Lost Star East Limited

DataGardener
in liquidation
Micro

Lost Star East Limited

10249275Private Limited With Share Capital

Unit 7, Ponders End Industrial Estate, Enfield, EN37SR
Incorporated

24/06/2016

Company Age

9 years

Directors

4

Employees

17

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Lost Star East Limited (10249275) is a private limited with share capital incorporated on 24/06/2016 (9 years old) and registered in enfield, EN37SR. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 24/06/2016
EN37SR
17 employees

Financial Overview

Total Assets

£527.3K

Liabilities

£97.8K

Net Assets

£429.5K

Turnover

£447.9K

Cash

£26.1K

Key Metrics

17

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-10-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:10-10-2025
Resolution
Category:Resolution
Date:10-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2025
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:28-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-08-2024
Legacy
Category:Accounts
Date:23-08-2024
Legacy
Category:Other
Date:23-08-2024
Legacy
Category:Other
Date:23-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-09-2023
Legacy
Category:Accounts
Date:29-09-2023
Legacy
Category:Other
Date:29-09-2023
Legacy
Category:Other
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2019
Resolution
Category:Resolution
Date:29-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2017
Incorporation Company
Category:Incorporation
Date:24-06-2016

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2025
Filing Date21/08/2024
Latest Accounts31/12/2023

Trading Addresses

Unit 17/18, Lockwood Industrial, Mill Mead Road, London, N179QP
Unit 7, Ponders End Industrial Estate, East Duck Lees Lane, Enfield, EN37SRRegistered

Contact

Unit 7, Ponders End Industrial Estate, Enfield, EN37SR