London
WC1E 7EY
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.lostvalues.net |
---|
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Elena Corchero 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,368 |
Cash | £32 |
Current Liabilities | £37,625 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
22 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
30 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 December 2019 (9 pages) |
14 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
17 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
17 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
26 July 2017 | Notification of Elena Maria Corchero Martin as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Elena Maria Corchero Martin as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
19 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
14 November 2015 | Director's details changed for Miss Maria Elena Corchero Martin on 1 April 2015 (2 pages) |
14 November 2015 | Director's details changed for Miss Maria Elena Corchero Martin on 1 April 2015 (2 pages) |
14 November 2015 | Director's details changed for Miss Maria Elena Corchero Martin on 1 April 2015 (2 pages) |
24 October 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
24 October 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Miss Maria Elena Corchero Martin on 5 April 2014 (2 pages) |
17 July 2014 | Director's details changed for Miss Maria Elena Corchero Martin on 5 April 2014 (2 pages) |
17 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Miss Maria Elena Corchero Martin on 5 April 2014 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
26 August 2013 | Director's details changed for Miss Maria Elena Corchero Martin on 1 February 2013 (2 pages) |
26 August 2013 | Director's details changed for Miss Maria Elena Corchero Martin on 1 February 2013 (2 pages) |
26 August 2013 | Director's details changed for Miss Maria Elena Corchero Martin on 1 February 2013 (2 pages) |
14 May 2013 | Annual return made up to 23 June 2012 (14 pages) |
14 May 2013 | Annual return made up to 23 June 2012 (14 pages) |
13 March 2013 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 13 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 13 March 2013 (2 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
1 November 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
26 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Director's details changed for Maria Elena Corchero on 1 January 2012 (3 pages) |
23 October 2012 | Director's details changed for Maria Elena Corchero on 1 January 2012 (3 pages) |
23 October 2012 | Director's details changed for Maria Elena Corchero on 1 January 2012 (3 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Annual return made up to 23 June 2011 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 23 June 2011 with a full list of shareholders (14 pages) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Registered office address changed from 6 Gordon Terrace Inverness IV2 3HD Scotland on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from 6 Gordon Terrace Inverness IV2 3HD Scotland on 31 October 2011 (2 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
18 October 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (14 pages) |
18 October 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (14 pages) |
11 October 2010 | Director's details changed for Maria Elena Corchero Martin on 30 September 2010 (3 pages) |
11 October 2010 | Director's details changed for Maria Elena Corchero Martin on 30 September 2010 (3 pages) |
7 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
7 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
14 September 2010 | Registered office address changed from Distance Lab Horizon Scotland the Enterprise Park Forres IV36 2AB on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from Distance Lab Horizon Scotland the Enterprise Park Forres IV36 2AB on 14 September 2010 (2 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 August 2008 | Director appointed maria elena corchero martin logged form (2 pages) |
18 August 2008 | Director appointed maria elena corchero martin logged form (2 pages) |
15 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
15 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
7 July 2008 | Director appointed maria elena corchero martin (2 pages) |
7 July 2008 | Director appointed maria elena corchero martin (2 pages) |
25 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
25 June 2008 | Resolutions
|
25 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
25 June 2008 | Resolutions
|
25 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
25 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
23 June 2008 | Incorporation (18 pages) |
23 June 2008 | Incorporation (18 pages) |