ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lonestar UK Holdco Limited

Lonestar UK Holdco Limited is an active company incorporated on 21 December 2007 with the registered office located in Wednesbury, West Midlands. Lonestar UK Holdco Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06458828
Private limited company
Age
17 years
Incorporated 21 December 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 December 2024 (10 months ago)
Next confirmation dated 21 December 2025
Due by 4 January 2026 (2 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Was due on 30 September 2025 (22 days ago)
Address
Universal Point
Steelmans Road
Wednesbury
West Midlands
WS10 9UZ
Same address for the past 11 years
Telephone
01902878000
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1975
Director • Financial Controller • British • Lives in England • Born in Apr 1969
Director • Chartered Accountant • British • Lives in England • Born in Nov 1970
LSP Investco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Birmingham Coldform & Special Fasteners Limited
Stephen John Tabner, Jonathan Mark Ainsworth, and 1 more are mutual people.
Active
Lonestar Fasteners Hydrobolt Limited
Stephen John Tabner, Jonathan Mark Ainsworth, and 1 more are mutual people.
Active
Studbolt Manufacturing Limited
Stephen John Tabner, Jonathan Mark Ainsworth, and 1 more are mutual people.
Active
Hydrobolt (Holdings) Limited
Stephen John Tabner, Jonathan Mark Ainsworth, and 1 more are mutual people.
Active
Hydrobolt Group Limited
Stephen John Tabner, Jonathan Mark Ainsworth, and 1 more are mutual people.
Active
Hydrobolt Ebt Limited
Stephen John Tabner, Jonathan Mark Ainsworth, and 1 more are mutual people.
Active
Pipeline Package Solutions Limited
Stephen John Tabner, Jonathan Mark Ainsworth, and 1 more are mutual people.
Active
Eurofast Petrochemical Supplies Limited
Jonathan Mark Ainsworth and Natalie Amanda Shaw are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 3 (-60%)
Total Assets
£14.31M
Same as previous period
Total Liabilities
-£19.2M
Increased by £591K (+3%)
Net Assets
-£4.89M
Decreased by £591K (+14%)
Debt Ratio (%)
134%
Increased by 4.13% (+3%)
Latest Activity
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Subsidiary Accounts Submitted
1 Year Ago on 21 Oct 2024
Zoe Sheila Robertson Resigned
1 Year 2 Months Ago on 16 Aug 2024
Stephen John Tabner Resigned
1 Year 3 Months Ago on 27 Jun 2024
Philip James Lawton Resigned
1 Year 6 Months Ago on 11 Apr 2024
Philip James Lawton Resigned
1 Year 6 Months Ago on 11 Apr 2024
Mrs Natalie Amanda Shaw Appointed
1 Year 6 Months Ago on 11 Apr 2024
Ms Zoe Sheila Robertson Appointed
1 Year 6 Months Ago on 11 Apr 2024
Jamie Alexander Simpson Resigned
1 Year 6 Months Ago on 11 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 2 Jan 2024
Get Credit Report
Discover Lonestar UK Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 19 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 19 Aug 2025
Confirmation statement made on 21 December 2024 with no updates
Submitted on 23 Dec 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 21 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 17 Aug 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 17 Aug 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 17 Aug 2024
Termination of appointment of Zoe Sheila Robertson as a secretary on 16 August 2024
Submitted on 16 Aug 2024
Termination of appointment of Stephen John Tabner as a director on 27 June 2024
Submitted on 27 Jun 2024
Certificate of change of name
Submitted on 10 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year