LOOK 5 LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Previous accounting period shortened from 2022-10-01 to 2022-09-30

View Document

02/07/232 July 2023 Previous accounting period shortened from 2022-10-02 to 2022-10-01

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

18/12/2118 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

16/10/2116 October 2021 Registered office address changed from C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/07/213 July 2021 Previous accounting period shortened from 2020-10-03 to 2020-10-02

View Document

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

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

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

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

04/01/194 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CURRSHO FROM 05/10/2017 TO 04/10/2017

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 PREVSHO FROM 06/10/2017 TO 05/10/2017

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/06/1723 June 2017 PREVEXT FROM 24/09/2016 TO 06/10/2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

25/12/1625 December 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/09/1625 September 2016 CURRSHO FROM 25/09/2015 TO 24/09/2015

View Document

26/06/1626 June 2016 PREVSHO FROM 26/09/2015 TO 25/09/2015

View Document

15/03/1615 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/06/1527 June 2015 PREVSHO FROM 27/09/2014 TO 26/09/2014

View Document

11/03/1511 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/07/1426 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/07/1426 July 2014 REGISTERED OFFICE CHANGED ON 26/07/2014 FROM 23 ALLEYN PLACE WESTCLIFF-ON-SEA ESSEX SS0 8AT

View Document

12/02/1412 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/02/1412 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 SAIL ADDRESS CREATED

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/02/1313 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/03/1211 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

10/03/1210 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARRY GEORGE ROBERTS / 01/01/2012

View Document

10/03/1210 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MORRIS / 01/01/2012

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1129 September 2011 CURRSHO FROM 28/09/2010 TO 27/09/2010

View Document

29/06/1129 June 2011 PREVSHO FROM 30/09/2010 TO 28/09/2010

View Document

26/02/1126 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARRY GEORGE ROBERTS / 31/12/2010

View Document

26/02/1126 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MORRIS / 31/12/2010

View Document

26/02/1126 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

26/02/1126 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MORRIS / 31/12/2010

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/11/109 November 2010 CURRSHO FROM 28/02/2010 TO 30/09/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MORRIS / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY GEORGE ROBERTS / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/0911 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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