LOOKING GLASS PHOTOGRAPHY LTD
Status | ACTIVE |
Company No. | 05413072 |
Category | Private Limited Company |
Incorporated | 04 Apr 2005 |
Age | 19 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
LOOKING GLASS PHOTOGRAPHY LTD is an active private limited company with number 05413072. It was incorporated 19 years, 1 month, 26 days ago, on 04 April 2005. The company address is C/O Auria C/O Auria, London, W1B 5AW, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type dormant
Date: 18 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Address
Type: AD01
New address: C/O Auria 48 Warwick Street London W1B 5AW
Change date: 2023-10-02
Old address: C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-22
New address: C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW
Old address: 82 st John Street London EC1M 4JN United Kingdom
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-08
Old address: 4 Wimpole Street London Greater London W1G 9SH United Kingdom
New address: 82 st John Street London EC1M 4JN
Documents
Accounts with accounts type dormant
Date: 13 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Termination secretary company with name termination date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-10
Officer name: Auria@Wimpole Street Ltd
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change corporate secretary company with change date
Date: 30 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-04-29
Officer name: Auria@Wimpole Street Ltd
Documents
Change corporate secretary company with change date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Auria@Wimpole Street Ltd
Change date: 2019-04-29
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Address
Type: AD01
Old address: 9 Wimpole Street London W1G 9SR
Change date: 2019-02-14
New address: 4 Wimpole Street London Greater London W1G 9SH
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Appoint corporate secretary company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Auria@Wimpole Street Ltd
Documents
Termination secretary company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wimpole Street Enterprises Ltd
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Appoint corporate secretary company
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Documents
Termination secretary company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lee Associates (Secretaries) Limited
Documents
Appoint corporate secretary company with name
Date: 05 May 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wimpole Street Enterprises Ltd
Documents
Change registered office address company with date old address
Date: 05 May 2011
Action Date: 05 May 2011
Category: Address
Type: AD01
Change date: 2011-05-05
Old address: 5 Southampton Place London WC1A 2DA
Documents
Termination secretary company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lee Associates (Secretaries) Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melissa Marie Elsey
Change date: 2010-04-04
Documents
Change corporate secretary company with change date
Date: 11 May 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lee Associates (Secretaries) Limited
Change date: 2010-04-04
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / melissa elsey / 01/04/2009
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 10 May 2006
Category: Address
Type: 287
Description: Registered office changed on 10/05/06 from: 5 southampton place london WC1A 2DA
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/06; full list of members
Documents
Legacy
Date: 05 May 2006
Category: Address
Type: 287
Description: Registered office changed on 05/05/06 from: 2 guinea court 65 royal mint street london E1 8LG
Documents
Legacy
Date: 05 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 04/04/06--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
ALLIANCE LETTINGS & PROPERTY MANAGEMENT LIMITED
CKR HOUSE,DARTFORD,DA1 1RZ
Number: | 05756994 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYMORE VILLA,NEWCASTLE UNDER LYME,ST5 7JB
Number: | 04795638 |
Status: | ACTIVE |
Category: | Private Limited Company |
CPK PROPERTY INVESTMENTS LIMITED
239 MITCHAM ROAD,TOOTING,SW17 9JG
Number: | 09323118 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PECKS CLOSE,HUNTINGDON,PE28 9QN
Number: | 11908047 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ARNOLDFIELD COURT GONERBY RD.,,GRANTHAM,N31 8GL
Number: | 10415900 |
Status: | ACTIVE |
Category: | Private Limited Company |
370 OLD ST,LONDON,EC1V 9LT
Number: | 06683883 |
Status: | ACTIVE |
Category: | Private Limited Company |