LOOKOUT POINT (LES MISERABLES) LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

27/09/2427 September 2024 Appointment of Anthony Corriette as a secretary on 2024-09-26

View Document

26/09/2426 September 2024 Termination of appointment of Jackline Ryland as a secretary on 2024-09-26

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/08/2331 August 2023 Termination of appointment of Saul Venit as a director on 2023-08-31

View Document

18/08/2318 August 2023 Appointment of Mary Alexandra Burrows as a director on 2023-08-17

View Document

18/08/2318 August 2023 Appointment of Ms Louise Jane Mutter as a director on 2023-08-17

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

28/02/2328 February 2023 Termination of appointment of Faith Penhale as a director on 2023-02-21

View Document

24/06/2124 June 2021 Appointment of Faith Penhale as a director on 2021-06-18

View Document

23/06/2123 June 2021 Termination of appointment of Damian Richard Keogh as a director on 2021-06-18

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

10/12/1910 December 2019 SECRETARY APPOINTED ANTHONY CORRIETTE

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, SECRETARY LUCY JONES

View Document

28/08/1928 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 SECRETARY APPOINTED LUCY JONES

View Document

10/06/1910 June 2019 PREVSHO FROM 20/07/2019 TO 31/03/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 4 DAVENTRY ROAD DUNCHURCH RUGBY CV22 6NS UNITED KINGDOM

View Document

23/10/1823 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/07/18

View Document

11/07/1811 July 2018 CURREXT FROM 31/01/2018 TO 20/07/2018

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GREEN

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR DAMIAN RICHARD KEOGH

View Document

06/06/186 June 2018 CESSATION OF SAUL VENIT AS A PSC

View Document

06/06/186 June 2018 CESSATION OF CAHAL BANNON AS A PSC

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR CAHAL BANNON

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR JAMES GREEN

View Document

20/01/1720 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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