About

Registered Number: 03278811
Date of Incorporation: 15/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Universal Point, Steelmans Road, Wednesbury, West Midlands, WS10 9UZ

 

Based in Wednesbury, Lone Star Prd Group Ltd was setup in 1996, it's status at Companies House is "Active". There are 2 directors listed as Fraser, Bruce, Holland, James Richard for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Bruce 14 April 2008 03 August 2009 1
HOLLAND, James Richard 01 September 2009 01 September 2010 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 07 December 2017
PSC02 - N/A 07 December 2017
AA - Annual Accounts 28 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
MR04 - N/A 03 May 2014
MR01 - N/A 08 April 2014
MR01 - N/A 03 April 2014
MR04 - N/A 03 April 2014
MR04 - N/A 03 April 2014
MR04 - N/A 03 April 2014
AP01 - Appointment of director 11 February 2014
AR01 - Annual Return 29 November 2013
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 15 May 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 15 May 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 16 March 2012
AR01 - Annual Return 15 December 2011
CH03 - Change of particulars for secretary 14 December 2011
AP01 - Appointment of director 30 August 2011
AA - Annual Accounts 19 August 2011
RP04 - N/A 07 July 2011
AP01 - Appointment of director 29 June 2011
TM01 - Termination of appointment of director 24 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 June 2011
TM01 - Termination of appointment of director 11 February 2011
AR01 - Annual Return 17 January 2011
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
MG01 - Particulars of a mortgage or charge 15 September 2010
MG01 - Particulars of a mortgage or charge 15 September 2010
MG01 - Particulars of a mortgage or charge 15 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
TM01 - Termination of appointment of director 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
TM01 - Termination of appointment of director 01 September 2010
AP01 - Appointment of director 13 July 2010
TM01 - Termination of appointment of director 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
AR01 - Annual Return 08 January 2010
288a - Notice of appointment of directors or secretaries 16 September 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
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2008
AUD - Auditor's letter of resignation 08 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
287 - Change in situation or address of Registered Office 14 February 2008
363s - Annual Return 14 January 2008
CERTNM - Change of name certificate 07 January 2008
AUD - Auditor's letter of resignation 29 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 12 September 2007
225 - Change of Accounting Reference Date 25 June 2007
288a - Notice of appointment of directors or secretaries 14 May 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 08 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 May 2007
RESOLUTIONS - N/A 29 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 April 2007
395 - Particulars of a mortgage or charge 27 April 2007
RESOLUTIONS - N/A 20 April 2007
RESOLUTIONS - N/A 20 April 2007
RESOLUTIONS - N/A 20 April 2007
SA - Shares agreement 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
363a - Annual Return 05 December 2006
MISC - Miscellaneous document 05 December 2006
AA - Annual Accounts 02 October 2006
AAMD - Amended Accounts 05 December 2005
363a - Annual Return 15 November 2005
AA - Annual Accounts 05 October 2005
RESOLUTIONS - N/A 21 April 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
363s - Annual Return 26 November 2004
AA - Annual Accounts 04 October 2004
RESOLUTIONS - N/A 03 September 2004
RESOLUTIONS - N/A 03 September 2004
395 - Particulars of a mortgage or charge 28 August 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
363s - Annual Return 18 January 2004
AUD - Auditor's letter of resignation 09 January 2004
RESOLUTIONS - N/A 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
288c - Notice of change of directors or secretaries or in their particulars 09 December 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 01 October 2002
SA - Shares agreement 06 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
169 - Return by a company purchasing its own shares 15 February 2002
363s - Annual Return 14 February 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 February 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
123 - Notice of increase in nominal capital 11 February 2002
AA - Annual Accounts 12 October 2001
395 - Particulars of a mortgage or charge 24 March 2001
CERTNM - Change of name certificate 01 March 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 10 October 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 15 November 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 19 February 1998
395 - Particulars of a mortgage or charge 23 September 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 August 1997
88(2)P - N/A 29 August 1997
NEWINC - New incorporation documents 15 November 1996

Mortgages & Charges

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

N/A

A registered charge 31 March 2014 Outstanding

N/A

Equity pledge agreement 31 August 2010 Fully Satisfied

N/A

Equity pledge agreement 31 August 2010 Fully Satisfied

N/A

Equity pledge agreement 31 August 2010 Fully Satisfied

N/A

Group debenture 31 August 2010 Fully Satisfied

N/A

Debenture 11 April 2007 Fully Satisfied

N/A

Debenture 25 August 2004 Fully Satisfied

N/A

Debenture 05 March 2001 Fully Satisfied

N/A

Debenture 16 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.