Lone Star Leeds Ltd was founded on 28 October 1941 with its registered office in Wednesbury, West Midlands, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Collinge, Jonathan Duncan, Brown, Yvonne Shirley Louise, Brown, Michael Edward, Weddall, Christine Elizabeth are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINGE, Jonathan Duncan | 01 April 2009 | - | 1 |
BROWN, Michael Edward | N/A | 08 February 2007 | 1 |
WEDDALL, Christine Elizabeth | N/A | 01 April 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Yvonne Shirley Louise | N/A | 08 February 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 13 September 2019 | |
CS01 - N/A | 15 March 2019 | |
TM01 - Termination of appointment of director | 21 February 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 13 March 2017 | |
CH01 - Change of particulars for director | 27 October 2016 | |
CH01 - Change of particulars for director | 27 October 2016 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 14 January 2016 | |
AR01 - Annual Return | 07 April 2015 | |
MISC - Miscellaneous document | 19 January 2015 | |
MISC - Miscellaneous document | 05 January 2015 | |
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 | |
AR01 - Annual Return | 20 March 2014 | |
AP01 - Appointment of director | 11 February 2014 | |
TM01 - Termination of appointment of director | 27 November 2013 | |
AA - Annual Accounts | 10 September 2013 | |
TM01 - Termination of appointment of director | 21 August 2013 | |
AP01 - Appointment of director | 28 May 2013 | |
TM01 - Termination of appointment of director | 16 May 2013 | |
CERTNM - Change of name certificate | 10 April 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 15 May 2012 | |
AP01 - Appointment of director | 27 March 2012 | |
AR01 - Annual Return | 13 March 2012 | |
TM01 - Termination of appointment of director | 03 January 2012 | |
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 | |
AR01 - Annual Return | 22 March 2011 | |
TM01 - Termination of appointment of director | 11 February 2011 | |
TM01 - Termination of appointment of director | 21 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 | |
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 | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH03 - Change of particulars for secretary | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
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 | |
288a - Notice of appointment of directors or secretaries | 17 June 2009 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 03 April 2009 | |
353 - Register of members | 03 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 03 April 2009 | |
287 - Change in situation or address of Registered Office | 03 April 2009 | |
AA - Annual Accounts | 16 July 2008 | |
AUD - Auditor's letter of resignation | 08 May 2008 | |
363a - Annual Return | 28 March 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 | |
AA - Annual Accounts | 29 July 2007 | |
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 | 14 May 2007 | |
288a - Notice of appointment of directors or secretaries | 14 May 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 May 2007 | |
RESOLUTIONS - N/A | 02 May 2007 | |
RESOLUTIONS - N/A | 02 May 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 May 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2007 | |
CERTNM - Change of name certificate | 26 April 2007 | |
288a - Notice of appointment of directors or secretaries | 12 April 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 April 2007 | |
288a - Notice of appointment of directors or secretaries | 12 April 2007 | |
363a - Annual Return | 04 April 2007 | |
288a - Notice of appointment of directors or secretaries | 16 March 2007 | |
RESOLUTIONS - N/A | 27 February 2007 | |
RESOLUTIONS - N/A | 27 February 2007 | |
MEM/ARTS - N/A | 27 February 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
288a - Notice of appointment of directors or secretaries | 27 February 2007 | |
288a - Notice of appointment of directors or secretaries | 27 February 2007 | |
288a - Notice of appointment of directors or secretaries | 27 February 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
395 - Particulars of a mortgage or charge | 23 February 2007 | |
395 - Particulars of a mortgage or charge | 21 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2007 | |
AA - Annual Accounts | 26 June 2006 | |
363s - Annual Return | 06 April 2006 | |
395 - Particulars of a mortgage or charge | 19 November 2005 | |
363s - Annual Return | 15 April 2005 | |
AA - Annual Accounts | 11 April 2005 | |
AA - Annual Accounts | 02 September 2004 | |
288a - Notice of appointment of directors or secretaries | 23 March 2004 | |
288a - Notice of appointment of directors or secretaries | 23 March 2004 | |
363s - Annual Return | 23 March 2004 | |
AA - Annual Accounts | 27 August 2003 | |
363s - Annual Return | 14 March 2003 | |
AA - Annual Accounts | 23 April 2002 | |
363s - Annual Return | 21 March 2002 | |
363s - Annual Return | 27 March 2001 | |
AA - Annual Accounts | 27 February 2001 | |
AA - Annual Accounts | 05 May 2000 | |
363s - Annual Return | 14 March 2000 | |
288b - Notice of resignation of directors or secretaries | 27 August 1999 | |
288b - Notice of resignation of directors or secretaries | 27 August 1999 | |
AA - Annual Accounts | 04 July 1999 | |
363s - Annual Return | 12 March 1999 | |
AA - Annual Accounts | 29 June 1998 | |
363s - Annual Return | 09 April 1998 | |
AA - Annual Accounts | 14 March 1997 | |
363s - Annual Return | 12 March 1997 | |
363s - Annual Return | 08 March 1996 | |
AA - Annual Accounts | 19 February 1996 | |
363s - Annual Return | 14 March 1995 | |
AA - Annual Accounts | 01 February 1995 | |
AUD - Auditor's letter of resignation | 18 October 1994 | |
AA - Annual Accounts | 19 April 1994 | |
363s - Annual Return | 29 March 1994 | |
363s - Annual Return | 29 March 1993 | |
AA - Annual Accounts | 26 March 1993 | |
363s - Annual Return | 27 March 1992 | |
AA - Annual Accounts | 10 February 1992 | |
363a - Annual Return | 16 April 1991 | |
AA - Annual Accounts | 20 February 1991 | |
AA - Annual Accounts | 27 April 1990 | |
363 - Annual Return | 27 April 1990 | |
AA - Annual Accounts | 13 September 1989 | |
363 - Annual Return | 11 August 1989 | |
AA - Annual Accounts | 22 July 1988 | |
363 - Annual Return | 22 July 1988 | |
AA - Annual Accounts | 10 August 1987 | |
363 - Annual Return | 10 August 1987 | |
AA - Annual Accounts | 08 May 1986 | |
363 - Annual Return | 08 May 1986 | |
363 - Annual Return | 15 July 1985 | |
363 - Annual Return | 06 October 1984 | |
AA - Annual Accounts | 06 October 1984 | |
AA - Annual Accounts | 03 March 1984 | |
363 - Annual Return | 03 March 1984 | |
363 - Annual Return | 19 March 1983 | |
AA - Annual Accounts | 05 March 1983 | |
AA - Annual Accounts | 13 February 1982 | |
AA - Annual Accounts | 18 January 1982 | |
NEWINC - New incorporation documents | 28 October 1941 |
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 |
Legal charge | 09 February 2007 | Fully Satisfied |
N/A |
Debenture | 09 February 2007 | Fully Satisfied |
N/A |
Debenture | 09 November 2005 | Fully Satisfied |
N/A |
Legal charge | 24 September 1968 | Fully Satisfied |
N/A |