About

Registered Number: 03519634
Date of Incorporation: 02/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ,

 

Lookfantastic.com Ltd was setup in 1998, it has a status of "Active". The companies director is Pochin, James Patrick. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POCHIN, James Patrick 01 January 2012 - 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
MR01 - N/A 12 March 2020
AP01 - Appointment of director 04 March 2020
PSC05 - N/A 02 March 2020
CH01 - Change of particulars for director 17 December 2019
CH01 - Change of particulars for director 17 December 2019
MR04 - N/A 17 December 2019
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 22 July 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 01 March 2018
AD01 - Change of registered office address 07 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 17 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 20 March 2013
AD01 - Change of registered office address 20 March 2013
AP01 - Appointment of director 13 November 2012
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 14 May 2012
AP03 - Appointment of secretary 14 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
AA - Annual Accounts 05 October 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 16 November 2010
CC04 - Statement of companies objects 16 November 2010
AD01 - Change of registered office address 16 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AR01 - Annual Return 02 March 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
363s - Annual Return 18 April 2007
287 - Change in situation or address of Registered Office 04 January 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 27 April 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 02 July 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 06 September 2001
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 24 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
363s - Annual Return 15 March 2001
287 - Change in situation or address of Registered Office 22 February 2001
AA - Annual Accounts 26 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
363s - Annual Return 21 April 2000
287 - Change in situation or address of Registered Office 07 December 1999
RESOLUTIONS - N/A 06 December 1999
RESOLUTIONS - N/A 06 December 1999
AA - Annual Accounts 22 November 1999
CERTNM - Change of name certificate 16 April 1999
CERTNM - Change of name certificate 08 April 1999
363s - Annual Return 10 March 1999
287 - Change in situation or address of Registered Office 14 August 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
287 - Change in situation or address of Registered Office 11 May 1998
NEWINC - New incorporation documents 02 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

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.