Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lost Gardens Manchester Devco Ltd
Lost Gardens Manchester Devco Ltd is an active company incorporated on 24 January 2022 with the registered office located in London, Greater London. Lost Gardens Manchester Devco Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13866536
Private limited company
Age
3 years
Incorporated
24 January 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 January 2025
(9 months ago)
Next confirmation dated
12 January 2026
Due by
26 January 2026
(3 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 months remaining)
Learn more about Lost Gardens Manchester Devco Ltd
Contact
Update Details
Address
109 Hammersmith Grove
C/O Lamington
London
W6 0NQ
England
Address changed on
5 Dec 2022
(2 years 10 months ago)
Previous address was
Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom
Companies in W6 0NQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr Stuart Godwin
Director • British • Lives in England • Born in May 1990
Timothy Smith
Director • British • Lives in England • Born in Feb 1987
Mr Robert Godwin
Director • British • Lives in England • Born in Aug 1988
Agate Properties Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£1.75K
Decreased by £834 (-32%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£6.26M
Increased by £185.64K (+3%)
Total Liabilities
-£7.04M
Increased by £592.48K (+9%)
Net Assets
-£771.64K
Decreased by £406.85K (+112%)
Debt Ratio (%)
112%
Increased by 6.32% (+6%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
3 Months Ago on 17 Jun 2025
Confirmation Submitted
7 Months Ago on 28 Feb 2025
Agate Properties Limited (PSC) Details Changed
1 Year 1 Month Ago on 16 Aug 2024
Countrystar Limited (PSC) Resigned
1 Year 1 Month Ago on 16 Aug 2024
Timothy Smith Resigned
1 Year 1 Month Ago on 16 Aug 2024
Mr Timothy Smith Appointed
1 Year 9 Months Ago on 31 Dec 2023
Paul James Ellis Resigned
1 Year 9 Months Ago on 31 Dec 2023
Paul James Ellis (PSC) Resigned
1 Year 9 Months Ago on 31 Dec 2023
Countrystar Limited (PSC) Appointed
1 Year 9 Months Ago on 31 Dec 2023
North Star (York) Investment Limited (PSC) Resigned
1 Year 9 Months Ago on 31 Dec 2023
Get Alerts
Get Credit Report
Discover Lost Gardens Manchester Devco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 30 April 2024
Submitted on 17 Jun 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 28 Feb 2025
Certificate of change of name
Submitted on 13 Jan 2025
Resolutions
Submitted on 30 Aug 2024
Memorandum and Articles of Association
Submitted on 30 Aug 2024
Cessation of Countrystar Limited as a person with significant control on 16 August 2024
Submitted on 27 Aug 2024
Termination of appointment of Timothy Smith as a director on 16 August 2024
Submitted on 27 Aug 2024
Change of details for Agate Properties Limited as a person with significant control on 16 August 2024
Submitted on 27 Aug 2024
Termination of appointment of Timothy Smith as a director on 31 December 2023
Submitted on 12 Jan 2024
Notification of Agate Properties Limited as a person with significant control on 31 December 2023
Submitted on 12 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs