THE LOOK S40 LIMITED

Company Documents

DateDescription
02/08/252 August 2025 NewFinal Gazette dissolved following liquidation

View Document

02/08/252 August 2025 NewFinal Gazette dissolved following liquidation

View Document

02/05/252 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/07/2414 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14

View Document

27/06/2427 June 2024 Registered office address changed from 3rd Floor Westfiled House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-27

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Appointment of a voluntary liquidator

View Document

05/03/245 March 2024 Registered office address changed from Clamarpen 17 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ United Kingdom to 3rd Floor Westfiled House 60 Charter Row Sheffield S1 3FZ on 2024-03-05

View Document

05/03/245 March 2024 Statement of affairs

View Document

05/03/245 March 2024 Resolutions

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-04-30

View Document

21/10/2221 October 2022 Termination of appointment of Luke Arron Hawes as a director on 2022-10-21

View Document

21/10/2221 October 2022 Termination of appointment of Bradley Adam Hawes as a director on 2022-10-21

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Resolutions

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

11/06/2111 June 2021 PREVSHO FROM 30/09/2021 TO 30/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE ARRON HAWES / 11/09/2019

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA FLORENCE HAWES / 11/09/2019

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/10/1929 October 2019 SECOND FILING OF PSC04 FOR SAMANTHA FLORENCE HAWES

View Document

29/10/1929 October 2019 SECOND FILING OF PSC01 FOR LUKE ARRON HAWES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 5 PROSPECT PLACE MILLENIUM WAY DERBY DE24 8HG UNITED KINGDOM

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED BRADLEY ADAM HAWES

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE AARON HAWES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA FLORENCE HAWES / 22/03/2019

View Document

10/04/1910 April 2019 CESSATION OF LECAW MANAGEMENT LIMITED AS A PSC

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR KATIE WEEDS

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR LUKE ARRON HAWES

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEEDS

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR MITCHELL SHORE

View Document

28/09/1828 September 2018 CURREXT FROM 31/08/2019 TO 30/09/2019

View Document

06/09/186 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 400

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LECAW MANAGEMENT LIMITED

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA FLORENCE HAWES

View Document

06/09/186 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 400

View Document

06/09/186 September 2018 CESSATION OF CHRISTOPHER ANDREW WEEDS AS A PSC

View Document

25/08/1825 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company