LOOK GOOD FEEL BETTER TRADING LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 Accounts for a small company made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

05/08/245 August 2024 Accounts for a small company made up to 2023-12-31

View Document

04/05/244 May 2024 Termination of appointment of Alison Crawford as a director on 2024-04-23

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE SULLIVAN

View Document

13/02/1913 February 2019 SECRETARY APPOINTED MRS SARAH ELIZABETH LENSON

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR BRENDAN MAYE

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM JOSARON HOUSE 5/7 JOHN PRINCES STREET LONDON W1G 0JN

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY WOODWARD

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY WOODWARD

View Document

12/05/1512 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS DEBORAH RIX

View Document

30/04/1430 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/04/1430 April 2014 SAIL ADDRESS CREATED

View Document

30/04/1430 April 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

29/04/1429 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information