LONETREE LIMITED

Register to unlock more data on OkredoRegister

LONETREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03574622

Incorporation date

03/06/1998

Size

Full

Contacts

Registered address

Registered address

Pentresite House, Rhydargaeau Road, Carmarthen SA32 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1998)
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon03/06/2025
Director's details changed for Mr Ronald Michael Mounsey on 2025-06-03
dot icon03/06/2025
Secretary's details changed for Gayle Marya Mounsey on 2025-06-03
dot icon04/11/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon20/10/2023
Full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon22/12/2022
Full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon08/11/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon13/11/2020
Full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon21/08/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon02/11/2018
Registered office address changed from , Pentresite House Rhydargaeau Road, Carmarthen, SA32 7AJ to Pentresite House Rhydargaeau Road Carmarthen SA32 7AJ on 2018-08-23
dot icon13/09/2018
Registered office address changed
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon23/08/2018
Rectified AD01 was removed from the register on 02/11/2018 as it was forged
dot icon03/07/2018
Resolutions
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon01/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon20/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon17/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon18/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon19/11/2013
Registered office address changed from , Aldreth, Pearcroft Road, Stonehouse, Gloucestershire, GL10 2JY on 2013-11-19
dot icon16/07/2013
Accounts for a medium company made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon04/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon26/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon14/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon14/07/2010
Director's details changed for Ronald Michael Mounsey on 2010-06-03
dot icon19/05/2010
Accounts for a medium company made up to 2009-12-31
dot icon19/04/2010
Resolutions
dot icon12/11/2009
Director's details changed for Ronald Michael Mounsey on 2009-10-21
dot icon12/11/2009
Secretary's details changed for Gayle Marya Mounsey on 2009-10-21
dot icon04/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon14/07/2009
Return made up to 03/06/09; full list of members
dot icon19/08/2008
Accounts for a small company made up to 2007-12-31
dot icon18/07/2008
Return made up to 03/06/08; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 03/06/07; full list of members
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2006
Return made up to 03/06/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/08/2005
Return made up to 03/06/05; full list of members
dot icon15/08/2005
Director resigned
dot icon04/06/2004
Return made up to 03/06/04; full list of members
dot icon14/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon03/07/2003
Return made up to 03/06/03; full list of members
dot icon03/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon09/08/2002
Resolutions
dot icon09/08/2002
Accounts for a small company made up to 2001-12-31
dot icon22/07/2002
Return made up to 03/06/02; full list of members
dot icon18/10/2001
Accounts for a small company made up to 2000-12-31
dot icon19/07/2001
Return made up to 03/06/01; full list of members
dot icon15/06/2000
Return made up to 03/06/00; full list of members
dot icon17/12/1999
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon29/11/1999
Accounts for a small company made up to 1999-06-30
dot icon11/08/1999
Return made up to 03/06/99; full list of members
dot icon10/11/1998
Registered office changed on 10/11/98 from: 225 market street, hyde, cheshire SK14 1HF
dot icon22/09/1998
Particulars of mortgage/charge
dot icon03/09/1998
Ad 27/08/98--------- £ si 59999@1=59999 £ ic 2/60001
dot icon01/07/1998
New secretary appointed;new director appointed
dot icon01/07/1998
New director appointed
dot icon09/06/1998
Resolutions
dot icon09/06/1998
£ nc 20000/80000 03/06/98
dot icon09/06/1998
Ad 03/06/98--------- £ si 1@1=1 £ ic 1/2
dot icon09/06/1998
Secretary resigned
dot icon09/06/1998
Registered office changed on 09/06/98 from: somerset house temple street, birmingham, west midlands, B2 5DN
dot icon09/06/1998
Director resigned
dot icon03/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1,456
2022
change arrow icon-19.16 % *

* during past year

Cash in Bank

£4,077,436.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1,457
10.37M
-
0.00
5.04M
-
2022
1,456
7.51M
-
65.92M
4.08M
-
2022
1,456
7.51M
-
65.92M
4.08M
-

Employees

2022

Employees

1,456 Descended0 % *

Net Assets(GBP)

7.51M £Descended-27.52 % *

Total Assets(GBP)

-

Turnover(GBP)

65.92M £Ascended- *

Cash in Bank(GBP)

4.08M £Descended-19.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
03/06/1998 - 03/06/1998
2894
Brewer, Suzanne
Nominee Secretary
03/06/1998 - 03/06/1998
2524
Mr Ronald Michael Mounsey
Director
03/06/1998 - Present
2
Mounsey, Gayle Marya
Director
03/06/1998 - 31/07/2005
-
Mounsey, Gayle Marya
Secretary
03/06/1998 - Present
2

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

11
PETS CORNER (UK) LIMITEDUnit 1000 Spindle Way, Crawley RH10 1TG
Active

Category:

Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores

Comp. code:

03551085

Reg. date:

23/04/1998

Turnover:

-

No. of employees:

1,208
HATS GROUP LTDC/O Lsr Management Ltd Unit C2a Comet Studios, De Havilland Court, Amersham, Buckinghamshire HP7 0PX
Active

Category:

Other passenger land transport

Comp. code:

03135655

Reg. date:

08/12/1995

Turnover:

-

No. of employees:

1,963
LEMACA LIMITEDC/O Mcdonalds Restaurants Ltd, 82-86 High Street, Newcastle Under Lyme, Staffordshire ST5 1QQ
Active

Category:

Take-away food shops and mobile food stands

Comp. code:

03868206

Reg. date:

29/10/1999

Turnover:

-

No. of employees:

1,694
C & T RESTAURANTS LIMITEDC/O Cooper Parry Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire DE74 2SA
Active

Category:

Unlicenced restaurants and cafes

Comp. code:

03999351

Reg. date:

23/05/2000

Turnover:

-

No. of employees:

2,125
CASPIAN NETWORKS LIMITED101-105 The Horsefair, Bristol BS1 3JR
Active

Category:

Take-away food shops and mobile food stands

Comp. code:

03283357

Reg. date:

25/11/1996

Turnover:

-

No. of employees:

1,410

Description

copy info iconCopy

About LONETREE LIMITED

LONETREE LIMITED is an(a) Active company incorporated on 03/06/1998 with the registered office located at Pentresite House, Rhydargaeau Road, Carmarthen SA32 7AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1456 according to last financial statements.

Frequently Asked Questions

What is the current status of LONETREE LIMITED?

toggle

LONETREE LIMITED is currently Active. It was registered on 03/06/1998 .

Where is LONETREE LIMITED located?

toggle

LONETREE LIMITED is registered at Pentresite House, Rhydargaeau Road, Carmarthen SA32 7AJ.

What does LONETREE LIMITED do?

toggle

LONETREE LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does LONETREE LIMITED have?

toggle

LONETREE LIMITED had 1456 employees in 2022.

What is the latest filing for LONETREE LIMITED?

toggle

The latest filing was on 25/09/2025: Full accounts made up to 2024-12-31.