LOST VENTURES LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-06-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPERSTRUCT UK FESTIVALS LTD
2023-06-02 update statutory_documents CESSATION OF SUPERSTRUCT ENTERTAINMENT LIMITED AS A PSC
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-01-07 delete address 1 RED LION COURT LONDON ENGLAND EC4A 3EB
2022-01-07 insert address 7TH FLOOR 364-366 KENSINGTON HIGH STREET LONDON ENGLAND W14 8NS
2022-01-07 update registered_address
2021-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2021 FROM 1 RED LION COURT LONDON EC4A 3EB ENGLAND
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-06-28 update statutory_documents CESSATION OF GARETH JAMES COOPER AS A PSC
2021-02-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-02-07 update account_ref_day 30 => 31
2020-02-07 update account_ref_month 11 => 12
2020-02-07 update accounts_next_due_date 2020-08-31 => 2020-09-30
2020-01-30 update statutory_documents PREVEXT FROM 30/11/2019 TO 31/12/2019
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-08 update statutory_documents ADOPT ARTICLES 18/07/2019
2019-08-07 delete address 15 NEWLAND LINCOLN LN1 1XG
2019-08-07 insert address 1 RED LION COURT LONDON ENGLAND EC4A 3EB
2019-08-07 update registered_address
2019-08-05 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 15 NEWLAND LINCOLN LN1 1XG
2019-07-29 update statutory_documents DIRECTOR APPOINTED JAMES PETER BARTON
2019-07-29 update statutory_documents DIRECTOR APPOINTED MS REBECCA NEWTON-TAYLOR
2019-07-29 update statutory_documents DIRECTOR APPOINTED RODERIK AUGUST SCHLĂ–SSER
2019-07-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPERSTRUCT ENTERTAINMENT LIMITED
2019-07-29 update statutory_documents CESSATION OF AARON MELLOR AS A PSC
2019-07-29 update statutory_documents CESSATION OF ANDREW STEPHEN GEORGE AS A PSC
2019-07-29 update statutory_documents CESSATION OF BENJAMIN JOHN ATKINS AS A PSC
2019-07-29 update statutory_documents CESSATION OF STEVEN ARTHUR JAMESON AS A PSC
2019-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AARON MELLOR
2019-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH COOPER
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
2019-05-07 update num_mort_outstanding 1 => 0
2019-05-07 update num_mort_satisfied 0 => 1
2019-04-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093003250001
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-07 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MATTHEW MELLOR / 15/03/2018
2018-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN GEORGE / 15/03/2018
2018-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN ATKINS / 15/03/2018
2018-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES COOPER / 15/03/2018
2018-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ARTHUR JAMESON / 15/03/2018
2017-08-07 update accounts_last_madeup_date 2015-08-31 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-06 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON MELLOR
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEPHEN GEORGE
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JOHN ATKINS
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JAMES COOPER
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ARTHUR JAMESON
2017-04-26 update account_ref_day 31 => 30
2017-04-26 update account_ref_month 8 => 11
2017-04-26 update accounts_next_due_date 2017-05-31 => 2017-08-31
2017-03-01 update statutory_documents PREVEXT FROM 31/08/2016 TO 30/11/2016
2016-08-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-08-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-07-26 update statutory_documents 24/06/16 FULL LIST
2016-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date null => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-17 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-04-28 update statutory_documents DIRECTOR APPOINTED MR GARETH JAMES COOPER
2016-04-22 update statutory_documents ADOPT ARTICLES 23/03/2016
2016-04-22 update statutory_documents 23/03/16 STATEMENT OF CAPITAL GBP 5000
2016-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093003250001
2016-03-23 update statutory_documents 04/03/16 STATEMENT OF CAPITAL GBP 4560
2015-07-08 delete address 15 NEWLAND LINCOLN ENGLAND LN1 1XG
2015-07-08 insert address 15 NEWLAND LINCOLN LN1 1XG
2015-07-08 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
2015-07-08 update account_ref_day 30 => 31
2015-07-08 update account_ref_month 11 => 8
2015-07-08 update accounts_next_due_date 2016-08-07 => 2016-05-31
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date null => 2015-06-24
2015-07-08 update returns_next_due_date 2015-12-05 => 2016-07-22
2015-06-29 update statutory_documents CURRSHO FROM 30/11/2015 TO 31/08/2015
2015-06-24 update statutory_documents DIRECTOR APPOINTED MR AARON MATTHEW MELLOR
2015-06-24 update statutory_documents 24/06/15 FULL LIST
2015-06-24 update statutory_documents 16/04/15 STATEMENT OF CAPITAL GBP 5
2015-04-01 update statutory_documents 01/03/15 STATEMENT OF CAPITAL GBP 4
2014-11-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION