Advanced company searchLink opens in new window

LAND OF LOST CONTENT LIMITED

Company number 05794690

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2017 DS01 Application to strike the company off the register
07 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
03 Nov 2016 AA01 Previous accounting period extended from 29 April 2016 to 31 July 2016
28 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 101
16 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 101
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 101
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
29 May 2013 AD02 Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
21 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
25 Mar 2011 AA Total exemption full accounts made up to 30 April 2010
31 Jan 2011 AA01 Previous accounting period shortened from 30 April 2010 to 29 April 2010
07 Jul 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
07 Jul 2010 AD03 Register(s) moved to registered inspection location
07 Jul 2010 AD02 Register inspection address has been changed
06 Jul 2010 CH01 Director's details changed for David Keith Mitchell on 1 October 2009
06 Jul 2010 CH01 Director's details changed for Stella Cathryn Mitchell on 1 October 2009
06 Jul 2010 CH01 Director's details changed for Gerardine Mary Hemingway on 1 October 2009