LOOK-IN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Confirmation statement made on 2024-10-29 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/08/2423 August 2024 | Registered office address changed from 14 Bowling Green Lane Wirksworth Matlock DE4 4EF England to 11 Minster Gardens Newthorpe Nottingham NG16 2AT on 2024-08-23 |
23/08/2423 August 2024 | Termination of appointment of Bethany Rose Smith as a secretary on 2024-08-12 |
23/08/2423 August 2024 | Director's details changed for Mr Timothy Richard Smith on 2024-08-23 |
23/01/2423 January 2024 | Registered office address changed from 16 Orton Way Belper DE56 1UB England to 14 Bowling Green Lane Wirksworth Matlock DE4 4EF on 2024-01-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/07/2314 July 2023 | Termination of appointment of Jacqueline Elizabeth Smith as a secretary on 2023-07-14 |
14/07/2314 July 2023 | Appointment of Miss Bethany Rose Smith as a secretary on 2023-07-14 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Confirmation statement made on 2022-10-29 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
09/11/199 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 219 BURTON ROAD BRANSTON BURTON-ON-TRENT DE14 3DR ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/07/1927 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/09/1616 September 2016 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 6 DEEPCUT ROAD DRAYCOTT-IN-THE-CLAY ASHBOURNE DERBYSHIRE DE6 5BW ENGLAND |
24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 4 MERCIA CLOSE HATTON DERBY DE65 5DR |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 6 DEEPCUT ROAD DRAYCOTT IN THE CLAY ASHBOURNE DERBYSHIRE DE6 5BW |
22/12/1422 December 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/12/1310 December 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/01/1314 January 2013 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/01/1216 January 2012 | Annual return made up to 29 October 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/02/113 February 2011 | Annual return made up to 29 October 2010 with full list of shareholders |
31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD SMITH / 29/10/2009 |
28/01/1028 January 2010 | Annual return made up to 29 October 2009 with full list of shareholders |
28/01/1028 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH SMITH / 29/10/2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/02/0918 February 2009 | APPOINTMENT TERMINATED SECRETARY SUSAN HARRISON |
10/02/0910 February 2009 | SECRETARY APPOINTED JACQUELINE ELIZABETH SMITH |
10/02/0910 February 2009 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM THE COURTYARD 14 HEATH ROAD HOLMEWOOD CHESTERFIELD DERBYS S42 5RA |
13/11/0813 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: SUITE 4M NORTH MILL BRIDGEFOOT BELPER DERBYSHIRE DE56 1YD |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/11/0514 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/11/0320 November 2003 | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
05/09/035 September 2003 | NEW SECRETARY APPOINTED |
05/09/035 September 2003 | REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 136 HIGH ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2LN |
04/09/034 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
13/07/0313 July 2003 | SECRETARY RESIGNED |
26/11/0226 November 2002 | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
06/06/026 June 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01 |
06/06/026 June 2002 | SECRETARY RESIGNED |
21/05/0221 May 2002 | NEW SECRETARY APPOINTED |
12/11/0112 November 2001 | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS |
08/08/018 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
07/11/007 November 2000 | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS |
07/03/007 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
10/02/0010 February 2000 | REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 36 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX |
05/11/995 November 1999 | RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS |
18/08/9918 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
05/11/985 November 1998 | RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS |
11/11/9711 November 1997 | NEW DIRECTOR APPOINTED |
11/11/9711 November 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/11/9711 November 1997 | SECRETARY RESIGNED |
11/11/9711 November 1997 | DIRECTOR RESIGNED |
29/10/9729 October 1997 | 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