About

Registered Number: 03831932
Date of Incorporation: 26/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP

 

Lost Art Ltd was founded on 26 August 1999, it's status in the Companies House registry is set to "Active". The current directors of the business are Liptrot, Dominic William, Dennis, Keith Frederick. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPTROT, Dominic William 26 August 1999 - 1
DENNIS, Keith Frederick 26 August 1999 31 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 07 July 2017
CH01 - Change of particulars for director 06 January 2017
CH03 - Change of particulars for secretary 06 January 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 29 July 2016
MR01 - N/A 07 December 2015
AR01 - Annual Return 21 September 2015
AAMD - Amended Accounts 29 July 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 01 November 2012
AD01 - Change of registered office address 01 November 2012
MG01 - Particulars of a mortgage or charge 18 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 27 July 2011
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 05 August 2010
MG01 - Particulars of a mortgage or charge 20 March 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 22 October 2003
287 - Change in situation or address of Registered Office 22 October 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 04 September 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
RESOLUTIONS - N/A 01 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2002
123 - Notice of increase in nominal capital 01 July 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
MISC - Miscellaneous document 29 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
287 - Change in situation or address of Registered Office 09 May 2002
225 - Change of Accounting Reference Date 02 October 2001
287 - Change in situation or address of Registered Office 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
363s - Annual Return 19 September 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 11 September 2000
288b - Notice of resignation of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
NEWINC - New incorporation documents 26 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2015 Outstanding

N/A

Charge of deposit 14 September 2012 Outstanding

N/A

Debenture 18 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.