LOOKFANTASTIC SALONS LIMITED

06310534
ICON 1 7-9 SUNBANK LANE RINGWAY ALTRINCHAM WA15 0AF

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 15 Buy now
11 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 235 Buy now
11 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
11 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 accounts Annual Accounts 18 Buy now
23 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 235 Buy now
23 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
23 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2023 resolution Resolution 4 Buy now
22 Dec 2022 capital Statement of capital (Section 108) 5 Buy now
22 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Dec 2022 insolvency Solvency Statement dated 22/12/22 1 Buy now
22 Dec 2022 resolution Resolution 4 Buy now
22 Dec 2022 capital Return of Allotment of shares 3 Buy now
03 Nov 2022 officers Change of particulars for director (Mr John Andrew Gallemore) 2 Buy now
02 Nov 2022 officers Change of particulars for director (Mr James Patrick Pochin) 2 Buy now
02 Nov 2022 officers Change of particulars for secretary (Mr James Patrick Pochin) 1 Buy now
01 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2022 accounts Annual Accounts 18 Buy now
14 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 266 Buy now
14 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
14 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 accounts Annual Accounts 18 Buy now
12 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 157 Buy now
12 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
12 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 officers Appointment of director (Mr James Patrick Pochin) 2 Buy now
07 Oct 2020 accounts Annual Accounts 21 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2020 address Move Registers To Sail Company With New Address 1 Buy now
26 Jun 2020 address Change Sail Address Company With New Address 1 Buy now
17 Dec 2019 officers Change of particulars for director (Mr John Andrew Gallemore) 2 Buy now
17 Dec 2019 officers Change of particulars for director (Mr John Andrew Gallemore) 2 Buy now
17 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2019 accounts Annual Accounts 22 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 officers Termination of appointment of director (Paul Jonathan Gedman) 1 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 17 Buy now
07 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2017 accounts Annual Accounts 16 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2016 accounts Annual Accounts 17 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2015 accounts Annual Accounts 15 Buy now
03 Aug 2015 annual-return Annual Return 4 Buy now
06 Oct 2014 accounts Annual Accounts 15 Buy now
10 Sep 2014 mortgage Registration of a charge 158 Buy now
09 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jul 2014 annual-return Annual Return 4 Buy now
23 Jan 2014 mortgage Registration of a charge 65 Buy now
15 Aug 2013 accounts Annual Accounts 17 Buy now
15 Jul 2013 auditors Auditors Resignation Company 4 Buy now
15 Jul 2013 annual-return Annual Return 4 Buy now
13 Nov 2012 officers Appointment of director (Paul Jonathan Gedman) 2 Buy now
03 Oct 2012 accounts Annual Accounts 17 Buy now
14 Aug 2012 annual-return Annual Return 3 Buy now
14 Aug 2012 officers Termination of appointment of director (Daniel Crown) 1 Buy now
11 Oct 2011 accounts Annual Accounts 19 Buy now
29 Sep 2011 officers Appointment of secretary (Mr James Patrick Pochin) 1 Buy now
18 Aug 2011 annual-return Annual Return 4 Buy now
28 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Apr 2011 mortgage Particulars of a mortgage or charge 15 Buy now
17 Dec 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
08 Dec 2010 accounts Annual Accounts 16 Buy now
07 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Dec 2010 officers Appointment of director (John Gallemore) 3 Buy now
29 Nov 2010 officers Appointment of director (Mr Daniel James Crown) 3 Buy now
17 Nov 2010 resolution Resolution 11 Buy now
17 Nov 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Nov 2010 officers Termination of appointment of secretary (Robert Morrish) 2 Buy now
16 Nov 2010 officers Termination of appointment of director (Peter Crown) 2 Buy now
04 Aug 2010 annual-return Annual Return 4 Buy now
14 Dec 2009 accounts Annual Accounts 16 Buy now
14 Aug 2009 annual-return Return made up to 12/07/09; full list of members 3 Buy now
18 Dec 2008 accounts Annual Accounts 16 Buy now
28 Jul 2008 annual-return Return made up to 12/07/08; full list of members 3 Buy now
28 Jul 2008 address Registered office changed on 28/07/2008 from A1 portland business park portland road hove east sussex BN3 5RY 1 Buy now
28 Jul 2008 address Location of register of members 1 Buy now
28 Jul 2008 address Location of debenture register 1 Buy now
25 Jul 2008 capital Ad 10/09/07\gbp si 100@1=100\gbp ic 100/200\ 2 Buy now
19 May 2008 officers Appointment terminated director marc goodger 1 Buy now
24 Sep 2007 officers New director appointed 2 Buy now
11 Sep 2007 officers Secretary resigned 1 Buy now
11 Sep 2007 officers New secretary appointed 2 Buy now
05 Sep 2007 capital Ad 13/08/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Aug 2007 accounts Accounting reference date shortened from 31/07/08 to 31/03/08 1 Buy now
12 Jul 2007 incorporation Incorporation Company 18 Buy now