LOOK INSURANCE SERVICES LIMITED

06820801
FLOOR 29 22 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4BQ

Documents

Documents
Date Category Description Pages
28 Feb 2023 gazette Gazette Dissolved Liquidation 1 Buy now
29 Nov 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
12 Apr 2022 officers Termination of appointment of director (Michael Patrick Duffy) 1 Buy now
12 Apr 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Apr 2022 resolution Resolution 2 Buy now
12 Apr 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 officers Appointment of director (Mr. Gavin Mark Phillips) 2 Buy now
06 Jan 2022 officers Termination of appointment of director (Nigel Sinclair Meyer) 1 Buy now
08 Oct 2021 accounts Annual Accounts 7 Buy now
22 Jul 2021 officers Change of particulars for director (Mr Michael Patrick Duffy) 2 Buy now
01 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2021 officers Termination of appointment of director (Laurie Davison) 1 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 6 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 officers Termination of appointment of secretary (Joanne Marshall) 1 Buy now
04 Oct 2019 accounts Annual Accounts 15 Buy now
11 Sep 2019 officers Appointment of secretary (Ms. Joanne Marshall) 2 Buy now
11 Sep 2019 officers Termination of appointment of secretary (Mariana Daoud-O'connell) 1 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2018 accounts Annual Accounts 17 Buy now
08 Jun 2018 officers Appointment of director (Ms. Laurie Davison) 2 Buy now
07 Jun 2018 officers Appointment of director (Mr. Nigel Sinclair Meyer) 2 Buy now
07 Jun 2018 officers Termination of appointment of director (Robert John Harden) 1 Buy now
20 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2018 officers Appointment of director (Michael Patrick Duffy) 2 Buy now
03 Jan 2018 officers Termination of appointment of director (Paul David Cooper) 1 Buy now
28 Jun 2017 officers Appointment of secretary (Mrs. Mariana Daoud-O'connell) 2 Buy now
23 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2017 accounts Annual Accounts 7 Buy now
02 Feb 2017 officers Appointment of director (Mr. Robert John Harden) 2 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 8 Buy now
04 Aug 2016 officers Appointment of director (Paul David Cooper) 2 Buy now
29 Jul 2016 officers Termination of appointment of director (Stephen Trevor Manning) 1 Buy now
22 Feb 2016 officers Termination of appointment of secretary (James William Greenfield) 1 Buy now
02 Feb 2016 officers Termination of appointment of director (Timothy Paul Rolfe) 1 Buy now
02 Feb 2016 officers Appointment of director (Mr Stephen Trevor Manning) 2 Buy now
28 Jan 2016 annual-return Annual Return 5 Buy now
05 Jan 2016 officers Termination of appointment of director (James Douglas Young) 1 Buy now
14 Oct 2015 accounts Annual Accounts 7 Buy now
16 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2015 annual-return Annual Return 6 Buy now
01 Oct 2014 accounts Annual Accounts 7 Buy now
27 Jan 2014 annual-return Annual Return 6 Buy now
11 Sep 2013 accounts Annual Accounts 13 Buy now
10 Jun 2013 officers Termination of appointment of secretary (Paul Donovan) 1 Buy now
10 Jun 2013 officers Appointment of secretary (James William Greenfield) 2 Buy now
21 Mar 2013 officers Termination of appointment of director (Robert Law) 1 Buy now
05 Mar 2013 annual-return Annual Return 6 Buy now
03 Oct 2012 accounts Annual Accounts 14 Buy now
03 Oct 2012 accounts Amended Accounts 16 Buy now
16 Aug 2012 officers Appointment of secretary (Paul Donovan) 1 Buy now
13 Jul 2012 officers Termination of appointment of secretary (Adrianne Cormack) 1 Buy now
07 Feb 2012 annual-return Annual Return 6 Buy now
30 Nov 2011 officers Change of particulars for director (Mr Robert David Law) 2 Buy now
06 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jul 2011 accounts Annual Accounts 4 Buy now
11 May 2011 address Move Registers To Sail Company 2 Buy now
11 May 2011 address Change Sail Address Company 2 Buy now
09 May 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
05 May 2011 officers Appointment of director (Mr Robert David Law) 3 Buy now
28 Apr 2011 officers Appointment of director (Mr Timothy Paul Rolfe) 3 Buy now
21 Apr 2011 officers Termination of appointment of secretary (Ian Drewe) 2 Buy now
21 Apr 2011 officers Appointment of secretary (Adrianne Helen Marie Cormack) 3 Buy now
21 Apr 2011 officers Appointment of director (James Douglas Young) 3 Buy now
21 Apr 2011 officers Termination of appointment of director (Ian Drewe) 2 Buy now
22 Mar 2011 annual-return Annual Return 3 Buy now
01 Sep 2010 officers Change of particulars for director (Mr Ian Richard Drewe) 2 Buy now
30 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2010 officers Termination of appointment of director (Roger Harvey) 1 Buy now
05 Jul 2010 officers Termination of appointment of director (Nicola Mccarthy) 1 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 officers Change of particulars for secretary (Ian Richard Drewe) 1 Buy now
01 Feb 2010 officers Change of particulars for director (Mrs Nicola Jane Mccarthy) 2 Buy now
02 Dec 2009 annual-return Annual Return 4 Buy now
12 Nov 2009 accounts Annual Accounts 10 Buy now
09 Nov 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Nov 2009 officers Appointment of director (Mr Roger Charles Harvey) 1 Buy now
09 Nov 2009 officers Appointment of director (Mrs Nicola Jane Mccarthy) 1 Buy now
09 Nov 2009 officers Change of particulars for director (Ian Richard Drewe) 1 Buy now
09 Nov 2009 officers Termination of appointment of director (Nina Drewe) 1 Buy now
30 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Mar 2009 officers Appointment terminated director barry warmisham 1 Buy now
04 Mar 2009 officers Director and secretary appointed ian richard drewe 2 Buy now
04 Mar 2009 officers Director appointed nina ruth drewe 2 Buy now
16 Feb 2009 incorporation Incorporation Company 14 Buy now