About

Registered Number: 02126939
Date of Incorporation: 29/04/1987 (37 years ago)
Company Status: Active
Registered Address: Synectics House, 3-4 Broadfield Close, Sheffield, S8 0XN,

 

Look Cctv Ltd was setup in 1987. The companies directors are Stewart, Claire Susan, Beswick, Simon, Brierley, Richard Paul, Moss, Paul Michael, Stilwell, Michael James, Bent, Rachel Helen, Cook, Rachel Helen, Cummings, David, Cummings, David, Goodier, Charles Edward, Myers, Alan John, Prince, Andrew. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENT, Rachel Helen 05 April 2007 05 October 2018 1
COOK, Rachel Helen 01 August 2005 05 April 2007 1
CUMMINGS, David 05 April 2007 30 December 2008 1
CUMMINGS, David 01 April 2004 05 April 2007 1
GOODIER, Charles Edward 08 September 2008 30 November 2010 1
MYERS, Alan John 01 April 2004 05 April 2007 1
PRINCE, Andrew 01 April 2004 05 April 2007 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Claire Susan 04 March 2019 - 1
BESWICK, Simon 30 November 2018 04 March 2019 1
BRIERLEY, Richard Paul 17 June 2016 06 April 2018 1
MOSS, Paul Michael N/A 16 August 1993 1
STILWELL, Michael James 06 April 2018 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 10 July 2020
AD01 - Change of registered office address 02 December 2019
AD01 - Change of registered office address 02 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 24 May 2019
AP01 - Appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AP03 - Appointment of secretary 04 March 2019
TM02 - Termination of appointment of secretary 04 March 2019
AP01 - Appointment of director 03 December 2018
AP03 - Appointment of secretary 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM02 - Termination of appointment of secretary 03 December 2018
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 17 July 2018
AP03 - Appointment of secretary 09 April 2018
TM02 - Termination of appointment of secretary 09 April 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 05 September 2016
CS01 - N/A 18 July 2016
AP03 - Appointment of secretary 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
TM02 - Termination of appointment of secretary 21 June 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 31 July 2015
TM01 - Termination of appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 30 July 2014
CH02 - Change of particulars for corporate director 30 July 2014
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 29 July 2013
CH02 - Change of particulars for corporate director 29 July 2013
AD01 - Change of registered office address 26 July 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 05 August 2011
CH02 - Change of particulars for corporate director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
CH01 - Change of particulars for director 14 January 2011
TM01 - Termination of appointment of director 01 December 2010
AR01 - Annual Return 04 August 2010
AP01 - Appointment of director 28 May 2010
TM01 - Termination of appointment of director 20 May 2010
CH01 - Change of particulars for director 10 March 2010
TM01 - Termination of appointment of director 05 March 2010
AA - Annual Accounts 17 February 2010
AA01 - Change of accounting reference date 16 January 2010
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 11 March 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 30 July 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 18 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 July 2006
353 - Register of members 18 July 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 20 February 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
363a - Annual Return 02 August 2005
353 - Register of members 02 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 August 2005
287 - Change in situation or address of Registered Office 05 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 21 July 2004
287 - Change in situation or address of Registered Office 06 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
AA - Annual Accounts 19 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
CERTNM - Change of name certificate 06 February 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 13 March 2002
CERTNM - Change of name certificate 09 November 2001
363s - Annual Return 28 July 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 21 July 1999
288c - Notice of change of directors or secretaries or in their particulars 02 July 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 21 July 1997
287 - Change in situation or address of Registered Office 27 May 1997
225 - Change of Accounting Reference Date 27 May 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 26 July 1994
288 - N/A 27 August 1993
AA - Annual Accounts 26 August 1993
363s - Annual Return 03 August 1993
363s - Annual Return 09 September 1992
AA - Annual Accounts 09 September 1992
288 - N/A 14 February 1992
288 - N/A 17 January 1992
AA - Annual Accounts 08 January 1992
363b - Annual Return 02 October 1991
288 - N/A 18 June 1991
288 - N/A 19 April 1991
AA - Annual Accounts 15 January 1991
363a - Annual Return 13 January 1991
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
288 - N/A 07 June 1989
288 - N/A 07 June 1989
288 - N/A 03 November 1988
AA - Annual Accounts 06 September 1988
363 - Annual Return 06 September 1988
RESOLUTIONS - N/A 08 August 1988
288 - N/A 04 July 1988
288 - N/A 04 July 1988
CERTNM - Change of name certificate 16 March 1988
288 - N/A 22 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 October 1987
288 - N/A 14 August 1987
288 - N/A 14 August 1987
287 - Change in situation or address of Registered Office 14 August 1987
RESOLUTIONS - N/A 10 August 1987
CERTNM - Change of name certificate 30 July 1987
CERTINC - N/A 29 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.