Advanced company searchLink opens in new window

LOOKOUT POINT (THE COLLECTION) LIMITED

Company number 09557168

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)
04 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
27 Sep 2024 AP03 Appointment of Anthony Corriette as a secretary on 26 September 2024
26 Sep 2024 TM02 Termination of appointment of Jackline Ryland as a secretary on 26 September 2024
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
23 May 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
28 Feb 2023 TM01 Termination of appointment of Faith Penhale as a director on 21 February 2023
12 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
24 Jun 2021 AP01 Appointment of Faith Penhale as a director on 18 June 2021
23 Jun 2021 TM01 Termination of appointment of Damian Richard Keogh as a director on 18 June 2021
08 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
19 May 2021 AD02 Register inspection address has been changed to Company Secretariat Television Centre (4A) 101 Wood Lane London W12 7FA
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
25 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
22 Jul 2020 TM02 Termination of appointment of Anthony Corriette as a secretary on 9 July 2020
22 Jul 2020 AP03 Appointment of Mrs Jackline Ryland as a secretary on 9 July 2020
10 Dec 2019 TM02 Termination of appointment of Lucy Jones as a secretary on 1 December 2019
10 Dec 2019 AP03 Appointment of Anthony Corriette as a secretary on 1 December 2019
12 Sep 2019 AP03 Appointment of Lucy Jones as a secretary on 10 September 2019
10 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
13 Mar 2019 AP01 Appointment of Mr Damian Richard Keogh as a director on 12 March 2019
13 Mar 2019 AD01 Registered office address changed from 4 Daventry Road Dunchurch Rugby CV22 6NS to Hammer House 113 - 117 Wardour Street London W1F 0UN on 13 March 2019