Background WavePink WaveYellow Wave

LONE STAR LEEDS LIMITED (00370279)

LONE STAR LEEDS LIMITED (00370279) is an active UK company. incorporated on 28 October 1941. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). LONE STAR LEEDS LIMITED has been registered for 84 years. Current directors include AINSWORTH, Jonathan Mark, PICKLES, Thomas Richard, WHITEMAN, Stewart Paul.

Company Number
00370279
Status
active
Type
ltd
Incorporated
28 October 1941
Age
84 years
Address
Universal Point, Wednesbury, WS10 9UZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AINSWORTH, Jonathan Mark, PICKLES, Thomas Richard, WHITEMAN, Stewart Paul
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONE STAR LEEDS LIMITED

LONE STAR LEEDS LIMITED is an active company incorporated on 28 October 1941 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). LONE STAR LEEDS LIMITED was registered 84 years ago.(SIC: 32990)

Status

active

Active since 84 years ago

Company No

00370279

LTD Company

Age

84 Years

Incorporated 28 October 1941

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

LONE STAR LWD PRECISION ENGINEERING LTD
From: 26 April 2007To: 10 April 2013
L.W.D.PRECISION ENGINEERING CO,LIMITED
From: 28 October 1941To: 26 April 2007
Contact
Address

Universal Point Steelmans Road Wednesbury, WS10 9UZ,

Previous Addresses

Kennicott House Well Lane Wednesfield Wolverhampton WV11 1XR
From: 28 October 1941To: 6 October 2014
Timeline

25 key events • 1941 - 2025

Funding Officers Ownership
Company Founded
Oct 41
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Dec 10
Director Left
Feb 11
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Jan 12
Director Joined
Mar 12
Director Left
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Nov 13
Director Joined
Feb 14
Loan Secured
Apr 14
Loan Cleared
Apr 14
Director Left
Feb 19
Director Left
May 21
Director Joined
May 21
Loan Secured
Mar 23
Loan Cleared
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Loan Secured
Dec 23
Director Left
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

AINSWORTH, Jonathan Mark

Active
Steelmans Road, WednesburyWS10 9UZ
Born March 1975
Director
Appointed 07 May 2021

PICKLES, Thomas Richard

Active
Steelmans Road, WednesburyWS10 9UZ
Born October 1968
Director
Appointed 08 Mar 2023

WHITEMAN, Stewart Paul

Active
Steelmans Road, WednesburyWS10 9UZ
Born November 1969
Director
Appointed 12 Feb 2007

BROWN, Yvonne Shirley Louise

Resigned
Rose Cottage Rigton Bank, LeedsLS17 9AS
Secretary
Appointed N/A
Resigned 08 Feb 2007

LAWTON, Philip James

Resigned
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 08 Feb 2008
Resigned 12 Apr 2024

ROBERTSON, Zoe Sheila

Resigned
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 12 Apr 2024
Resigned 16 Aug 2024

SYKES, John Reginald

Resigned
2 Foxhill, ShipleyBD17 5TG
Secretary
Appointed 08 Feb 2007
Resigned 08 Feb 2008

BROWN, Michael Edward

Resigned
7 Birkhills, HarrogateHG3 3SF
Born May 1950
Director
Appointed N/A
Resigned 08 Feb 2007

BROWN, Richard Norman

Resigned
Rose Cottage Rigton Bank, LeedsLS17 9AS
Born October 1946
Director
Appointed N/A
Resigned 08 Feb 2007

BROWN, Robert Anthony

Resigned
Sedburn Woodacre Crescent, LeedsLS17 9DQ
Born December 1955
Director
Appointed N/A
Resigned 06 Aug 1999

CLARKE, Dwayne Edward

Resigned
25114 Sutherland Springs Lane, Katy
Born May 1959
Director
Appointed 07 Feb 2007
Resigned 21 May 2007

COLLINGE, Jonathan Duncan

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born January 1963
Director
Appointed 01 Apr 2009
Resigned 19 Sept 2025

DIAMOND, Steven John

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born January 1966
Director
Appointed 02 May 2013
Resigned 08 Mar 2023

DUNKINSON, Ian

Resigned
Well Lane, WolverhamptonWV11 1XR
Born December 1952
Director
Appointed 01 Sept 2010
Resigned 27 Jun 2011

HEBDEN, Craig

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born February 1969
Director
Appointed 09 Mar 2007
Resigned 18 Feb 2019

KATOSIC, James Steven

Resigned
58 Morning Cloud Place, Spring
Born April 1959
Director
Appointed 30 Jul 2009
Resigned 04 Feb 2011

LEACH, Terence Michael

Resigned
Well Lane, WolverhamptonWV11 1XR
Born January 1947
Director
Appointed 01 Mar 2004
Resigned 31 Dec 2011

MASON, Terence Victor

Resigned
Alba Marlbrook Lane, WolverhamptonWV6 7BS
Born June 1956
Director
Appointed 25 Apr 2007
Resigned 31 Jul 2009

MATHILAKATH, Santosh

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born May 1969
Director
Appointed 03 Feb 2014
Resigned 07 Apr 2021

ROSS, Bruce Legendre

Resigned
253 Warrenton Drive, Houston
Born July 1961
Director
Appointed 07 Feb 2007
Resigned 21 May 2007

SITEK, Antony James

Resigned
Well Lane, WolverhamptonWV11 1XR
Born February 1965
Director
Appointed 08 Feb 2007
Resigned 30 Nov 2010

SPENCER, Norman Powell

Resigned
61 Leysholme Crescent, LeedsLS12 4HH
Born May 1925
Director
Appointed N/A
Resigned 12 Jul 1999

STEIN, Peter

Resigned
Hollywood Drive, Coppell
Born October 1964
Director
Appointed 30 Jul 2009
Resigned 01 Sept 2010

STENNETT, Allan

Resigned
Evelith Old Hall, ShifnalTF11 9LA
Born February 1947
Director
Appointed 25 Apr 2007
Resigned 27 Aug 2009

STOCK, Michael John

Resigned
Well Lane, WolverhamptonWV11 1XR
Born January 1965
Director
Appointed 15 Mar 2012
Resigned 01 May 2013

SWALES, Trevor James

Resigned
Well Lane, WolverhamptonWV11 1XR
Born November 1963
Director
Appointed 15 Aug 2011
Resigned 31 Aug 2013

TENNANT, David

Resigned
Well Lane, WolverhamptonWV11 1XR
Born November 1959
Director
Appointed 01 Mar 2004
Resigned 31 Jul 2013

WEDDALL, Christine Elizabeth

Resigned
5 Netheredge Drive, KnaresboroughHG5 9DA
Born May 1940
Director
Appointed N/A
Resigned 01 Apr 2004

Persons with significant control

1

Steelmans Road, WednesburyWS10 9UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Miscellaneous
19 January 2015
MISCMISC
Miscellaneous
5 January 2015
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Made Up Date
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Certificate Change Of Name Company
10 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Made Up Date
15 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Accounts With Made Up Date
19 August 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
7 July 2011
RP04RP04
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Auditors Resignation Company
1 November 2010
AUDAUD
Accounts With Made Up Date
28 September 2010
AAAnnual Accounts
Legacy
17 September 2010
MG01MG01
Legacy
15 September 2010
MG01MG01
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Legacy
8 September 2010
MG02MG02
Legacy
8 September 2010
MG02MG02
Legacy
8 September 2010
MG02MG02
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 June 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
353353
Legacy
3 April 2009
190190
Legacy
3 April 2009
287Change of Registered Office
Accounts With Made Up Date
16 July 2008
AAAnnual Accounts
Auditors Resignation Company
8 May 2008
AUDAUD
Legacy
28 March 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
287Change of Registered Office
Accounts With Accounts Type Medium
29 July 2007
AAAnnual Accounts
Legacy
25 June 2007
225Change of Accounting Reference Date
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
155(6)a155(6)a
Legacy
2 May 2007
155(6)a155(6)a
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2007
155(6)a155(6)a
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Legacy
16 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
27 February 2007
MEM/ARTSMEM/ARTS
Legacy
27 February 2007
288bResignation of Director or Secretary
Resolution
27 February 2007
RESOLUTIONSResolutions
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Resolution
27 February 2007
RESOLUTIONSResolutions
Legacy
23 February 2007
395Particulars of Mortgage or Charge
Legacy
21 February 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 June 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
2 September 2004
AAAnnual Accounts
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 August 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1996
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
18 October 1994
AUDAUD
Accounts With Accounts Type Small
19 April 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1993
AAAnnual Accounts
Legacy
27 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1992
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Small
20 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Accounts Type Small
13 September 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Accounts With Accounts Type Small
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Accounts With Accounts Type Small
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 May 1986
AAAnnual Accounts
Legacy
8 May 1986
363363
Legacy
15 July 1985
363363
Legacy
6 October 1984
363363
Accounts With Made Up Date
6 October 1984
AAAnnual Accounts
Accounts With Made Up Date
3 March 1984
AAAnnual Accounts
Legacy
3 March 1984
363363
Legacy
19 March 1983
363363
Accounts With Made Up Date
5 March 1983
AAAnnual Accounts
Accounts With Made Up Date
13 February 1982
AAAnnual Accounts
Accounts With Made Up Date
18 January 1982
AAAnnual Accounts
Incorporation Company
28 October 1941
NEWINCIncorporation