Advanced company searchLink opens in new window

LOOKFACTOR LIMITED

Company number 05882151

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)
25 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 950
25 Aug 2015 AD02 Register inspection address has been changed from Wild Wilderness Barn Upper Winchendon Aylesbury Buckinghamshire HP18 0EP United Kingdom to 22 Union Street Newton Abbot Devon TQ12 2JS
25 Aug 2015 AD01 Registered office address changed from , Wild Wilderness Barn Upper Winchendon, Aylesbury, Buckinghamshire, HP18 0EP to 7 Union Street Newton Abbot Devon TQ12 2JX on 25 August 2015
20 Apr 2015 TM01 Termination of appointment of Daniel Victor Elswood Parker as a director on 1 April 2015
20 Apr 2015 TM01 Termination of appointment of Alexander Thomas Joseph Meisl as a director on 1 April 2015
20 Apr 2015 TM01 Termination of appointment of Samantha Flint as a director on 1 April 2015
20 Apr 2015 AP01 Appointment of Mr Andreas Hermann Emil Jud as a director on 1 April 2015
20 Apr 2015 TM02 Termination of appointment of Helen Nicola Beare as a secretary on 1 April 2015
20 Apr 2015 AP03 Appointment of Ms Svenja Schiller as a secretary on 1 April 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 950
28 Apr 2014 AD01 Registered office address changed from , 11-12 Charlotte Mews, London, W1T 4EQ, United Kingdom on 28 April 2014
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
23 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
23 Jul 2012 CH03 Secretary's details changed for Ms Helen Nicola Beare on 1 July 2012
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
22 Jul 2010 AD03 Register(s) moved to registered inspection location
22 Jul 2010 AD02 Register inspection address has been changed
22 Jul 2010 CH01 Director's details changed for Samantha Flint on 20 July 2010