NEW LOOK DEVELOPMENTS NW LTD
Status | ACTIVE |
Company No. | 09900464 |
Category | Private Limited Company |
Incorporated | 03 Dec 2015 |
Age | 8 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
NEW LOOK DEVELOPMENTS NW LTD is an active private limited company with number 09900464. It was incorporated 8 years, 5 months, 27 days ago, on 03 December 2015. The company address is 17 Victoria Road East, Thornton Cleveleys, FY5 5HT, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Change account reference date company previous shortened
Date: 26 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-12-30
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Notification of a person with significant control
Date: 31 Mar 2022
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-02
Psc name: James Robert Gardner
Documents
Cessation of a person with significant control
Date: 31 Mar 2022
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-02
Psc name: New Look Property Group Ltd
Documents
Notification of a person with significant control
Date: 31 Mar 2022
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joshua James Lambert
Notification date: 2019-08-02
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-22
New address: 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT
Old address: 9 Maplewood Ave Preesall FY6 0PU England
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 02 May 2020
Action Date: 02 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: New Look Property Group Ltd
Change date: 2019-10-02
Documents
Confirmation statement with no updates
Date: 02 May 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Change to a person with significant control
Date: 04 Oct 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: New Look Property Group Ltd
Change date: 2019-04-01
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Notification of a person with significant control
Date: 03 Oct 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: New Look Property Group Ltd
Notification date: 2019-04-01
Documents
Cessation of a person with significant control
Date: 03 Oct 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joshua James Lambert
Cessation date: 2019-04-01
Documents
Cessation of a person with significant control
Date: 03 Oct 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-01
Psc name: James Robert Gardner
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 27 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 29 Mar 2018
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Robert Gardner
Appointment date: 2017-08-08
Documents
Notification of a person with significant control
Date: 14 Dec 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Robert Gardner
Notification date: 2017-08-08
Documents
Change to a person with significant control
Date: 14 Dec 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joshua James Lambert
Change date: 2017-08-08
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2017
Action Date: 22 Jan 2017
Category: Address
Type: AD01
Old address: 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT United Kingdom
Change date: 2017-01-22
New address: 9 Maplewood Ave Preesall FY6 0PU
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Address
Type: AD01
New address: 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT
Old address: 5 King George Ave Blackpool FY2 9SN England
Change date: 2017-01-20
Documents
Some Companies
BIRCHILLS JOINERY PRODUCTS LIMITED
21 BEATRICE STREET,WALSALL,WS3 2AY
Number: | 04354949 |
Status: | ACTIVE |
Category: | Private Limited Company |
12E, CHATSWORTH ROAD,LONDON,NW2 4BN
Number: | 11205024 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09739911 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ARDGOWAN SQUARE,GREENOCK,PA16 8ET
Number: | SC617478 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08988238 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERIDAN SUPPORT SERVICES LIMITED
A708 MICHIGAN TOWER POINT A,SALFORD,M50 2HA
Number: | 11092254 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |