About

Registered Number: 00370279
Date of Incorporation: 28/10/1941 (82 years and 6 months ago)
Company Status: Active
Registered Address: Universal Point, Steelmans Road, Wednesbury, West Midlands, WS10 9UZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

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

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

Standard Industrial Classification (SIC)

No SIC found.