Lones (UK) Limited

General information

Name:

Lones (UK) Ltd

Office Address:

3rd Floor International House 20 Hatherton Street WS4 2LA Walsall

Number: 05175628

Incorporation date: 2004-07-09

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is based in Walsall with reg. no. 05175628. It was registered in 2004. The main office of this company is situated at 3rd Floor International House 20 Hatherton Street. The postal code for this location is WS4 2LA. This company currently known as Lones (UK) Limited, was earlier listed under the name of Stairways (UK). The transformation has taken place in 2004-09-24. The enterprise's SIC and NACE codes are 46190 which stands for Agents involved in the sale of a variety of goods. Lones (UK) Ltd filed its account information for the period up to 2023-01-31. The business most recent annual confirmation statement was submitted on 2023-07-10.

1 transaction have been registered in 2013 with a sum total of £1,284. Cooperation with the Middlesbrough Council council covered the following areas: Furniture.

The details about this specific firm's members implies a leadership of five directors: David S., Gregory H., Luke I. and 2 remaining, listed below who assumed their respective positions on 2020-07-24, 2005-10-31 and 2004-07-09. In order to find professional help with legal documentation, the business has been utilizing the expertise of Susan H. as a secretary for the last twenty years.

  • Previous company's names
  • Lones (UK) Limited 2004-09-24
  • Stairways (UK) Limited 2004-07-09

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 24 July 2020

Latest update: 24 March 2024

Gregory H.

Role: Director

Appointed: 24 July 2020

Latest update: 24 March 2024

Luke I.

Role: Director

Appointed: 24 July 2020

Latest update: 24 March 2024

Peter H.

Role: Director

Appointed: 31 October 2005

Latest update: 24 March 2024

Susan H.

Role: Secretary

Appointed: 09 July 2004

Latest update: 24 March 2024

Neil H.

Role: Director

Appointed: 09 July 2004

Latest update: 24 March 2024

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 14th October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 14th October 2014
Annual Accounts 22nd October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 22nd October 2015
Annual Accounts 13th October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 13th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts 8th October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 8th October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Arbor House Broadway North

Post code:

WS1 2AN

City / Town:

Walsall

HQ address,
2014

Address:

Arbor House Broadway North

Post code:

WS1 2AN

City / Town:

Walsall

HQ address,
2015

Address:

Arbor House Broadway North

Post code:

WS1 2AN

City / Town:

Walsall

HQ address,
2016

Address:

Arbor House Broadway North

Post code:

WS1 2AN

City / Town:

Walsall

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Middlesbrough Council 1 £ 1 284.00
2013-01-29 29/01/2013_718 £ 1 284.00 Furniture

Search other companies

Services (by SIC Code)

  • 46190 : Agents involved in the sale of a variety of goods
19
Company Age

Closest Companies - by postcode