LOST PROPERTY OF LONDON LTD

Register to unlock more data on OkredoRegister

LOST PROPERTY OF LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06937131

Incorporation date

17/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stitches Farm House Sham Farm Road, Eridge Green, Tunbridge Wells TN3 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2009)
dot icon25/03/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon17/09/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/10/2023
Registered office address changed from Stitches Farm House Sham Farm Road Eridge Green Tunbridge Wells Kent TN3 9JB England to Stitches Farm House Sham Farm Road Eridge Green Tunbridge Wells TN3 9JB on 2023-10-03
dot icon03/10/2023
Director's details changed for Mr John Philip Raymond Maskell Bell on 2023-10-03
dot icon03/10/2023
Director's details changed for Miss Katy Alexandra Maskell Bell on 2023-10-03
dot icon03/10/2023
Change of details for Mr John Philip Maskell Bell as a person with significant control on 2023-10-03
dot icon03/10/2023
Change of details for Ms Katy Alexandra Maskell Bell as a person with significant control on 2023-10-03
dot icon03/10/2023
Confirmation statement made on 2023-08-06 with updates
dot icon22/05/2023
Director's details changed for Miss Katy Alexandra Maskell Bell on 2023-05-21
dot icon22/05/2023
Director's details changed for Mr John Philip Raymond Maskell Bell on 2023-05-21
dot icon21/05/2023
Change of details for Ms Katy Alexandra Bell as a person with significant control on 2023-05-21
dot icon21/05/2023
Change of details for Mr John Philip Maskell as a person with significant control on 2023-05-21
dot icon21/05/2023
Director's details changed for Miss Katy Alexandra Bell on 2023-05-21
dot icon21/05/2023
Director's details changed for Mr John Philip Raymond Maskell on 2023-05-21
dot icon06/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/09/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-06-30
dot icon07/12/2020
Registered office address changed from Lpol Unit 89 Coal Drops Yard London N1C 4DQ to Stitches Farm House Sham Farm Road Eridge Green Tunbridge Wells Kent TN3 9JB on 2020-12-07
dot icon09/10/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-06-30
dot icon12/09/2019
Statement of capital following an allotment of shares on 2016-07-01
dot icon04/09/2019
Confirmation statement made on 2019-08-06 with updates
dot icon29/07/2019
Registered office address changed from Unit 89 Coal Drops Yard London N1C 4DQ England to Lpol Unit 89 Coal Drops Yard London N1C 4DQ on 2019-07-29
dot icon23/07/2019
Registered office address changed from Unit 89, Coal Drops Yard Coal Drops Yard London N1C 4DQ England to Unit 89 Coal Drops Yard London N1C 4DQ on 2019-07-23
dot icon23/07/2019
Registered office address changed from 34-35 Eastcastle Street London W1W 8DW United Kingdom to Unit 89, Coal Drops Yard Coal Drops Yard London N1C 4DQ on 2019-07-23
dot icon19/11/2018
Micro company accounts made up to 2018-06-30
dot icon30/09/2018
Memorandum and Articles of Association
dot icon12/09/2018
Resolutions
dot icon22/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon25/06/2018
Confirmation statement made on 2017-08-21 with no updates
dot icon08/11/2017
Micro company accounts made up to 2017-06-30
dot icon21/08/2017
Registered office address changed from 26a Cantelowes Road London NW1 9XR to 34-35 Eastcastle Street London W1W 8DW on 2017-08-21
dot icon10/08/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon07/08/2017
Notification of John Philip Maskell as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Katy Alexandra Bell as a person with significant control on 2016-04-06
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/08/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/08/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon30/06/2015
Registered office address changed from 35 Britannia Row London N1 8QH to 26a Cantelowes Road London NW1 9XR on 2015-06-30
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/08/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/02/2013
Registered office address changed from 385 St. John Street London EC1V 4LD United Kingdom on 2013-02-21
dot icon03/11/2012
Compulsory strike-off action has been discontinued
dot icon01/11/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon16/10/2012
First Gazette notice for compulsory strike-off
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon23/06/2011
Director's details changed for Mr John Philip Raymond Maskell on 2011-03-01
dot icon23/06/2011
Director's details changed for Miss Katy Alexandra Bell on 2011-03-01
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/03/2011
Registered office address changed from 98 Bennerley Road London SW11 6DU on 2011-03-28
dot icon15/08/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon15/08/2010
Director's details changed for John Philip Raymond Maskell on 2009-10-01
dot icon15/08/2010
Director's details changed for Katy Alexandra Bell on 2009-10-01
dot icon07/07/2009
Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\
dot icon07/07/2009
Registered office changed on 07/07/2009 from wollastons LLP brierly place 160-162 new london road chelmsford essex CM2 0AP
dot icon07/07/2009
Appointment terminated director nigel thompson
dot icon07/07/2009
Appointment terminated secretary jane saunders
dot icon07/07/2009
Director appointed john philip raymond maskell
dot icon07/07/2009
Director appointed katy alexandra bell
dot icon17/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
208.26K
-
0.00
-
-
2022
2
247.49K
-
0.00
23.06K
-
2023
2
284.16K
-
0.00
-
-
2023
2
284.16K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

284.16K £Ascended14.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Katy Alexandra
Director
17/06/2009 - Present
-
Thompson, Nigel Howard
Director
17/06/2009 - 17/06/2009
72
Saunders, Jane Ann
Nominee Secretary
17/06/2009 - 17/06/2009
37
Maskell, John Philip Raymond
Director
17/06/2009 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LOST PROPERTY OF LONDON LTD

LOST PROPERTY OF LONDON LTD is an(a) Active company incorporated on 17/06/2009 with the registered office located at Stitches Farm House Sham Farm Road, Eridge Green, Tunbridge Wells TN3 9JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LOST PROPERTY OF LONDON LTD?

toggle

LOST PROPERTY OF LONDON LTD is currently Active. It was registered on 17/06/2009 .

Where is LOST PROPERTY OF LONDON LTD located?

toggle

LOST PROPERTY OF LONDON LTD is registered at Stitches Farm House Sham Farm Road, Eridge Green, Tunbridge Wells TN3 9JB.

What does LOST PROPERTY OF LONDON LTD do?

toggle

LOST PROPERTY OF LONDON LTD operates in the Retail sale of leather goods in specialised stores (47.72/2 - SIC 2007) sector.

How many employees does LOST PROPERTY OF LONDON LTD have?

toggle

LOST PROPERTY OF LONDON LTD had 2 employees in 2023.

What is the latest filing for LOST PROPERTY OF LONDON LTD?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-06 with no updates.