About

Registered Number: 02248566
Date of Incorporation: 27/04/1988 (36 years ago)
Company Status: Active
Registered Address: Ingarsby Old Hall, Ingarsby, Leicestershire, LE7 9JL

 

Lookmaster Ltd was established in 1988, it's status at Companies House is "Active". The organisation has one director listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZYGMANT, Penelope Ann 15 April 2008 31 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 04 September 2014
MR01 - N/A 25 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 September 2013
AP01 - Appointment of director 24 May 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 25 September 2012
TM02 - Termination of appointment of secretary 25 September 2012
AA01 - Change of accounting reference date 23 September 2011
AR01 - Annual Return 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
TM02 - Termination of appointment of secretary 31 August 2011
AA - Annual Accounts 01 August 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
AP01 - Appointment of director 17 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 27 August 2010
395 - Particulars of a mortgage or charge 30 September 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 22 January 2009
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 06 August 2007
395 - Particulars of a mortgage or charge 16 December 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 27 September 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 31 August 2005
353 - Register of members 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
395 - Particulars of a mortgage or charge 12 July 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 26 September 2003
395 - Particulars of a mortgage or charge 25 January 2003
395 - Particulars of a mortgage or charge 24 December 2002
395 - Particulars of a mortgage or charge 24 December 2002
363s - Annual Return 16 November 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
AA - Annual Accounts 31 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 05 October 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 11 September 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
128(1) - Statement of rights attached to allotted shares 03 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2000
123 - Notice of increase in nominal capital 03 March 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 21 July 1999
395 - Particulars of a mortgage or charge 07 December 1998
363s - Annual Return 25 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1998
395 - Particulars of a mortgage or charge 29 September 1998
395 - Particulars of a mortgage or charge 23 September 1998
395 - Particulars of a mortgage or charge 23 September 1998
395 - Particulars of a mortgage or charge 22 September 1998
AA - Annual Accounts 31 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1997
AA - Annual Accounts 30 October 1997
363s - Annual Return 21 October 1997
395 - Particulars of a mortgage or charge 07 August 1997
395 - Particulars of a mortgage or charge 01 August 1997
363s - Annual Return 10 November 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 25 July 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 28 June 1993
AA - Annual Accounts 11 August 1992
288 - N/A 11 August 1992
363b - Annual Return 07 October 1991
363a - Annual Return 08 July 1991
AA - Annual Accounts 08 May 1991
AA - Annual Accounts 08 May 1991
395 - Particulars of a mortgage or charge 12 April 1991
395 - Particulars of a mortgage or charge 12 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1989
288 - N/A 06 September 1989
363 - Annual Return 06 September 1989
288a - Notice of appointment of directors or secretaries 06 September 1989
287 - Change in situation or address of Registered Office 14 June 1988
288 - N/A 14 June 1988
288 - N/A 14 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1988
288 - N/A 19 May 1988
288 - N/A 19 May 1988
287 - Change in situation or address of Registered Office 19 May 1988
NEWINC - New incorporation documents 27 April 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2013 Outstanding

N/A

Legal charge 20 June 2011 Outstanding

N/A

Legal charge 28 September 2009 Outstanding

N/A

Legal charge 01 December 2006 Outstanding

N/A

Legal charge 22 June 2005 Outstanding

N/A

Legal charge 24 January 2003 Outstanding

N/A

Legal charge 11 December 2002 Outstanding

N/A

Legal charge 11 December 2002 Outstanding

N/A

Legal mortgage 23 November 1998 Outstanding

N/A

Legal mortgage 17 September 1998 Outstanding

N/A

Legal mortgage 17 September 1998 Outstanding

N/A

Legal mortgage 17 September 1998 Outstanding

N/A

Charge over credit balances 17 September 1998 Outstanding

N/A

Legal mortgage 30 July 1997 Fully Satisfied

N/A

Debenture 16 July 1997 Fully Satisfied

N/A

Legal charge 28 March 1991 Fully Satisfied

N/A

Legal charge 28 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.