UKBizDB.co.uk

THE LONESTAR BUXTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Lonestar Buxton Limited. The company was founded 18 years ago and was given the registration number 05796039. The firm's registered office is in DERBYSHIRE. You can find them at 45 Union Road, New Mills, High Peak, Derbyshire, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE LONESTAR BUXTON LIMITED
Company Number:05796039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:45 Union Road, New Mills, High Peak, Derbyshire, SK22 3EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Union Road, New Mills, High Peak, Derbyshire, United Kingdom, SK22 3EL

Director13 May 2019Active
45, Union Road, New Mills, United Kingdom, SK22 3EL

Director13 May 2019Active
4 Wye Head Close, Macclesfield Road, Buxton, SK17 9AX

Secretary26 April 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 April 2006Active
Haslin House, Dolby Road, Buxton, SK17 9PW

Director26 April 2006Active
4 Wye Head Close, Macclesfield Road, Buxton, SK17 9AX

Director26 April 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 April 2006Active

People with Significant Control

Mrs Rebecca Walton Jarvis Shoults
Notified on:09 May 2019
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:29, Park Street, Macclesfield, England, SK11 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ryan Mycock
Notified on:09 May 2019
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:29, Park Street, Macclesfield, England, SK11 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Crisp
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:29, Park Street, Macclesfield, England, SK11 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Matthew Bennett
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:29, Park Street, Macclesfield, England, SK11 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Termination secretary company with name termination date.

Download
2024-01-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Address

Change registered office address company with date old address new address.

Download
2022-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.