About

Registered Number: 06011438
Date of Incorporation: 28/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Universal Point, Steelmans Road, Wednesbury, West Midlands, WS10 9UZ

 

Established in 2006, Lone Star Holdings Uk Ltd have registered office in Wednesbury, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 November 2019
AA - Annual Accounts 13 September 2019
TM01 - Termination of appointment of director 21 February 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 November 2016
CH01 - Change of particulars for director 27 October 2016
CH01 - Change of particulars for director 27 October 2016
AA - Annual Accounts 06 October 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 30 November 2015
MISC - Miscellaneous document 19 January 2015
MISC - Miscellaneous document 05 January 2015
AR01 - Annual Return 08 December 2014
AD01 - Change of registered office address 06 October 2014
AA - Annual Accounts 22 September 2014
MR01 - N/A 03 April 2014
MR04 - N/A 03 April 2014
AP01 - Appointment of director 11 February 2014
AR01 - Annual Return 07 January 2014
TM01 - Termination of appointment of director 27 November 2013
AA - Annual Accounts 10 September 2013
AP01 - Appointment of director 28 May 2013
TM01 - Termination of appointment of director 16 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 15 May 2012
AP01 - Appointment of director 27 March 2012
AR01 - Annual Return 02 December 2011
CH03 - Change of particulars for secretary 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AP01 - Appointment of director 30 August 2011
AA - Annual Accounts 19 August 2011
RP04 - N/A 07 July 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 11 February 2011
TM01 - Termination of appointment of director 21 December 2010
AR01 - Annual Return 20 December 2010
AUD - Auditor's letter of resignation 01 November 2010
AA - Annual Accounts 28 September 2010
MG01 - Particulars of a mortgage or charge 17 September 2010
MG01 - Particulars of a mortgage or charge 15 September 2010
AP01 - Appointment of director 09 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2010
TM01 - Termination of appointment of director 02 September 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 25 November 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 16 July 2008
AUD - Auditor's letter of resignation 08 May 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
363a - Annual Return 31 January 2008
225 - Change of Accounting Reference Date 25 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
RESOLUTIONS - N/A 02 May 2007
SA - Shares agreement 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
395 - Particulars of a mortgage or charge 27 April 2007
RESOLUTIONS - N/A 13 April 2007
RESOLUTIONS - N/A 13 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
395 - Particulars of a mortgage or charge 21 February 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Outstanding

N/A

Group debenture 31 August 2010 Fully Satisfied

N/A

Debenture 11 April 2007 Fully Satisfied

N/A

Debenture 09 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.