LOOK GARDEN BUILD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

26/03/2526 March 2025 Register inspection address has been changed from 11 De Grey Square De Grey Road Colchester CO4 5YQ England to 30 Gladwin Road Colchester CO2 7HS

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

26/01/2426 January 2024 Register inspection address has been changed from C/O Baker Chapman & Bussey 3 North Hill Colchester CO1 1DZ United Kingdom to 11 De Grey Square De Grey Road Colchester CO4 5YQ

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 COMPANY NAME CHANGED THE PARSONS GARDEN LIMITED CERTIFICATE ISSUED ON 09/05/18

View Document

09/05/189 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL LOOKER / 16/04/2018

View Document

30/04/1830 April 2018 CESSATION OF ANDREA LOUISE LOOKER AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS. ANDREA LOUISE PARSONS / 17/02/2012

View Document

12/03/1212 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANDREA LOUISE PARSONS / 17/02/2003

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANDREA LOUISE PARSONS / 17/02/2011

View Document

03/03/113 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ANDREA LOUISE PARSONS / 17/02/2011

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LOUISE PARSONS / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL LOOKER / 03/03/2010

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/03/088 March 2008 RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 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