About

Registered Number: 05796039
Date of Incorporation: 26/04/2006 (18 years ago)
Company Status: Active
Registered Address: 45 Union Road, New Mills, High Peak, Derbyshire, SK22 3EL

 

Established in 2006, The Lonestar Buxton Ltd have registered office in Derbyshire. The business has 3 directors listed as Mycock, Ryan, Shoults, Rebecca Walton Jarvis, Crisp, Paul Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYCOCK, Ryan 13 May 2019 - 1
SHOULTS, Rebecca Walton Jarvis 13 May 2019 - 1
CRISP, Paul Anthony 26 April 2006 24 June 2019 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 14 January 2020
AP01 - Appointment of director 26 June 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AP01 - Appointment of director 24 June 2019
CS01 - N/A 31 May 2019
MR01 - N/A 22 March 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 09 May 2007
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
NEWINC - New incorporation documents 26 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.