ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lone Star Land Limited

Lone Star Land Limited is an active company incorporated on 25 January 2010 with the registered office located in York, North Yorkshire. Lone Star Land Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07134980
Private limited company
Age
15 years
Incorporated 25 January 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 25 January 2025 (8 months ago)
Next confirmation dated 25 January 2026
Due by 8 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Persimmon House
Fulford
York
YO19 4FE
United Kingdom
Address changed on 21 Aug 2025 (2 months ago)
Previous address was 50 High Street Henley-in-Arden B95 5AN England
Telephone
01564781735
Email
Unreported
People
Officers
12
Shareholders
4
Controllers (PSC)
1
Director • Director • Group Financial Controller • British • Lives in England • Born in Jan 1975
Director • Secretary • British • Lives in England • Born in Aug 1979
Director • British • Lives in England • Born in Jul 1971
Director • Queen's Counsel • British • Lives in Ireland • Born in Jan 1952
Director • Group Statutory & Regulatory Director • British • Lives in England • Born in Dec 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
William Leech Limited
Julia Nichols and Michael John Smith are mutual people.
Active
Beazer Homes Reigate Limited
Julia Nichols and Michael John Smith are mutual people.
Active
Ideal Homes North West Limited
Michael John Smith and Julia Nichols are mutual people.
Active
Comben Group Limited
Julia Nichols and Michael John Smith are mutual people.
Active
Anjok 173 Limited
Julia Nichols and Michael John Smith are mutual people.
Active
F.C. Spear Limited
Julia Nichols and Michael John Smith are mutual people.
Active
Ideal Homes Limited
Michael John Smith and Julia Nichols are mutual people.
Active
Ideal Homes Northern Limited
Julia Nichols and Michael John Smith are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2
Decreased by £10.14K (-100%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£3.3M
Increased by £3.06K (0%)
Total Liabilities
-£1.83M
Increased by £661.78K (+57%)
Net Assets
£1.47M
Decreased by £658.72K (-31%)
Debt Ratio (%)
55%
Increased by 20.04% (+57%)
Latest Activity
Charge Satisfied
1 Month Ago on 3 Sep 2025
Accounting Period Shortened
2 Months Ago on 21 Aug 2025
Ms Tracy Lazelle Davison Appointed
2 Months Ago on 20 Aug 2025
Mr Michael John Smith Appointed
2 Months Ago on 20 Aug 2025
Ms Julia Nichols Appointed
2 Months Ago on 20 Aug 2025
Persimmon Homes Limited (PSC) Appointed
2 Months Ago on 20 Aug 2025
Rachael Claire Wilkins (PSC) Resigned
2 Months Ago on 20 Aug 2025
Andrew Daniel Wilkins (PSC) Resigned
2 Months Ago on 20 Aug 2025
Neil William Ramage Resigned
2 Months Ago on 20 Aug 2025
Paul Jeremy Cahill Resigned
2 Months Ago on 20 Aug 2025
Get Credit Report
Discover Lone Star Land Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 071349800001 in full
Submitted on 3 Sep 2025
Appointment of Ms Tracy Lazelle Davison as a secretary on 20 August 2025
Submitted on 2 Sep 2025
Appointment of Ms Julia Nichols as a director on 20 August 2025
Submitted on 22 Aug 2025
Appointment of Mr Michael John Smith as a director on 20 August 2025
Submitted on 22 Aug 2025
Cessation of Andrew Daniel Wilkins as a person with significant control on 20 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Rachael Wilkins as a secretary on 20 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Neil William Ramage as a director on 20 August 2025
Submitted on 21 Aug 2025
Termination of appointment of James Keith Retallack as a director on 20 August 2025
Submitted on 21 Aug 2025
Registered office address changed from 50 High Street Henley-in-Arden B95 5AN England to Persimmon House Fulford York YO19 4FE on 21 August 2025
Submitted on 21 Aug 2025
Notification of Persimmon Homes Limited as a person with significant control on 20 August 2025
Submitted on 21 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year