Company NameLost In Property Ltd
DirectorsCarlito Leon Warren Graham and Servak Singh
Company StatusActive
Company Number13689701
CategoryPrivate Limited Company
Incorporation Date19 October 2021(2 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Carlito Leon Warren Graham
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProgress Centre Charlton Place
Ardwick
Manchester
M12 6HS
Director NameMr Servak Singh
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress Centre Charlton Place
Ardwick
Manchester
M12 6HS

Location

Registered AddressProgress Centre Charlton Place
Ardwick
Manchester
M12 6HS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 October

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

19 May 2023Delivered on: 24 May 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that leasehold property known as 7 moorland avenue, manchester M8 4WT under title number GM473087.
Outstanding
19 May 2023Delivered on: 24 May 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold title known as 60 cambridge street, preston PR1 7XA under title number LA290387.
Outstanding
27 March 2023Delivered on: 2 April 2023
Persons entitled: Grolar Developments Limited

Classification: A registered charge
Particulars: Freehold property known as 60 cambridge street, preston PR1 7XA.
Outstanding
12 October 2022Delivered on: 13 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 11 kilmaine avenue, manchester M9 7FZ.
Outstanding
12 October 2022Delivered on: 13 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 11 kilmaine avenue, manchester, M9 7FZ.
Outstanding
27 July 2022Delivered on: 16 August 2022
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: 11 kilmaine avenue, manchester, M9 7FZ.
Outstanding
27 July 2022Delivered on: 29 July 2022
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: 11 kilmaine avenue, manchester, M9 7FZ.
Outstanding
14 March 2022Delivered on: 16 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 9, 42-44 bignor street, manchester, M8 0SE.
Outstanding
23 June 2023Delivered on: 27 June 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 27 beeston street, manchester M9 5UL under title number GM449966.
Outstanding
14 March 2022Delivered on: 16 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 9, 42-44 bignor street, manchester, M8 0SE.
Outstanding

Filing History

31 January 2024Previous accounting period shortened from 30 October 2023 to 29 October 2023 (1 page)
26 January 2024Confirmation statement made on 18 October 2023 with no updates (3 pages)
11 December 2023Satisfaction of charge 136897010011 in full (1 page)
11 December 2023Registration of charge 136897010013, created on 6 December 2023 (12 pages)
11 December 2023Registration of charge 136897010014, created on 6 December 2023 (10 pages)
11 December 2023Satisfaction of charge 136897010012 in full (1 page)
31 October 2023Current accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
8 September 2023Registration of charge 136897010012, created on 5 September 2023 (10 pages)
8 September 2023Registration of charge 136897010011, created on 5 September 2023 (12 pages)
23 August 2023Registered office address changed from Unit 9 Progress Centre Charlton Place Ardwick Manchester M12 6HS England to Progress Centre Charlton Place Ardwick Manchester M12 6HS on 23 August 2023 (1 page)
27 June 2023Registration of charge 136897010010, created on 23 June 2023 (10 pages)
24 May 2023Registration of charge 136897010008, created on 19 May 2023 (12 pages)
24 May 2023Registration of charge 136897010009, created on 19 May 2023 (10 pages)
2 April 2023Registration of charge 136897010007, created on 27 March 2023 (40 pages)
26 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
13 October 2022Registration of charge 136897010006, created on 12 October 2022 (12 pages)
13 October 2022Registration of charge 136897010005, created on 12 October 2022 (10 pages)
16 August 2022Registration of charge 136897010004, created on 27 July 2022 (9 pages)
29 July 2022Registration of charge 136897010003, created on 27 July 2022 (13 pages)
16 March 2022Registration of charge 136897010001, created on 14 March 2022 (10 pages)
16 March 2022Registration of charge 136897010002, created on 14 March 2022 (12 pages)
18 January 2022Registered office address changed from Unit 5 Progress Centre Charlton Place Ardwick Manchester Lancashire M12 6HS United Kingdom to Unit 9 Progress Centre Charlton Place Ardwick Manchester M12 6HS on 18 January 2022 (1 page)
19 October 2021Incorporation
Statement of capital on 2021-10-19
  • GBP 100
(31 pages)