Company NameLodestar Estates Limited
DirectorsRoger Martin Smith and Mark Jonathan Randall
Company StatusActive
Company Number02161487
CategoryPrivate Limited Company
Incorporation Date4 September 1987(36 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameMr Roger Martin Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(3 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
Director NameMr Mark Jonathan Randall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(25 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address82 Upper Hanover Street
Sheffield
S3 7RQ
Secretary NameMr Mark Jonathan Randall
StatusCurrent
Appointed27 June 2013(25 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address82 Upper Hanover Street
Sheffield
S3 7RQ
Director NameMr John Ernest Appleby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(3 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 03 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Chorley Road
Sheffield
S10 3RL
Secretary NameMr John Ernest Appleby
NationalityBritish
StatusResigned
Appointed14 December 1990(3 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Chorley Road
Sheffield
S10 3RL

Location

Registered AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Lodestar Holdings LTD
99.00%
Ordinary
1 at £1R.m. Smith
1.00%
Ordinary

Financials

Year2014
Net Worth£485,541
Cash£722,477
Current Liabilities£114,409

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

5 April 1993Delivered on: 13 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west of johnson street sheffield south yorkshire t/n syk 29956 and syk 216103 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 November 1987Delivered on: 10 November 1987
Satisfied on: 23 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H builth plantations at builth, powys. The proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 December 2023Confirmation statement made on 28 December 2023 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (6 pages)
7 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
23 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
28 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
2 April 2021Registered office address changed from 82 Upper Hanover Street Sheffield S3 7RQ to Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ on 2 April 2021 (1 page)
30 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
28 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
28 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2015Director's details changed for Mr Roger Martin Smith on 1 February 2015 (2 pages)
14 December 2015Director's details changed for Mr Roger Martin Smith on 1 February 2015 (2 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Director's details changed for Mr Roger Martin Smith on 1 February 2015 (2 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
31 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
31 December 2014Registered office address changed from 57-59 Saltgate Chesterfield Derbyshire S40 1UL to 82 Upper Hanover Street Sheffield S3 7RQ on 31 December 2014 (1 page)
31 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
31 December 2014Registered office address changed from 57-59 Saltgate Chesterfield Derbyshire S40 1UL to 82 Upper Hanover Street Sheffield S3 7RQ on 31 December 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
27 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
27 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
3 September 2013Appointment of Mr Mark Jonathan Randall as a secretary (2 pages)
3 September 2013Termination of appointment of John Appleby as a secretary (1 page)
3 September 2013Termination of appointment of John Appleby as a secretary (1 page)
3 September 2013Termination of appointment of John Appleby as a director (1 page)
3 September 2013Appointment of Mr Mark Jonathan Randall as a director (2 pages)
3 September 2013Termination of appointment of John Appleby as a director (1 page)
3 September 2013Appointment of Mr Mark Jonathan Randall as a director (2 pages)
3 September 2013Appointment of Mr Mark Jonathan Randall as a secretary (2 pages)
25 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
27 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
27 January 2012Director's details changed for Mr Roger Martin Smith on 12 December 2011 (2 pages)
27 January 2012Director's details changed for Mr Roger Martin Smith on 12 December 2011 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
18 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
29 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
29 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Roger Martin Smith on 14 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Roger Martin Smith on 14 December 2009 (2 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr John Ernest Appleby on 14 December 2009 (2 pages)
22 December 2009Director's details changed for Mr John Ernest Appleby on 14 December 2009 (2 pages)
2 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
2 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
14 April 2009Return made up to 14/12/08; full list of members (4 pages)
14 April 2009Return made up to 14/12/08; full list of members (4 pages)
2 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
2 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
8 April 2008Return made up to 14/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2008Return made up to 14/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
12 April 2007Accounts for a small company made up to 31 January 2006 (6 pages)
12 April 2007Accounts for a small company made up to 31 January 2006 (6 pages)
21 February 2007Return made up to 14/12/06; full list of members (7 pages)
21 February 2007Return made up to 14/12/06; full list of members (7 pages)
28 December 2005Return made up to 14/12/05; full list of members (7 pages)
28 December 2005Return made up to 14/12/05; full list of members (7 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
19 January 2005Return made up to 14/12/04; full list of members (7 pages)
19 January 2005Return made up to 14/12/04; full list of members (7 pages)
7 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
7 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
2 February 2004Return made up to 14/12/03; full list of members (7 pages)
2 February 2004Return made up to 14/12/03; full list of members (7 pages)
1 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
1 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
21 January 2003Return made up to 14/12/02; full list of members (7 pages)
21 January 2003Return made up to 14/12/02; full list of members (7 pages)
13 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
13 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
10 January 2002Return made up to 14/12/01; full list of members (6 pages)
10 January 2002Return made up to 14/12/01; full list of members (6 pages)
9 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
9 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
4 January 2001Return made up to 14/12/00; full list of members (6 pages)
4 January 2001Return made up to 14/12/00; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 March 2000Return made up to 14/12/99; full list of members (6 pages)
8 March 2000Return made up to 14/12/99; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
19 January 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 March 1998Return made up to 14/12/97; no change of members (6 pages)
6 March 1998Return made up to 14/12/97; no change of members (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
15 January 1997Return made up to 14/12/96; full list of members (6 pages)
15 January 1997Return made up to 14/12/96; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
24 January 1996Return made up to 14/12/95; no change of members (6 pages)
24 January 1996Return made up to 14/12/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
9 November 1987Memorandum and Articles of Association (11 pages)
9 November 1987Memorandum and Articles of Association (11 pages)
28 October 1987Company name changed buildcorner LIMITED\certificate issued on 29/10/87 (2 pages)
28 October 1987Company name changed\certificate issued on 28/10/87 (2 pages)