Company NameLost Earth Adventures Ltd.
DirectorsSarah Roseann Allard and Richard Stephen Goodey
Company StatusActive
Company Number07455734
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMs Sarah Roseann Allard
Date of BirthMay 1984 (Born 40 years ago)
NationalityCanadian
StatusCurrent
Appointed30 November 2010(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address3 New Street
York
YO1 8RA
Director NameMr Richard Stephen Goodey
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address3 New Street
York
YO1 8RA

Contact

Websitewww.lostearthadventures.co.uk/
Email address[email protected]
Telephone01904 500094
Telephone regionYork

Location

Registered Address3 New Street
York
YO1 8RA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Shareholders

15k at £1Richard Goodey
50.00%
Ordinary
15k at £1Sarah Allard
50.00%
Ordinary

Financials

Year2014
Net Worth£50,640
Cash£34,372
Current Liabilities£9,979

Accounts

Latest Accounts29 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 May

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
3 October 2022Micro company accounts made up to 29 May 2022 (5 pages)
30 November 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
23 July 2021Micro company accounts made up to 29 May 2021 (5 pages)
4 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
1 December 2020Statement of capital on 1 December 2020
  • GBP 100.00
(3 pages)
1 December 2020Solvency Statement dated 14/11/20 (1 page)
1 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 December 2020Statement by Directors (1 page)
15 October 2020Micro company accounts made up to 29 May 2020 (5 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 29 May 2019 (11 pages)
19 June 2019Change of details for Miss Sarah Roseann Allard as a person with significant control on 19 June 2019 (2 pages)
19 June 2019Change of details for Mr Richard Stephen Goodey as a person with significant control on 19 June 2019 (2 pages)
19 June 2019Registered office address changed from 72 Gladstone Street York North Yorkshire YO24 4NG to 3 New Street York YO1 8RA on 19 June 2019 (1 page)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 29 May 2018 (11 pages)
23 February 2018Total exemption full accounts made up to 29 May 2017 (12 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 29 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 29 May 2016 (6 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 30,000
(3 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 30,000
(3 pages)
8 August 2015Total exemption small company accounts made up to 29 May 2015 (7 pages)
8 August 2015Total exemption small company accounts made up to 29 May 2015 (7 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 30,000
(3 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 30,000
(3 pages)
24 December 2014Statement of capital following an allotment of shares on 24 December 2014
  • GBP 30,000
(3 pages)
24 December 2014Statement of capital following an allotment of shares on 24 December 2014
  • GBP 30,000
(3 pages)
29 July 2014Total exemption small company accounts made up to 29 May 2014 (7 pages)
29 July 2014Total exemption small company accounts made up to 29 May 2014 (7 pages)
30 November 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 20,000
(3 pages)
30 November 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 20,000
(3 pages)
26 July 2013Total exemption small company accounts made up to 29 May 2013 (7 pages)
26 July 2013Total exemption small company accounts made up to 29 May 2013 (7 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
28 August 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 20,000
(3 pages)
28 August 2012Total exemption small company accounts made up to 29 May 2012 (5 pages)
28 August 2012Previous accounting period extended from 30 November 2011 to 29 May 2012 (1 page)
28 August 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 20,000
(3 pages)
28 August 2012Previous accounting period extended from 30 November 2011 to 29 May 2012 (1 page)
28 August 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 20,000
(3 pages)
28 August 2012Total exemption small company accounts made up to 29 May 2012 (5 pages)
21 December 2011Director's details changed for Sarah Roseann Allard on 1 December 2011 (2 pages)
21 December 2011Director's details changed for Richard Stephen Goodey on 1 December 2011 (2 pages)
21 December 2011Director's details changed for Sarah Roseann Allard on 1 December 2011 (2 pages)
21 December 2011Director's details changed for Sarah Roseann Allard on 1 December 2011 (2 pages)
21 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
21 December 2011Director's details changed for Richard Stephen Goodey on 1 December 2011 (2 pages)
21 December 2011Director's details changed for Richard Stephen Goodey on 1 December 2011 (2 pages)
21 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
8 December 2011Registered office address changed from 15-29 Fishergate York North Yorkshire YO10 4AE on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 15-29 Fishergate York North Yorkshire YO10 4AE on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 15-29 Fishergate York North Yorkshire YO10 4AE on 8 December 2011 (2 pages)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)