Company NameLost Values Ltd.
DirectorMaria Elena Corchero Martin
Company StatusActive
Company NumberSC344717
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Maria Elena Corchero Martin
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleSenior Researcher
Country of ResidenceEngland
Correspondence AddressDrum, Fitzroy House 11 Chenies Street
London
WC1E 7EY
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.lostvalues.net

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Elena Corchero
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,368
Cash£32
Current Liabilities£37,625

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 December 2020 (9 pages)
30 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 December 2019 (9 pages)
14 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
26 July 2017Notification of Elena Maria Corchero Martin as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Elena Maria Corchero Martin as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
19 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
14 November 2015Director's details changed for Miss Maria Elena Corchero Martin on 1 April 2015 (2 pages)
14 November 2015Director's details changed for Miss Maria Elena Corchero Martin on 1 April 2015 (2 pages)
14 November 2015Director's details changed for Miss Maria Elena Corchero Martin on 1 April 2015 (2 pages)
24 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
24 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Director's details changed for Miss Maria Elena Corchero Martin on 5 April 2014 (2 pages)
17 July 2014Director's details changed for Miss Maria Elena Corchero Martin on 5 April 2014 (2 pages)
17 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Director's details changed for Miss Maria Elena Corchero Martin on 5 April 2014 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
26 August 2013Director's details changed for Miss Maria Elena Corchero Martin on 1 February 2013 (2 pages)
26 August 2013Director's details changed for Miss Maria Elena Corchero Martin on 1 February 2013 (2 pages)
26 August 2013Director's details changed for Miss Maria Elena Corchero Martin on 1 February 2013 (2 pages)
14 May 2013Annual return made up to 23 June 2012 (14 pages)
14 May 2013Annual return made up to 23 June 2012 (14 pages)
13 March 2013Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 13 March 2013 (2 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
1 November 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
26 October 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012Director's details changed for Maria Elena Corchero on 1 January 2012 (3 pages)
23 October 2012Director's details changed for Maria Elena Corchero on 1 January 2012 (3 pages)
23 October 2012Director's details changed for Maria Elena Corchero on 1 January 2012 (3 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Annual return made up to 23 June 2011 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 23 June 2011 with a full list of shareholders (14 pages)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Registered office address changed from 6 Gordon Terrace Inverness IV2 3HD Scotland on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from 6 Gordon Terrace Inverness IV2 3HD Scotland on 31 October 2011 (2 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
18 October 2010Annual return made up to 23 June 2010 with a full list of shareholders (14 pages)
18 October 2010Annual return made up to 23 June 2010 with a full list of shareholders (14 pages)
11 October 2010Director's details changed for Maria Elena Corchero Martin on 30 September 2010 (3 pages)
11 October 2010Director's details changed for Maria Elena Corchero Martin on 30 September 2010 (3 pages)
7 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
7 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 September 2010Registered office address changed from Distance Lab Horizon Scotland the Enterprise Park Forres IV36 2AB on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from Distance Lab Horizon Scotland the Enterprise Park Forres IV36 2AB on 14 September 2010 (2 pages)
21 July 2009Return made up to 23/06/09; full list of members (3 pages)
21 July 2009Return made up to 23/06/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 August 2008Director appointed maria elena corchero martin logged form (2 pages)
18 August 2008Director appointed maria elena corchero martin logged form (2 pages)
15 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
15 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
7 July 2008Director appointed maria elena corchero martin (2 pages)
7 July 2008Director appointed maria elena corchero martin (2 pages)
25 June 2008Appointment terminated secretary brian reid LTD. (1 page)
25 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
25 June 2008Appointment terminated secretary brian reid LTD. (1 page)
25 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
25 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
25 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
23 June 2008Incorporation (18 pages)
23 June 2008Incorporation (18 pages)