LOOK DARLING LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 STRUCK OFF AND DISSOLVED

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JAYNE DICKINSON

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 101 PIPERS LANE HESWALL WIRRAL CH60 9HR

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED LAURA JAYNE DICKINSON

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE WILLIS

View Document

14/09/1614 September 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA INMAN

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE INMAN / 24/05/2013

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE INMAN / 16/03/2013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE WILLIS / 16/03/2013

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LESTER

View Document

30/10/1230 October 2012 PREVEXT FROM 31/05/2012 TO 31/07/2012

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 3 SANDFIELD AVENUE WIRRAL MERSEYSIDE CH47 5BB ENGLAND

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA LESTER

View Document

08/10/128 October 2012 DIRECTOR APPOINTED ELAINE WILLIS

View Document

08/10/128 October 2012 DIRECTOR APPOINTED VICTORIA LOUISE WILLIS

View Document

08/10/128 October 2012 27/09/12 STATEMENT OF CAPITAL GBP 1000

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LESTER

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR NICHOLAS ROBERT LESTER

View Document

08/06/128 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

23/05/1123 May 2011 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