

2
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 LONESTAR PROPERTIES LIMITED

LONESTAR PROPERTIES LIMITED is an(a) Active company incorporated on 23/07/1992 with the registered office located at 12 Abercorn Place, London NW8 9XP. There are currently 3 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 LONESTAR PROPERTIES LIMITED?

toggle

LONESTAR PROPERTIES LIMITED is currently Active. It was registered on 23/07/1992 .

Where is LONESTAR PROPERTIES LIMITED located?

toggle

LONESTAR PROPERTIES LIMITED is registered at 12 Abercorn Place, London NW8 9XP.

What does LONESTAR PROPERTIES LIMITED do?

toggle

LONESTAR PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LONESTAR PROPERTIES LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2024-11-30.