Advanced company searchLink opens in new window

LOOK CLOSED CIRCUIT T.V LIMITED

Company number 02473984

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
09 Apr 2018 AP01 Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018
09 Apr 2018 TM01 Termination of appointment of Richard Paul Brierley as a director on 6 April 2018
09 Apr 2018 TM01 Termination of appointment of Richard Paul Brierley as a director on 6 April 2018
09 Apr 2018 AP03 Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018
09 Apr 2018 TM02 Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018
18 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
25 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
05 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
21 Jun 2016 AP03 Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016
21 Jun 2016 AP01 Appointment of Mr Richard Paul Brierley as a director on 17 June 2016
08 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
27 May 2016 TM01 Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016
27 May 2016 TM02 Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016
01 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
29 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
11 Feb 2015 TM01 Termination of appointment of John Shepherd as a director on 31 January 2015
11 Feb 2015 AP01 Appointment of Mr Michael James Stilwell as a director on 31 January 2015
02 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
23 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
11 Dec 2013 AD01 Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013
29 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
22 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
22 May 2013 AD01 Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 22 May 2013
15 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011