LOOK AHEAD DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

21/10/2421 October 2024 Accounts for a small company made up to 2024-03-31

View Document

26/06/2426 June 2024 Termination of appointment of Guy Daniel Robinson as a director on 2024-06-13

View Document

01/05/241 May 2024 Registered office address changed from Kings Buildings 16 Smith Square London SW1P 3HQ to 439 Caledonian Road London N7 9BG on 2024-05-01

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

04/01/244 January 2024 Accounts for a small company made up to 2023-03-31

View Document

01/12/231 December 2023 Appointment of Mr Harindra Deepal Punchihewa as a director on 2023-11-17

View Document

26/07/2326 July 2023 Termination of appointment of Samantha Gail Stewart as a director on 2023-07-26

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

28/12/2228 December 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

22/02/2222 February 2022 Confirmation statement made on 2022-02-12 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

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR TAHSEEN SHERWANI

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR TAHSEEN ALI KHAN SHERWANI

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR LISA BRADLEY

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR GUY DANIEL ROBINSON

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 AUDITOR'S RESIGNATION

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA STARK

View Document

12/04/1612 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/04/158 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

07/04/157 April 2015 SECRETARY APPOINTED MS CLAIRE LOUISE LUXTON

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY ELAINE HILL

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 1 DERRY STREET LONDON W8 5HY

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/02/1414 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HAMPSON / 01/06/2013

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MISS SAMANTHA GAIL STEWART

View Document

22/05/1322 May 2013 AUDITOR'S RESIGNATION

View Document

16/05/1316 May 2013 SECTION 519

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CURRAN

View Document

11/03/1311 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HAMPSON

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR LORNA WILCOCKSON

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/02/1213 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MISS LORNA ELIZABETH WILCOCKSON

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIE RAVEN HILL

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA BARKER / 27/07/2010

View Document

01/03/111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/02/1016 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARIE HILL / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA BARKER / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE CURRAN / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JANE RAVEN HILL / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ROSAMUND STARK / 16/02/2010

View Document

12/12/0912 December 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED VALERIE JANE RAVEN HILL

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR KATHLEEN BOYLE

View Document

02/04/092 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/0812 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information