LOOKING AHEAD LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, NO UPDATES
2023-06-07 delete address THE FOLD, HOME FARM THE AVENUE ESHOLT SHIPLEY ENGLAND BD17 7RH
2023-06-07 insert address THE GLASSHOUSE, UNIT E THE AVENUE ESHOLT SHIPLEY ENGLAND BD17 7RH
2023-06-07 update registered_address
2023-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2023 FROM THE FOLD, HOME FARM THE AVENUE ESHOLT SHIPLEY BD17 7RH ENGLAND
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2021-08-07 delete address ORCHARD CHAMBERS 4 ROCKY LANE HESWALL WIRRAL ENGLAND CH60 0BY
2021-08-07 insert address THE FOLD, HOME FARM THE AVENUE ESHOLT SHIPLEY ENGLAND BD17 7RH
2021-08-07 update registered_address
2021-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYFIELDS Y LIMITED
2021-07-19 update statutory_documents CESSATION OF LINDA MARGARET PINNINGTON AS A PSC
2021-07-19 update statutory_documents CESSATION OF STEPHEN JAMES PINNINGTON AS A PSC
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-07 update num_mort_outstanding 2 => 0
2021-07-07 update num_mort_satisfied 0 => 2
2021-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2021 FROM ORCHARD CHAMBERS 4 ROCKY LANE HESWALL WIRRAL CH60 0BY ENGLAND
2021-07-05 update statutory_documents DIRECTOR APPOINTED MR ROYSTON EDWARD BAYFIELD
2021-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PINNINGTON
2021-07-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA PINNINGTON
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES
2021-06-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062623560002
2021-06-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-30 delete address DARYL HOUSE 76A PENSBY ROAD HESWALL WIRRAL MERSEYSIDE CH60 7RF
2020-10-30 insert address ORCHARD CHAMBERS 4 ROCKY LANE HESWALL WIRRAL ENGLAND CH60 0BY
2020-10-30 update registered_address
2020-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2020 FROM DARYL HOUSE 76A PENSBY ROAD HESWALL WIRRAL MERSEYSIDE CH60 7RF
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES
2017-11-07 update num_mort_charges 1 => 2
2017-11-07 update num_mort_outstanding 1 => 2
2017-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062623560002
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-30 => 2016-05-30
2016-07-07 update returns_next_due_date 2016-06-27 => 2017-06-27
2016-06-08 update statutory_documents 30/05/16 FULL LIST
2015-07-08 update returns_last_madeup_date 2014-05-30 => 2015-05-30
2015-07-08 update returns_next_due_date 2015-06-27 => 2016-06-27
2015-06-09 update statutory_documents 30/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-30 => 2014-05-30
2014-07-07 update returns_next_due_date 2014-06-27 => 2015-06-27
2014-06-03 update statutory_documents 30/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-30 => 2013-05-30
2013-07-01 update returns_next_due_date 2013-06-27 => 2014-06-27
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 5248 - Other retail specialist stores
2013-06-21 insert sic_code 47782 - Retail sale by opticians
2013-06-21 update returns_last_madeup_date 2011-05-30 => 2012-05-30
2013-06-21 update returns_next_due_date 2012-06-27 => 2013-06-27
2013-06-04 update statutory_documents 30/05/13 FULL LIST
2013-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PINNINGTON / 03/06/2013
2013-06-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MARGARET PINNINGTON / 03/06/2013
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents 30/05/12 FULL LIST
2011-09-08 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-17 update statutory_documents 30/05/11 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-15 update statutory_documents 30/05/10 FULL LIST
2009-11-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-07 update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents PREVEXT FROM 30/11/2008 TO 31/12/2008
2009-02-05 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2009-02-04 update statutory_documents CURRSHO FROM 31/05/2008 TO 30/11/2007
2008-09-04 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 4 BADGERS SET CALDY WIRRAL CH48 1QA
2008-09-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-09-04 update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-06-18 update statutory_documents S366A DISP HOLDING AGM 30/05/07
2007-05-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION