Advanced company searchLink opens in new window

LOOKFANTASTIC FRANCHISING LIMITED

Company number 05382066

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)
24 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
23 Jan 2014 MR01 Registration of charge 053820660003
15 Aug 2013 AA Full accounts made up to 31 December 2012
15 Jul 2013 AUD Auditor's resignation
21 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
20 Mar 2013 AD01 Registered office address changed from Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 20 March 2013
13 Nov 2012 TM01 Termination of appointment of Keith Conniford as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 TM01 Termination of appointment of Daniel Crown as a director
13 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
11 Oct 2011 AA Full accounts made up to 31 December 2010
29 Sep 2011 TM02 Termination of appointment of Keith Conniford as a secretary
29 Sep 2011 AP03 Appointment of Mr James Patrick Pochin as a secretary
28 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Apr 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
17 Dec 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
08 Dec 2010 AA Full accounts made up to 31 March 2010
07 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
03 Dec 2010 AP01 Appointment of John Gallemore as a director
17 Nov 2010 TM02 Termination of appointment of Daniel Crown as a secretary
17 Nov 2010 TM01 Termination of appointment of Martin Hurst as a director
17 Nov 2010 TM01 Termination of appointment of Peter Crown as a director
17 Nov 2010 AD01 Registered office address changed from Unit a1 Portland Business Park Portland Road Hove East Sussex BN3 5RY on 17 November 2010
17 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association