About

Registered Number: 01996366
Date of Incorporation: 05/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: New Look House, Mercery Road, Weymouth, Dorset, DT3 5HJ

 

New Look Ltd was founded on 05 March 1986. Battley, Laura Elizabeth, Gosling, Keith, Manning, Keith, Singh, Kuljit Kaur, Singh, Mehnga, Singh, Sawarn are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Kuljit Kaur N/A 19 September 1994 1
SINGH, Mehnga N/A 19 September 1994 1
SINGH, Sawarn N/A 19 September 1994 1
Secretary Name Appointed Resigned Total Appointments
BATTLEY, Laura Elizabeth 03 November 2015 - 1
GOSLING, Keith 01 June 2011 03 November 2015 1
MANNING, Keith 31 January 1995 10 August 1998 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
TM01 - Termination of appointment of director 22 January 2020
AP01 - Appointment of director 15 January 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 30 October 2019
TM01 - Termination of appointment of director 05 August 2019
CS01 - N/A 04 July 2019
SH01 - Return of Allotment of shares 24 June 2019
RESOLUTIONS - N/A 20 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 June 2019
SH19 - Statement of capital 20 June 2019
CAP-SS - N/A 20 June 2019
TM01 - Termination of appointment of director 10 June 2019
OC - Order of Court 14 May 2019
PSC08 - N/A 10 May 2019
PSC07 - N/A 10 May 2019
MR04 - N/A 07 May 2019
MR04 - N/A 07 May 2019
MR01 - N/A 07 May 2019
MR01 - N/A 05 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 30 July 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 21 February 2018
AP01 - Appointment of director 20 February 2018
RP04AP01 - N/A 17 November 2017
TM01 - Termination of appointment of director 13 September 2017
AP01 - Appointment of director 12 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 01 August 2017
RP04CS01 - N/A 27 June 2017
AA - Annual Accounts 13 December 2016
TM01 - Termination of appointment of director 26 August 2016
AP01 - Appointment of director 24 August 2016
CS01 - N/A 29 July 2016
TM01 - Termination of appointment of director 15 March 2016
CH01 - Change of particulars for director 09 March 2016
AP03 - Appointment of secretary 02 December 2015
AA - Annual Accounts 17 November 2015
TM02 - Termination of appointment of secretary 06 November 2015
AR01 - Annual Return 08 August 2015
MR01 - N/A 30 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 02 June 2015
AP01 - Appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 08 August 2013
TM01 - Termination of appointment of director 25 June 2013
MR01 - N/A 23 May 2013
AP01 - Appointment of director 22 April 2013
AP01 - Appointment of director 24 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 07 August 2012
RESOLUTIONS - N/A 02 July 2012
AP01 - Appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 17 October 2011
RESOLUTIONS - N/A 22 September 2011
CC04 - Statement of companies objects 22 September 2011
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 24 August 2011
AP01 - Appointment of director 30 June 2011
AP03 - Appointment of secretary 07 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
TM01 - Termination of appointment of director 22 March 2011
AA - Annual Accounts 01 December 2010
AP01 - Appointment of director 29 September 2010
AR01 - Annual Return 20 August 2010
TM01 - Termination of appointment of director 22 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 25 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 05 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
RESOLUTIONS - N/A 22 June 2005
RESOLUTIONS - N/A 22 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 June 2005
AA - Annual Accounts 02 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 January 2005
363s - Annual Return 07 September 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
395 - Particulars of a mortgage or charge 29 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 April 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 April 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 21 August 2003
AUD - Auditor's letter of resignation 06 March 2003
AA - Annual Accounts 20 January 2003
RESOLUTIONS - N/A 05 December 2002
RESOLUTIONS - N/A 05 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 December 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 24 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2000
AA - Annual Accounts 13 October 2000
363s - Annual Return 24 August 2000
288c - Notice of change of directors or secretaries or in their particulars 28 July 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 26 November 1998
288c - Notice of change of directors or secretaries or in their particulars 14 September 1998
363s - Annual Return 24 August 1998
353 - Register of members 24 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
AUD - Auditor's letter of resignation 07 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 June 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 June 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 June 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 June 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 06 December 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
363s - Annual Return 16 September 1996
AUD - Auditor's letter of resignation 07 August 1996
PUC 5 - N/A 15 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1996
288 - N/A 15 February 1996
RESOLUTIONS - N/A 15 January 1996
RESOLUTIONS - N/A 15 January 1996
RESOLUTIONS - N/A 15 January 1996
395 - Particulars of a mortgage or charge 15 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 January 1996
288 - N/A 15 January 1996
RESOLUTIONS - N/A 28 December 1995
AA - Annual Accounts 19 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
RESOLUTIONS - N/A 29 November 1995
RESOLUTIONS - N/A 29 November 1995
CERT10 - Re-registration of a company from public to private 29 November 1995
MAR - Memorandum and Articles - used in re-registration 29 November 1995
53 - Application by a public company for re-registration as a private company 29 November 1995
363s - Annual Return 15 September 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1995
RESOLUTIONS - N/A 04 April 1995
RESOLUTIONS - N/A 04 April 1995
RESOLUTIONS - N/A 04 April 1995
RESOLUTIONS - N/A 04 April 1995
RESOLUTIONS - N/A 04 April 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 April 1995
MEM/ARTS - N/A 04 April 1995
288 - N/A 16 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 October 1994
288 - N/A 25 October 1994
288 - N/A 25 October 1994
RESOLUTIONS - N/A 14 October 1994
CERT5 - Re-registration of a company from private to public 14 October 1994
MAR - Memorandum and Articles - used in re-registration 14 October 1994
BS - Balance sheet 14 October 1994
AUDR - Auditor's report 14 October 1994
AUDS - Auditor's statement 14 October 1994
43(3)e - Declaration on application by a private company for re-registration as a public company 14 October 1994
43(3) - Application by a private company for re-registration as a public company 14 October 1994
288 - N/A 13 October 1994
RESOLUTIONS - N/A 10 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
MEM/ARTS - N/A 29 September 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
CERTNM - Change of name certificate 20 September 1994
363s - Annual Return 15 August 1994
287 - Change in situation or address of Registered Office 18 July 1994
RESOLUTIONS - N/A 08 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
288 - N/A 16 November 1993
RESOLUTIONS - N/A 25 October 1993
363a - Annual Return 15 September 1993
363s - Annual Return 27 August 1993
RESOLUTIONS - N/A 28 July 1993
AA - Annual Accounts 27 June 1993
288 - N/A 21 June 1993
RESOLUTIONS - N/A 08 March 1993
RESOLUTIONS - N/A 08 March 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 18 November 1992
363b - Annual Return 11 September 1992
395 - Particulars of a mortgage or charge 26 August 1992
AA - Annual Accounts 25 August 1992
288 - N/A 06 May 1992
RESOLUTIONS - N/A 30 March 1992
395 - Particulars of a mortgage or charge 07 February 1992
RESOLUTIONS - N/A 13 November 1991
RESOLUTIONS - N/A 13 November 1991
AA - Annual Accounts 17 October 1991
363b - Annual Return 04 October 1991
AA - Annual Accounts 24 July 1991
363a - Annual Return 16 April 1991
RESOLUTIONS - N/A 11 April 1991
RESOLUTIONS - N/A 11 April 1991
RESOLUTIONS - N/A 11 April 1991
RESOLUTIONS - N/A 11 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1991
PUC3O - N/A 05 January 1990
SA - Shares agreement 05 January 1990
PUC3O - N/A 05 January 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
288 - N/A 18 September 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 27 February 1989
287 - Change in situation or address of Registered Office 18 February 1989
PUC 3 - N/A 20 October 1987
PUC 3 - N/A 20 October 1987
AA - Annual Accounts 01 September 1987
363 - Annual Return 01 September 1987
MEM/ARTS - N/A 01 June 1987
395 - Particulars of a mortgage or charge 04 August 1986
MISC - Miscellaneous document 05 March 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2019 Outstanding

N/A

A registered charge 23 January 2019 Fully Satisfied

N/A

A registered charge 26 June 2015 Fully Satisfied

N/A

A registered charge 14 May 2013 Fully Satisfied

N/A

Security agreement 27 June 2005 Fully Satisfied

N/A

Security agreement 15 April 2004 Fully Satisfied

N/A

Guarantee and debenture 28 December 1995 Fully Satisfied

N/A

Chattel mortgage 21 August 1992 Fully Satisfied

N/A

Fixed and floating charge 05 February 1992 Fully Satisfied

N/A

Charge 22 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.