Background WavePink WaveYellow Wave

LONES (UK) LIMITED (05175628)

LONES (UK) LIMITED (05175628) is an active UK company. incorporated on 9 July 2004. with registered office in Stourbridge. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. LONES (UK) LIMITED has been registered for 21 years. Current directors include AUSTIN, Kieron, HARGREAVES, Charles James George, HIGGITT, Gregory Russell and 1 others.

Company Number
05175628
Status
active
Type
ltd
Incorporated
9 July 2004
Age
21 years
Address
15-17 Church Street, Stourbridge, DY8 1LU
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
AUSTIN, Kieron, HARGREAVES, Charles James George, HIGGITT, Gregory Russell, IRWIN, Luke
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONES (UK) LIMITED

LONES (UK) LIMITED is an active company incorporated on 9 July 2004 with the registered office located in Stourbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. LONES (UK) LIMITED was registered 21 years ago.(SIC: 46190)

Status

active

Active since 21 years ago

Company No

05175628

LTD Company

Age

21 Years

Incorporated 9 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

STAIRWAYS (UK) LIMITED
From: 9 July 2004To: 24 September 2004
Contact
Address

15-17 Church Street Stourbridge, DY8 1LU,

Previous Addresses

3rd Floor International House 20 Hatherton Street Walsall West Midlands WS4 2LA United Kingdom
From: 5 August 2022To: 5 April 2024
Arbor House Broadway North Walsall West Midlands WS1 2AN
From: 9 July 2004To: 5 August 2022
Timeline

24 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Funding Round
Mar 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Nov 12
Loan Secured
Dec 13
Loan Cleared
Dec 13
Capital Update
Nov 14
Director Left
Oct 15
Director Left
Mar 20
Share Buyback
Apr 20
Capital Reduction
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

AUSTIN, Kieron

Active
StourbridgeDY8 1LU
Born April 1994
Director
Appointed 31 Mar 2024

HARGREAVES, Charles James George

Active
StourbridgeDY8 1LU
Born November 1996
Director
Appointed 16 Oct 2024

HIGGITT, Gregory Russell

Active
StourbridgeDY8 1LU
Born November 1989
Director
Appointed 24 Jul 2020

IRWIN, Luke

Active
StourbridgeDY8 1LU
Born July 1990
Director
Appointed 24 Jul 2020

HIGGITT, Susan Jane

Resigned
StourbridgeDY8 1LU
Secretary
Appointed 09 Jul 2004
Resigned 16 Oct 2024

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 09 Jul 2004
Resigned 09 Jul 2004

HARGREAVES, Peter John

Resigned
StourbridgeDY8 1LU
Born May 1961
Director
Appointed 31 Oct 2005
Resigned 16 Oct 2024

HARGREAVES, Tracey

Resigned
StourbridgeDY8 1LU
Born April 1965
Director
Appointed 01 Mar 2024
Resigned 16 Oct 2024

HIGGITT, Neil Gary

Resigned
StourbridgeDY8 1LU
Born May 1960
Director
Appointed 09 Jul 2004
Resigned 16 Oct 2024

HIGGITT, Susan Jane

Resigned
StourbridgeDY8 1LU
Born June 1961
Director
Appointed 01 Mar 2024
Resigned 16 Oct 2024

JOHANSOON, Bengt Anders

Resigned
Arbor House, WalsallWS1 2AN
Born July 1956
Director
Appointed 05 Feb 2010
Resigned 28 Nov 2014

LARSSON, Mattias Carl

Resigned
Arbor House, WalsallWS1 2AN
Born June 1969
Director
Appointed 01 Jan 2011
Resigned 01 Oct 2012

SHAKESPEARE, David

Resigned
StourbridgeDY8 1LU
Born October 1987
Director
Appointed 24 Jul 2020
Resigned 31 Mar 2024

WRIGHT, Michael Anthony

Resigned
108a Amos Lane, WolverhamptonWV11 1LZ
Born September 1959
Director
Appointed 31 Oct 2005
Resigned 09 Mar 2020

Persons with significant control

1

Church Street, StourbridgeDY8 1LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2024
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 January 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Capital Cancellation Shares
21 July 2020
SH06Cancellation of Shares
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 April 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Legacy
28 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2014
SH19Statement of Capital
Legacy
28 November 2014
CAP-SSCAP-SS
Resolution
28 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
14 July 2014
AR01AR01
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
21 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Legacy
2 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Resolution
3 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
5 January 2006
225Change of Accounting Reference Date
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
31 August 2005
363aAnnual Return
Legacy
24 December 2004
287Change of Registered Office
Legacy
6 October 2004
88(2)R88(2)R
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2004
123Notice of Increase in Nominal Capital
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Legacy
6 August 2004
288bResignation of Director or Secretary
Incorporation Company
9 July 2004
NEWINCIncorporation