Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-10-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
delete address 11 ST. MARYS COURT BAGBY THIRSK NORTH YORKSHIRE YO7 2PP |
2020-12-07 |
insert address 10 BELGRAVE TERRACE SOWERBY THIRSK ENGLAND YO7 1RE |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-12-07 |
update registered_address |
2020-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2020 FROM
11 ST. MARYS COURT
BAGBY
THIRSK
NORTH YORKSHIRE
YO7 2PP |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
2019-03-12 |
update statutory_documents DIRECTOR APPOINTED MRS TRACY JANE LENIGHAN |
2019-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID LENIGHAN / 01/02/2019 |
2019-03-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACY JANE LENIGHAN / 01/02/2019 |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-31 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-12 => 2016-06-12 |
2016-07-07 |
update returns_next_due_date 2016-07-10 => 2017-07-10 |
2016-06-15 |
update statutory_documents 12/06/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-29 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-12 => 2015-06-12 |
2015-07-07 |
update returns_next_due_date 2015-07-10 => 2016-07-10 |
2015-06-12 |
update statutory_documents 12/06/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-28 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 11 ST. MARYS COURT BAGBY THIRSK NORTH YORKSHIRE ENGLAND YO7 2PP |
2014-07-07 |
insert address 11 ST. MARYS COURT BAGBY THIRSK NORTH YORKSHIRE YO7 2PP |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-12 => 2014-06-12 |
2014-07-07 |
update returns_next_due_date 2014-07-10 => 2015-07-10 |
2014-06-12 |
update statutory_documents 12/06/14 FULL LIST |
2013-11-07 |
delete address THE COTTAGE CARLTON MINIOTT THIRSK NORTH YORKSHIRE YO7 4NJ |
2013-11-07 |
insert address 11 ST. MARYS COURT BAGBY THIRSK NORTH YORKSHIRE ENGLAND YO7 2PP |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-07 |
update registered_address |
2013-10-29 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
THE COTTAGE CARLTON MINIOTT
THIRSK
NORTH YORKSHIRE
YO7 4NJ |
2013-07-01 |
update returns_last_madeup_date 2012-06-12 => 2013-06-12 |
2013-07-01 |
update returns_next_due_date 2013-07-10 => 2014-07-10 |
2013-06-24 |
update statutory_documents 12/06/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
delete company_previous_name LOOKMADE LIMITED |
2013-06-21 |
delete sic_code 5248 - Other retail specialist stores |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 74100 - specialised design activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-12 => 2012-06-12 |
2013-06-21 |
update returns_next_due_date 2012-07-10 => 2013-07-10 |
2012-10-26 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-06-19 |
update statutory_documents 12/06/12 FULL LIST |
2011-11-01 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-07-04 |
update statutory_documents 12/06/11 FULL LIST |
2010-11-01 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-06-22 |
update statutory_documents 12/06/10 FULL LIST |
2009-11-30 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-06-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
2009-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2009 FROM
AVALON
CARLTON MINIOTT
THIRSK
NORTH YORKSHIRE
YO7 4NJ |
2008-12-02 |
update statutory_documents SECRETARY APPOINTED TRACY JANE LENIGHAN |
2008-12-01 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-11-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER LENIGHAN |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
2007-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-06-15 |
update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
2006-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/06 FROM:
AVALON
CARLTON MINIOTT
THIRSK
NORTH YORKSHIRE YO7 4NJ |
2006-07-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-07-06 |
update statutory_documents RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
2006-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/06 FROM:
RAILWAY COTTAGE
BECK LANE
COLLINGHAM
LS22 5BW |
2005-11-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-06-13 |
update statutory_documents RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
2004-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-08-17 |
update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
2004-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/04 FROM:
131 DEWSBURY ROAD
LEEDS
LS1 5QS |
2004-01-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04 |
2003-11-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
2002-08-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2002-06-26 |
update statutory_documents RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
2001-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
2001-06-18 |
update statutory_documents RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS |
2000-06-15 |
update statutory_documents RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS |
2000-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1999-08-03 |
update statutory_documents RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS |
1998-11-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98 |
1998-06-17 |
update statutory_documents RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS |
1998-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-07-06 |
update statutory_documents RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS |
1997-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-08-22 |
update statutory_documents RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS |
1996-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-06-15 |
update statutory_documents RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS |
1995-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-06-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-06-28 |
update statutory_documents RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS |
1994-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-07-13 |
update statutory_documents RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS |
1992-07-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/92 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1992-07-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-07-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-06-30 |
update statutory_documents COMPANY NAME CHANGED
LOOKMADE LIMITED
CERTIFICATE ISSUED ON 01/07/92 |
1992-06-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |