About

Registered Number: 05382066
Date of Incorporation: 03/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ,

 

Based in Manchester, Lookfantastic Franchising Ltd was established in 2005, it's status at Companies House is "Active". The companies director is Pochin, James Patrick. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POCHIN, James Patrick 29 September 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2020
CS01 - N/A 31 March 2020
PSC05 - N/A 28 February 2020
CH01 - Change of particulars for director 28 February 2020
MR04 - N/A 17 December 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 28 February 2018
AD01 - Change of registered office address 07 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 06 October 2014
MR01 - N/A 10 September 2014
MR04 - N/A 09 September 2014
MR04 - N/A 09 September 2014
AR01 - Annual Return 24 March 2014
MR01 - N/A 23 January 2014
AA - Annual Accounts 15 August 2013
AUD - Auditor's letter of resignation 15 July 2013
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 20 March 2013
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 14 August 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 11 October 2011
TM02 - Termination of appointment of secretary 29 September 2011
AP03 - Appointment of secretary 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2011
AR01 - Annual Return 19 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AA01 - Change of accounting reference date 17 December 2010
AA - Annual Accounts 08 December 2010
MG01 - Particulars of a mortgage or charge 07 December 2010
AP01 - Appointment of director 03 December 2010
RESOLUTIONS - N/A 17 November 2010
TM02 - Termination of appointment of secretary 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
AD01 - Change of registered office address 17 November 2010
CC04 - Statement of companies objects 17 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 01 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 09 March 2007
287 - Change in situation or address of Registered Office 04 January 2007
CERTNM - Change of name certificate 21 December 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 24 March 2006
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
NEWINC - New incorporation documents 03 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2014 Fully Satisfied

N/A

A registered charge 15 January 2014 Fully Satisfied

N/A

Debenture 28 March 2011 Fully Satisfied

N/A

Debenture 03 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.