About

Registered Number: 06502055
Date of Incorporation: 12/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Kings Buildings, 16 Smith Square, London, SW1P 3HQ

 

Having been setup in 2008, Look Ahead Developments Ltd are based in London, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Samantha Gail 13 June 2013 - 1
BOYLE, Kathleen Mary 12 February 2008 03 April 2009 1
WILCOCKSON, Lorna Elizabeth 16 June 2011 02 November 2012 1
Secretary Name Appointed Resigned Total Appointments
LUXTON, Claire Louise 20 January 2015 - 1
HILL, Elaine Marie 12 February 2008 31 July 2014 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 22 February 2018
TM01 - Termination of appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 09 March 2017
AUD - Auditor's letter of resignation 13 February 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 08 April 2015
AP03 - Appointment of secretary 07 April 2015
AD01 - Change of registered office address 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 14 February 2014
AA - Annual Accounts 25 November 2013
AP01 - Appointment of director 14 June 2013
AUD - Auditor's letter of resignation 22 May 2013
MISC - Miscellaneous document 16 May 2013
TM01 - Termination of appointment of director 26 April 2013
AR01 - Annual Return 11 March 2013
AP01 - Appointment of director 13 December 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 08 July 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 10 May 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AAMD - Amended Accounts 12 December 2009
AA - Annual Accounts 09 July 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
225 - Change of Accounting Reference Date 02 April 2009
363a - Annual Return 02 April 2009
395 - Particulars of a mortgage or charge 30 April 2008
NEWINC - New incorporation documents 12 February 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge debenture 29 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.