Company NameLost Art Limited
DirectorsDominic William Liptrot and David Teale
Company StatusActive
Company Number03831932
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDominic William Liptrot
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1999(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address1 Yewdale Crescent
Wigan
WN1 2HP
Director NameMr David Teale
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(2 years, 8 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Strand On The Green
Chiswick
London
W4 3PD
Secretary NameDominic William Liptrot
NationalityBritish
StatusCurrent
Appointed24 April 2002(2 years, 8 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address1 Yewdale Crescent
Wigan
WN1 2HP
Director NameMr Keith Frederick Dennis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleRetailer
Correspondence Address1 Wingates Cottage
Wingates Road
Wigan
WN1 2SH
Secretary NameMr Keith Frederick Dennis
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleRetailer
Correspondence Address1 Wingates Cottage
Wingates Road
Wigan
WN1 2SH
Secretary NameMr David Teale
NationalityBritish
StatusResigned
Appointed11 September 2001(2 years after company formation)
Appointment Duration10 months (resigned 08 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Strand On The Green
Chiswick
London
W4 3PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelostart.co.uk

Location

Registered Address1 Yewdale Crescent
Wigan
WN1 2HP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

55 at £1Dominic William Liptrot
5.01%
Ordinary
548 at £1Dominic William Liptrot
49.91%
Ordinary B
45 at £1Camilla Christine Teale
4.10%
Ordinary
225 at £1Camilla Christine Teale
20.49%
Ordinary A
225 at £1David Teale
20.49%
Ordinary A

Financials

Year2014
Net Worth£656,505
Cash£317,318
Current Liabilities£196,137

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

3 December 2015Delivered on: 7 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 September 2012Delivered on: 18 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £65,000 and all amounts in the future credited to account number 10816809 with the bank.
Outstanding
18 March 2010Delivered on: 20 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

11 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 January 2017Secretary's details changed for Dominic Liptrot on 6 January 2017 (1 page)
6 January 2017Director's details changed for Dominic William Liptrot on 6 January 2017 (2 pages)
12 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 December 2015Registration of charge 038319320003, created on 3 December 2015 (4 pages)
7 December 2015Registration of charge 038319320003, created on 3 December 2015 (4 pages)
21 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,098
(6 pages)
29 July 2015Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,098
(6 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,098
(6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
1 November 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 1 November 2012 (1 page)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 December 2010Director's details changed for Dominic Liptrot on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Dominic Liptrot on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Dominic Liptrot on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Dominic Liptrot on 9 December 2010 (2 pages)
12 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
12 October 2010Secretary's details changed for Dominic Liptrot on 26 August 2010 (2 pages)
12 October 2010Director's details changed for Dominic Liptrot on 26 August 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (5 pages)
13 October 2009Secretary's details changed for Dominic Liptrot on 27 August 2008 (1 page)
13 October 2009Director's details changed for Dominic Liptrot on 27 August 2008 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 November 2008Return made up to 26/08/08; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 September 2007Return made up to 26/08/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2006Return made up to 26/08/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 October 2005Return made up to 26/08/05; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 September 2004Return made up to 26/08/04; full list of members (8 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 October 2003Return made up to 26/08/03; full list of members (8 pages)
22 October 2003Registered office changed on 22/10/03 from: 1 yewdale crescent wigan lancashire WN1 2HP (1 page)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 November 2002Return made up to 26/08/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 July 2002Secretary resigned (1 page)
1 July 2002Ad 24/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 July 2002£ nc 100/1000 24/04/02 (1 page)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2002New director appointed (2 pages)
29 May 2002Amending 882 (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 October 2001Registered office changed on 02/10/01 from: john fairhurst & co douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page)
2 October 2001Secretary resigned;director resigned (1 page)
2 October 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Ad 12/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 2001Return made up to 26/08/01; full list of members (6 pages)
2 October 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
11 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999New secretary appointed;new director appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
26 August 1999Incorporation (16 pages)