LONESTAR LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 5BX
Company number 02886555
Status Active
Incorporation Date 11 January 1994
Company Type Private Limited Company
Address 12 FRATTON ROAD, PORTSMOUTH, HAMPSHIRE, PO1 5BX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mrs Alison Jane Cousins as a director on 15 April 2016. The most likely internet sites of LONESTAR LIMITED are www.lonestar.co.uk, and www.lonestar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Lonestar Limited is a Private Limited Company. The company registration number is 02886555. Lonestar Limited has been working since 11 January 1994. The present status of the company is Active. The registered address of Lonestar Limited is 12 Fratton Road Portsmouth Hampshire Po1 5bx. The company`s financial liabilities are £4.98k. It is £4.92k against last year. And the total assets are £44.82k, which is £11.93k against last year. COUSINS, Alison is a Secretary of the company. COUSINS, Alison Jane is a Director of the company. COUSINS, Declan Michael is a Director of the company. Secretary PARSONS, Peter John has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director PARSONS, Peter John has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


lonestar Key Finiance

LIABILITIES £4.98k
+9654%
CASH n/a
TOTAL ASSETS £44.82k
+36%
All Financial Figures

Current Directors

Secretary
COUSINS, Alison
Appointed Date: 31 July 2008

Director
COUSINS, Alison Jane
Appointed Date: 15 April 2016
64 years old

Director
COUSINS, Declan Michael
Appointed Date: 09 March 1994
69 years old

Resigned Directors

Secretary
PARSONS, Peter John
Resigned: 31 July 2008
Appointed Date: 09 March 1994

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 09 March 1994
Appointed Date: 11 January 1994

Director
PARSONS, Peter John
Resigned: 31 July 2008
Appointed Date: 09 March 1994
78 years old

Nominee Director
BUYVIEW LTD
Resigned: 09 March 1994
Appointed Date: 11 January 1994

Persons With Significant Control

Mr Declan Michael Cousins
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Jane Cousins
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONESTAR LIMITED Events

30 Jan 2017
Confirmation statement made on 11 January 2017 with updates
14 Dec 2016
Total exemption full accounts made up to 31 March 2016
15 Apr 2016
Appointment of Mrs Alison Jane Cousins as a director on 15 April 2016
18 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
17 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

17 Oct 1994
Director resigned;new director appointed

17 Oct 1994
Registered office changed on 17/10/94 from: 8-10 stamford hill 1ST floor offices london N16 6XZ

08 Mar 1994
Company name changed sedacroft LIMITED\certificate issued on 09/03/94

11 Jan 1994
Incorporation

LONESTAR LIMITED Charges

29 October 1999
Debenture
Delivered: 6 November 1999
Status: Outstanding
Persons entitled: Lonestar Holdings Limited
Description: Including uncalled capital. Undertaking and all property…
21 May 1999
Debenture
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: Lonestar Holdings Limited
Description: Fixed and floating charges over the undertaking and all…