LOOK SMART LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-08 |
09/07/249 July 2024 | Statement of affairs |
26/05/2426 May 2024 | Appointment of a voluntary liquidator |
21/05/2421 May 2024 | Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to Second Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 2024-05-21 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
24/12/2324 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-25 with updates |
24/11/2224 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with updates |
18/10/2118 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
01/06/181 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
26/09/1626 September 2016 | DIRECTOR APPOINTED MR MEHMET RAMADAN |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL SKIPPER |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/07/1312 July 2013 | APPOINTMENT TERMINATED, DIRECTOR SHANE WILSON |
12/07/1312 July 2013 | DIRECTOR APPOINTED MR PAUL ARTHUR REES SKIPPER |
12/07/1312 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN BARKER |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/03/1215 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
28/10/1028 October 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/10/1028 October 2010 | 18/10/10 STATEMENT OF CAPITAL GBP 120 |
28/10/1028 October 2010 | ADOPT ARTICLES 18/10/2010 |
27/10/1027 October 2010 | DIRECTOR APPOINTED MR JUSTIN CHRISTIAN BARKER |
27/10/1027 October 2010 | DIRECTOR APPOINTED MR SHANE FREDERICK WILSON |
27/10/1027 October 2010 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 1 BYRON ROAD ROYSTON HERTFORDSHIRE SG8 7DP |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET RAMADAN / 15/02/2010 |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/07/0916 July 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
03/04/093 April 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA RAMADAM / 12/02/2008 |
27/03/0827 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / MEHMET RAMADAM / 12/02/2008 |
11/02/0811 February 2008 | 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