lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Lost Ventures Limited

Address
15 Newland
Lincoln
LN1 1XG
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
12 May 2016
Company Register Address 7th Floor 364-366 Kensington High Street
London
W14 8NS
Company No. 09300325 Show on Companies House
Accountssmall
last accounts made up to 31 December 2021
Sector (SIC)93290 - Other amusement and recreation activities
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (7)

Source: Companies House
gb-flag GB Superstruct Uk Festivals Ltd Status: Active Notified: 24/05/2023 Companies House Number: 08908975 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Atkins, Benjamin John Status: Ceased Notified: 06/04/2016 Ceased: 18/07/2019 Date of Birth: 09/1988 Nature of Control
  • Significant influence or control
  • Cooper, Gareth James Status: Ceased Notified: 06/04/2016 Ceased: 28/06/2021 Date of Birth: 12/1972 Nature of Control
  • Significant influence or control
  • George, Andrew Stephen Status: Ceased Notified: 06/04/2016 Ceased: 18/07/2019 Date of Birth: 03/1987 Nature of Control
  • Significant influence or control
  • Jameson, Steven Arthur Status: Ceased Notified: 06/04/2016 Ceased: 18/07/2019 Date of Birth: 06/1982 Nature of Control
  • Significant influence or control
  • Mellor, Aaron Status: Ceased Notified: 06/04/2016 Ceased: 18/07/2019 Date of Birth: 03/1970 Nature of Control
  • Significant influence or control
  • gb-flag GB Superstruct Entertainment Limited Status: Ceased Notified: 18/07/2019 Ceased: 24/05/2023 Companies House Number: 10729135 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Officers (6)

    Source: Companies House
    Atkins, Benjamin John Lincoln, England Status: Active Notified: 07/11/2014 Date of Birth: 09/1988 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Barton, James Peter London, England Status: Active Notified: 18/07/2019 Date of Birth: 08/1968 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    George, Andrew Stephen Lincoln, England Status: Active Notified: 07/11/2014 Date of Birth: 03/1987 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jameson, Steven Arthur Lincoln, England Status: Active Notified: 07/11/2014 Date of Birth: 06/1982 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Newton-Taylor, Rebecca London, England Status: Active Notified: 18/07/2019 Date of Birth: 06/1986 Occupation: Director Role: Director Country of Residence: England Nationality: British
    SchlÖsser, Roderik August London, England Status: Active Notified: 18/07/2019 Date of Birth: 03/1980 Occupation: Director Role: Director Country of Residence: England Nationality: Dutch