About

Registered Number: 06102537
Date of Incorporation: 14/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 8 Hitchings Skilling, Colerne, Chippenham, Wiltshire, SN14 8ED

 

Looksmart Solutions Ltd was setup in 2007, it's status is listed as "Active". The current directors of this company are listed as Sankey, Elizabeth Yvonne, Sankey, Jean Elizabeth, Shore, Kelly Emma in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANKEY, Elizabeth Yvonne 09 March 2007 - 1
SHORE, Kelly Emma 14 February 2007 23 May 2007 1
Secretary Name Appointed Resigned Total Appointments
SANKEY, Jean Elizabeth 14 February 2007 17 March 2007 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 24 November 2019
CS01 - N/A 01 June 2019
AA - Annual Accounts 25 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 16 June 2015
CH03 - Change of particulars for secretary 16 June 2015
AA - Annual Accounts 23 November 2014
AD01 - Change of registered office address 20 October 2014
AR01 - Annual Return 21 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 June 2013
AD01 - Change of registered office address 03 May 2013
CH03 - Change of particulars for secretary 03 May 2013
CH01 - Change of particulars for director 03 May 2013
AD01 - Change of registered office address 04 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 19 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363a - Annual Return 01 June 2007
287 - Change in situation or address of Registered Office 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.