LOST IN I.T LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 1EH

Company number 05976259
Status Active
Incorporation Date 24 October 2006
Company Type Private Limited Company
Address PEACOCK HOUSE, NORTHBRIDGE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 1EH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of LOST IN I.T LIMITED are www.lostinit.co.uk, and www.lost-in-i-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Lost in I T Limited is a Private Limited Company. The company registration number is 05976259. Lost in I T Limited has been working since 24 October 2006. The present status of the company is Active. The registered address of Lost in I T Limited is Peacock House Northbridge Road Berkhamsted Hertfordshire Hp4 1eh. . TINLEY, Susan is a Secretary of the company. HONOSUTOMO, Paul is a Director of the company. Secretary HONOSUTOMO, Paul has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CASEY, Matthew James Edward has been resigned. Director WALKER, Jason has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
TINLEY, Susan
Appointed Date: 24 October 2006

Director
HONOSUTOMO, Paul
Appointed Date: 24 October 2006
45 years old

Resigned Directors

Secretary
HONOSUTOMO, Paul
Resigned: 24 October 2006
Appointed Date: 24 October 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 October 2006
Appointed Date: 24 October 2006

Director
CASEY, Matthew James Edward
Resigned: 24 October 2006
Appointed Date: 24 October 2006
46 years old

Director
WALKER, Jason
Resigned: 01 November 2007
Appointed Date: 01 June 2007
47 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 October 2006
Appointed Date: 24 October 2006

Persons With Significant Control

Mr Paul Honosutomo
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

LOST IN I.T LIMITED Events

03 Nov 2016
Confirmation statement made on 24 October 2016 with updates
25 Jul 2016
Micro company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

25 Jul 2015
Micro company accounts made up to 31 October 2014
13 Jan 2015
Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to Peacock House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 13 January 2015
...
... and 27 more events
10 Nov 2006
New secretary appointed;new director appointed
10 Nov 2006
New director appointed
10 Nov 2006
Secretary resigned
10 Nov 2006
Director resigned
24 Oct 2006
Incorporation