Background WavePink WaveYellow Wave

STAR LAGER BREWING COMPANY LIMITED (04151801)

STAR LAGER BREWING COMPANY LIMITED (04151801) is an active UK company. incorporated on 1 February 2001. with registered office in Blackburn. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. STAR LAGER BREWING COMPANY LIMITED has been registered for 25 years. Current directors include BAILEY, Richard Anthony John, Mr., WOOD, Kevin David, YERBURGH, Ann Jean Mary.

Company Number
04151801
Status
active
Type
ltd
Incorporated
1 February 2001
Age
25 years
Address
Myerscough Road, Blackburn, BB2 7LB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BAILEY, Richard Anthony John, Mr., WOOD, Kevin David, YERBURGH, Ann Jean Mary
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR LAGER BREWING COMPANY LIMITED

STAR LAGER BREWING COMPANY LIMITED is an active company incorporated on 1 February 2001 with the registered office located in Blackburn. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. STAR LAGER BREWING COMPANY LIMITED was registered 25 years ago.(SIC: 56302)

Status

active

Active since 25 years ago

Company No

04151801

LTD Company

Age

25 Years

Incorporated 1 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

PARKE HOTELS LIMITED
From: 1 February 2001To: 28 August 2002
Contact
Address

Myerscough Road Mellor Brook Blackburn, BB2 7LB,

Previous Addresses

Star Brewery Penny Street Blackburn Lancs BB1 6HL
From: 28 April 2011To: 25 September 2018
Star Brewery Syke Street Blackburn Lancashire BB1 5BU
From: 1 February 2001To: 28 April 2011
Timeline

4 key events • 2001 - 2011

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Mar 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

KIRKHAM, Jayne Louise

Active
Mellor Brook, BlackburnBB2 7LB
Secretary
Appointed 01 Apr 2025

BAILEY, Richard Anthony John, Mr.

Active
Mellor Brook, BlackburnBB2 7LB
Born November 1973
Director
Appointed 16 Aug 2010

WOOD, Kevin David

Active
Mellor Brook, BlackburnBB2 7LB
Born January 1966
Director
Appointed 16 Aug 2010

YERBURGH, Ann Jean Mary

Active
Barwhillanty, Castle DouglasDG7 3NS
Born October 1947
Director
Appointed 21 Mar 2006

BOOTH, Michael Thomas

Resigned
Swinshaw Bungalow Goodshaw Lane, RossendaleBB4 8RB
Secretary
Appointed 01 Feb 2001
Resigned 02 Aug 2001

WOODWARD, Susan Irene

Resigned
1 St John's Close, BurnleyBB12 7RL
Secretary
Appointed 02 Aug 2001
Resigned 01 Apr 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Feb 2001
Resigned 01 Feb 2001

BAKER, Paul Anthony

Resigned
Laburnum Cottage Chapel Lane, ChorleyPR6 8EW
Born April 1946
Director
Appointed 03 Aug 2001
Resigned 21 Mar 2006

HARKNESS, Ian Alexander Mackay

Resigned
Heronwater 14 Commons Lane, BlackburnBB2 7LL
Born February 1948
Director
Appointed 01 Feb 2001
Resigned 21 Mar 2006

HICKMAN, Brian Charles

Resigned
6 St John's Drive, HarrogateHG1 3AG
Born February 1966
Director
Appointed 21 Mar 2006
Resigned 18 Oct 2007

LOWE, David

Resigned
92 Regent Road, BoltonBL6 4DE
Born February 1957
Director
Appointed 21 Mar 2006
Resigned 31 Aug 2009

MORRIS, Peter

Resigned
Victoria Road, LiverpoolL37 7DH
Born November 1957
Director
Appointed 01 Jun 2009
Resigned 25 Mar 2011

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Feb 2001
Resigned 01 Feb 2001
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
31 August 2006
288cChange of Particulars
Legacy
31 August 2006
363aAnnual Return
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
4 September 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
28 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Legacy
28 February 2001
225Change of Accounting Reference Date
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
287Change of Registered Office
Incorporation Company
1 February 2001
NEWINCIncorporation