NEW LOOK LOANS LIMITED
Status | ACTIVE |
Company No. | 06902541 |
Category | Private Limited Company |
Incorporated | 12 May 2009 |
Age | 15 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
NEW LOOK LOANS LIMITED is an active private limited company with number 06902541. It was incorporated 15 years, 19 days ago, on 12 May 2009. The company address is 72 Otley Road 72 Otley Road, Leeds, LS20 8BN, West Yorkshire, United Kingdom.
Company Fillings
Resolution
Date: 09 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-22
New address: 72 Otley Road Guiseley Leeds West Yorkshire LS20 8BN
Old address: First Floor Office Unit 2, Bridge View Park Henry Boot Way Hull East Yorkshire HU4 7DW England
Documents
Termination director company with name termination date
Date: 22 Dec 2023
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-08
Officer name: Martin Arthur Morgan
Documents
Confirmation statement with updates
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-23
New address: First Floor Office Unit 2, Bridge View Park Henry Boot Way Hull East Yorkshire HU4 7DW
Old address: First Floor Office 2 Bridge View Park Henry Boot Way Hull East Yorkshire HU4 7DY England
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
New address: First Floor Office 2 Bridge View Park Henry Boot Way Hull East Yorkshire HU4 7DY
Change date: 2020-11-23
Old address: Unit 27 Priory Tec Park Saxon Way Priory Park Hessle East Yorkshire HU13 9PB England
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Notification of a person with significant control statement
Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2015
Action Date: 14 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-14
New address: Unit 27 Priory Tec Park Saxon Way Priory Park Hessle East Yorkshire HU13 9PB
Old address: Priory Tec Park Priory Park Saxon Way Hessle East Yorkshire HU13 9PB
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
Old address: Unit 124 Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL
Change date: 2015-08-11
New address: Priory Tec Park Priory Park Saxon Way Hessle East Yorkshire HU13 9PB
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Capital allotment shares
Date: 05 Mar 2013
Action Date: 05 Mar 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-03-05
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Change registered office address company with date old address
Date: 25 Jan 2011
Action Date: 25 Jan 2011
Category: Address
Type: AD01
Old address: Unit 117 Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL United Kingdom
Change date: 2011-01-25
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 11 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change registered office address company with date old address
Date: 24 Jun 2010
Action Date: 24 Jun 2010
Category: Address
Type: AD01
Old address: 48 Richmond Road Hessle East Yorkshire HU13 9DP England
Change date: 2010-06-24
Documents
Termination director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Quinn
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-12
Officer name: Mr Martin Morgan
Documents
Capital allotment shares
Date: 17 Dec 2009
Action Date: 16 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-16
Capital : 99 GBP
Documents
Appoint person director company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Shaw
Documents
Appoint person director company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Quinn
Documents
Termination secretary company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Amour
Documents
Termination director company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Amour
Documents
Some Companies
FLAT 6,LONDON,E9 5LJ
Number: | 08061021 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD LIBRARY CHAMBERS,SALISBURY,SP1 1BG
Number: | 11632190 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A PEDMORE ROAD,STOURBRIDGE,DY9 8DJ
Number: | 09115861 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 CREWE ROAD,SANDBACH,CW11 4NE
Number: | 10680129 |
Status: | ACTIVE |
Category: | Private Limited Company |
SF STEFAN CIVIL ENGINEERING AND UTILITY CONTRACTORS LTD
INSTALCOM HOUSE,BOREHAMWOOD,WD6 1QH
Number: | 07024281 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEARERS GENTS HAIR DESIGN LIMITED
53 WOOD STREET,LANCASHIRE,OL6 7NB
Number: | 04664190 |
Status: | ACTIVE |
Category: | Private Limited Company |