About

Registered Number: 05237212
Date of Incorporation: 21/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Bonington Complex Trent Lane, Castle Donington, Derby, Derbyshire, DE74 2PY

 

New Look (UK) Ltd was founded on 21 September 2004 and has its registered office in Derbyshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 21 June 2017
MR04 - N/A 21 June 2017
MR01 - N/A 26 January 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 23 September 2015
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 24 September 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
AD01 - Change of registered office address 12 June 2012
AA - Annual Accounts 12 April 2012
AD01 - Change of registered office address 20 December 2011
MG01 - Particulars of a mortgage or charge 19 December 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 29 March 2011
CERTNM - Change of name certificate 27 October 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 26 June 2008
287 - Change in situation or address of Registered Office 03 June 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 20 November 2006
287 - Change in situation or address of Registered Office 20 July 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 28 September 2005
287 - Change in situation or address of Registered Office 28 September 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
NEWINC - New incorporation documents 21 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2017 Fully Satisfied

N/A

Legal charge 15 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.