THE LOOKOUT MANAGEMENT COMPANY (POOLE) LIMITED
Company Documents
Date | Description |
---|---|
26/12/2426 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
18/12/2418 December 2024 | Termination of appointment of Elizabeth Plasencia as a director on 2024-11-27 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
19/07/2419 July 2024 | Appointment of Lancaster Brooks Property Management Limited as a secretary on 2024-07-19 |
19/07/2419 July 2024 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Development Managers Office, Avonlea Court Cloverdale Drive Longwell Green Bristol BS30 9UT on 2024-07-19 |
10/04/2410 April 2024 | Director's details changed for Mr Scott Bellamy on 2024-04-10 |
10/04/2410 April 2024 | Director's details changed for Miss Jo Bertenshaw on 2024-04-10 |
10/04/2410 April 2024 | Director's details changed for Mr Henry Howard Charles Cheetham on 2024-04-10 |
10/04/2410 April 2024 | Director's details changed for Mr Ricardo Luis Urrutia Cardenas on 2024-04-10 |
10/04/2410 April 2024 | Director's details changed for Mr David Ashley Knight on 2024-04-10 |
10/04/2410 April 2024 | Director's details changed for Miss Elizabeth Plasencia on 2024-04-10 |
02/04/242 April 2024 | Notification of a person with significant control statement |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Termination of appointment of Aaron Jon Burns as a secretary on 2024-03-28 |
28/03/2428 March 2024 | Registered office address changed from Level 16 5 Aldermanbury Square London EC2V 7HR United Kingdom to 128 City Road London EC1V 2NX on 2024-03-28 |
28/03/2428 March 2024 | Appointment of Mr Michael George Seymour as a director on 2024-03-28 |
28/03/2428 March 2024 | Appointment of Miss Elizabeth Plasencia as a director on 2024-03-28 |
28/03/2428 March 2024 | Appointment of Mr David Ashley Knight as a director on 2024-03-28 |
28/03/2428 March 2024 | Appointment of Mr Declan James Larsen as a director on 2024-03-28 |
28/03/2428 March 2024 | Appointment of Miss Jo Bertenshaw as a director on 2024-03-28 |
28/03/2428 March 2024 | Appointment of Mr Ricardo Luis Urrutia Cardenas as a director on 2024-03-28 |
28/03/2428 March 2024 | Appointment of Mr Henry Howard Charles Cheetham as a director on 2024-03-28 |
28/03/2428 March 2024 | Appointment of Mr Scott Bellamy as a director on 2024-03-28 |
28/03/2428 March 2024 | Appointment of Miss Zoe Watson as a director on 2024-03-28 |
28/03/2428 March 2024 | Appointment of Nuovo Age Properties Ltd as a director on 2024-03-28 |
28/03/2428 March 2024 | Cessation of Telereal Property Developments 1 Limited as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Termination of appointment of Russell Charles Gurnhill as a director on 2024-03-28 |
28/03/2428 March 2024 | Termination of appointment of Michael Akiva Hackenbroch as a director on 2024-03-28 |
10/08/2310 August 2023 | Accounts for a dormant company made up to 2023-03-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
12/06/2312 June 2023 | Registered office address changed from 140 London Wall London EC2Y 5DN United Kingdom to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-12 |
12/06/2312 June 2023 | Change of details for Telereal Property Developments 1 Limited as a person with significant control on 2023-06-12 |
18/11/2118 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
12/11/2112 November 2021 | Previous accounting period shortened from 2021-09-30 to 2021-03-31 |
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