LOOK CLOSED CIRCUIT T.V LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

12/05/2512 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

04/05/244 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2022-11-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-11-30

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM SYNECTICS HOUSE BROADFIELD CLOSE SHEFFIELD S8 0XN ENGLAND

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM C/O SYNECTICS PLC STUDLEY POINT 88 BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS CLAIRE SUSAN STEWART

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BESWICK

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GOODWIN

View Document

04/03/194 March 2019 SECRETARY APPOINTED MRS CLAIRE SUSAN STEWART

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BESWICK

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL

View Document

03/12/183 December 2018 SECRETARY APPOINTED MR SIMON BESWICK

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR SIMON BESWICK

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILWELL

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIERLEY

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIERLEY

View Document

09/04/189 April 2018 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR MARK GERALD GOODWIN

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR RICHARD PAUL BRIERLEY

View Document

21/06/1621 June 2016 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

08/06/168 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL POULTNEY

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL POULTNEY

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

29/05/1529 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPHERD

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR MICHAEL JAMES STILWELL

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

23/05/1423 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM C/O C/O SYNECTICS PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN UNITED KINGDOM

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM C/O QUADNETICS GROUP PLC HAYDON HOUSE 5 ALCESTER ROAD, STUDLEY WARWICKSHIRE B80 7AN

View Document

22/05/1322 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

27/05/1127 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR JOHN SHEPHERD

View Document

03/06/103 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SINGLETON

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/01/1016 January 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

04/06/094 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: C/O QUADNETICS GROUP PLC NORTH COURT HOUSE MORTON BAGOT, STUDLEY WARWICKSHIRE B80 7EL

View Document

26/05/0526 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: LOOK HOUSE ALDON ROAD POULTON LE FYLDE LANCASHIRE FY6 8JL

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: NORTH COURT HOUSE MORTON BAGOT STUDLEY WARWICKSHIRE B80 7EL

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 16 BIRLEY STREET BLACKPOOL FY1 1DU

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

10/06/0210 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

20/05/9820 May 1998 COMPANY NAME CHANGED LANCASHIRE OPTICAL OBSERVATION K AMERAS LIMITED CERTIFICATE ISSUED ON 21/05/98

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9723 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

22/05/9622 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

25/05/9525 May 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

30/01/9230 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

14/06/9114 June 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/02/9028 February 1990 SECRETARY RESIGNED

View Document

23/02/9023 February 1990 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