ALL STAR LANES LIMITED
Other service activities n.e.c.
ALL STAR LANES LIMITED
Other service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
6 Kingly Street London W1B 5PF England
Full company profile for ALL STAR LANES LIMITED (12204523), an active lifestyle and entertainment company based in London, England. Incorporated 12 Sept 2019. Other service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2020–2023)
Cash in Bank
£811.36k
Net Assets
-£1.73M
Total Liabilities
£5.64M
Turnover
£12.24M
Employees
214
Debt Ratio
144%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christopher Tzortzi Antoniades | Director | British | United Kingdom | 19 Feb 2025 | Active |
| James Richard Allen Morris | Director | British | England | 19 Feb 2025 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
All Star Topco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Luke Oliver Johnson
Ceased 28 Apr 2025
Michael John Simmonds
Ceased 17 Sept 2019
Mr Michael John Simmonds
Ceased 17 Sept 2019
Mr Michael John Simmonds
Ceased 17 Sept 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit ZG-MPH and ZG-001, Block Z, 91 Brick Lane, London (E1 6QL) TOWER HAMLETS | Leasehold | - | 6 Jul 2023 |
Unit SU0220A, Westfield London Shopping Centre, Ariel Way, London (W12 7HB) HAMMERSMITH AND FULHAM | Leasehold | - | 29 Sept 2020 |
Unit LC01, Westfield Stratford City, Montfichet Road, Olympic Park, London (E20 1ET) NEWHAM | Leasehold | - | 29 Sept 2020 |
Basement Level Two, Victoria House, Southampton Row, London (WC1B 4DA) CAMDEN | Leasehold | - | 17 Sept 2020 |
Unit Zg-Mph & Zg-001, 91 Brick Lane, London (E1 6QL) TOWER HAMLETS | Leasehold | £150,000 | 16 Sept 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Apr 2026 | Accounts | Annual accounts filed | |
| 25 Apr 2026 | Other | Notice of agreement to exemption from audit of accounts for period ending 29/06/25 | |
| 25 Apr 2026 | Accounts | Annual accounts filed | |
| 25 Apr 2026 | Other | Notice of agreement to exemption from audit of accounts for period ending 29/06/25 | |
| 25 Apr 2026 | Other | Audit exemption statement of guarantee by parent company for period ending 29/06/25 |
Annual accounts filed
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
Annual accounts filed
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
Audit exemption statement of guarantee by parent company for period ending 29/06/25
Recent Activity
Latest Activity
Annual accounts filed
2 weeks ago on 25 Apr 2026
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
2 weeks ago on 25 Apr 2026
Annual accounts filed
2 weeks ago on 25 Apr 2026
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
2 weeks ago on 25 Apr 2026
Audit exemption statement of guarantee by parent company for period ending 29/06/25
2 weeks ago on 25 Apr 2026
