LOOK 5 LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Micro company accounts made up to 2024-09-30 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-09-30 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
| 24/12/2324 December 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 28/09/2328 September 2023 | Previous accounting period shortened from 2022-10-01 to 2022-09-30 |
| 02/07/232 July 2023 | Previous accounting period shortened from 2022-10-02 to 2022-10-01 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 18/12/2118 December 2021 | Total exemption full accounts made up to 2021-09-30 |
| 08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
| 08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
| 07/12/217 December 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 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 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 03/07/213 July 2021 | Previous accounting period shortened from 2020-10-03 to 2020-10-02 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/03/2029 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 04/01/194 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 03/01/193 January 2019 | 30/09/17 TOTAL EXEMPTION FULL |
| 04/10/184 October 2018 | CURRSHO FROM 05/10/2017 TO 04/10/2017 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 06/07/186 July 2018 | PREVSHO FROM 06/10/2017 TO 05/10/2017 |
| 25/02/1825 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 06/07/176 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 23/06/1723 June 2017 | PREVEXT FROM 24/09/2016 TO 06/10/2016 |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 25/12/1625 December 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 25/09/1625 September 2016 | CURRSHO FROM 25/09/2015 TO 24/09/2015 |
| 26/06/1626 June 2016 | PREVSHO FROM 26/09/2015 TO 25/09/2015 |
| 15/03/1615 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 26/10/1526 October 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 27/06/1527 June 2015 | PREVSHO FROM 27/09/2014 TO 26/09/2014 |
| 11/03/1511 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 26/07/1426 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 26/07/1426 July 2014 | REGISTERED OFFICE CHANGED ON 26/07/2014 FROM 23 ALLEYN PLACE WESTCLIFF-ON-SEA ESSEX SS0 8AT |
| 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 |
| 12/02/1412 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 11/02/1411 February 2014 | SAIL ADDRESS CREATED |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 13/02/1313 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 11/03/1211 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 10/03/1210 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY GEORGE ROBERTS / 01/01/2012 |
| 10/03/1210 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MORRIS / 01/01/2012 |
| 27/12/1127 December 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 29/09/1129 September 2011 | CURRSHO FROM 28/09/2010 TO 27/09/2010 |
| 29/06/1129 June 2011 | PREVSHO FROM 30/09/2010 TO 28/09/2010 |
| 26/02/1126 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY GEORGE ROBERTS / 31/12/2010 |
| 26/02/1126 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MORRIS / 31/12/2010 |
| 26/02/1126 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 26/02/1126 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MORRIS / 31/12/2010 |
| 22/12/1022 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
| 09/11/109 November 2010 | CURRSHO FROM 28/02/2010 TO 30/09/2009 |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MORRIS / 01/10/2009 |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY GEORGE ROBERTS / 01/10/2009 |
| 24/02/1024 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
| 11/02/0911 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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