Background WavePink WaveYellow Wave

LONE STAR HOLDINGS UK LIMITED (06011438)

LONE STAR HOLDINGS UK LIMITED (06011438) is an active UK company. incorporated on 28 November 2006. with registered office in Wednesbury. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. LONE STAR HOLDINGS UK LIMITED has been registered for 19 years. Current directors include AINSWORTH, Jonathan Mark, PICKLES, Thomas Richard.

Company Number
06011438
Status
active
Type
ltd
Incorporated
28 November 2006
Age
19 years
Address
Universal Point, Wednesbury, WS10 9UZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
AINSWORTH, Jonathan Mark, PICKLES, Thomas Richard
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONE STAR HOLDINGS UK LIMITED

LONE STAR HOLDINGS UK LIMITED is an active company incorporated on 28 November 2006 with the registered office located in Wednesbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. LONE STAR HOLDINGS UK LIMITED was registered 19 years ago.(SIC: 82110)

Status

active

Active since 19 years ago

Company No

06011438

LTD Company

Age

19 Years

Incorporated 28 November 2006

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Universal Point Steelmans Road Wednesbury, WS10 9UZ,

Previous Addresses

, Kennicott House, Well Lane Wednesfield, Wolverhampton, West Midlands, WV11 1XR
From: 28 November 2006To: 6 October 2014
Timeline

21 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
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 Joined
Mar 12
Director Left
May 13
Director Joined
May 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 Cleared
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Loan Secured
Jun 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 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

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 28 Nov 2006
Resigned 28 Nov 2006

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 28 Nov 2006
Resigned 08 Feb 2008

CLARKE, Dwayne Edward

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

DIAMOND, Steven John

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

DUNKINSON, Ian

Resigned
Kennicott House, 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 22 May 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

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
18 Southlands Drive, LeedsLS17 5NZ
Born February 1965
Director
Appointed 28 Nov 2006
Resigned 30 Nov 2010

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

SWALES, Trevor James

Resigned
Kennicott House, WolverhamptonWV11 1XR
Born November 1963
Director
Appointed 15 Aug 2011
Resigned 31 Aug 2013

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 28 Nov 2006
Resigned 28 Nov 2006

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

113

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
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
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
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
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
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
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
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
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Miscellaneous
19 January 2015
MISCMISC
Miscellaneous
5 January 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
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
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
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
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
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
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Auditors Resignation Company
1 November 2010
AUDAUD
Accounts With Accounts Type Group
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
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
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
Accounts With Accounts Type Group
15 June 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Auditors Resignation Company
8 May 2008
AUDAUD
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
Legacy
31 January 2008
363aAnnual Return
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
3 June 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
88(2)R88(2)R
Statement Of Affairs
2 May 2007
SASA
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Resolution
13 April 2007
RESOLUTIONSResolutions
Resolution
13 April 2007
RESOLUTIONSResolutions
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
287Change of Registered Office
Incorporation Company
28 November 2006
NEWINCIncorporation