LOOK INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

LOOK INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06820801

Incorporation date

16/02/2009

Size

Dormant

Contacts

Registered address

Registered address

Floor 29 22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2009)
dot icon28/02/2023
Final Gazette dissolved following liquidation
dot icon29/11/2022
Return of final meeting in a members' voluntary winding up
dot icon12/04/2022
Termination of appointment of Michael Patrick Duffy as a director on 2022-03-28
dot icon12/04/2022
Appointment of a voluntary liquidator
dot icon12/04/2022
Resolutions
dot icon12/04/2022
Declaration of solvency
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/01/2022
Appointment of Mr. Gavin Mark Phillips as a director on 2022-01-04
dot icon06/01/2022
Termination of appointment of Nigel Sinclair Meyer as a director on 2021-12-31
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/07/2021
Director's details changed for Mr Michael Patrick Duffy on 2021-06-30
dot icon01/07/2021
Change of details for Creechurch Holdings Limited as a person with significant control on 2021-06-30
dot icon30/06/2021
Registered office address changed from Gallery 9 One Lime Street London England EC3M 7HA England to Floor 29 22 Bishopsgate London EC2N 4BQ on 2021-06-30
dot icon11/06/2021
Termination of appointment of Laurie Davison as a director on 2021-05-20
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/01/2020
Termination of appointment of Joanne Marshall as a secretary on 2019-10-10
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon11/09/2019
Appointment of Ms. Joanne Marshall as a secretary on 2019-06-21
dot icon11/09/2019
Termination of appointment of Mariana Daoud-O'connell as a secretary on 2019-06-04
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Appointment of Ms. Laurie Davison as a director on 2018-05-31
dot icon07/06/2018
Appointment of Mr. Nigel Sinclair Meyer as a director on 2018-05-31
dot icon07/06/2018
Termination of appointment of Robert John Harden as a director on 2018-05-31
dot icon20/03/2018
Notification of Creechurch Holdings Limited as a person with significant control on 2017-12-31
dot icon19/03/2018
Withdrawal of a person with significant control statement on 2018-03-19
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/01/2018
Notification of a person with significant control statement
dot icon04/01/2018
Cessation of Creechurch Holdings Limited as a person with significant control on 2017-12-31
dot icon03/01/2018
Appointment of Michael Patrick Duffy as a director on 2017-12-20
dot icon03/01/2018
Termination of appointment of Paul David Cooper as a director on 2017-12-31
dot icon28/06/2017
Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 2017-06-27
dot icon23/06/2017
Registered office address changed from 1st Floor 1 Kings Court Business Park Charles Hastings Way Worcester WR5 1JR to Gallery 9 One Lime Street London England EC3M 7HA on 2017-06-23
dot icon08/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/02/2017
Appointment of Mr. Robert John Harden as a director on 2017-01-16
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/08/2016
Appointment of Paul David Cooper as a director on 2016-07-28
dot icon29/07/2016
Termination of appointment of Stephen Trevor Manning as a director on 2016-07-29
dot icon22/02/2016
Termination of appointment of James William Greenfield as a secretary on 2016-02-10
dot icon02/02/2016
Termination of appointment of Timothy Paul Rolfe as a director on 2016-01-27
dot icon02/02/2016
Appointment of Mr Stephen Trevor Manning as a director on 2016-01-27
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/01/2016
Termination of appointment of James Douglas Young as a director on 2015-12-31
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/02/2015
Registered office address changed from The Old Post House 14 Load Street Bewdley Worcestershire DY12 2AE to 1St Floor 1 Kings Court Business Park Charles Hastings Way Worcester WR5 1JR on 2015-02-16
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Termination of appointment of Paul Donovan as a secretary
dot icon10/06/2013
Appointment of James William Greenfield as a secretary
dot icon21/03/2013
Termination of appointment of Robert Law as a director
dot icon05/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon03/10/2012
Amended full accounts made up to 2010-09-30
dot icon16/08/2012
Appointment of Paul Donovan as a secretary
dot icon13/07/2012
Termination of appointment of Adrianne Cormack as a secretary
dot icon07/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon30/11/2011
Director's details changed for Mr Robert David Law on 2011-10-27
dot icon06/07/2011
Registered office address changed from County House St. Marys Street Worcester Worcestershire WR1 1HB United Kingdom on 2011-07-06
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/05/2011
Register(s) moved to registered inspection location
dot icon11/05/2011
Register inspection address has been changed
dot icon09/05/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon05/05/2011
Appointment of Mr Robert David Law as a director
dot icon28/04/2011
Appointment of Mr Timothy Paul Rolfe as a director
dot icon21/04/2011
Termination of appointment of Ian Drewe as a secretary
dot icon21/04/2011
Appointment of Adrianne Helen Marie Cormack as a secretary
dot icon21/04/2011
Appointment of James Douglas Young as a director
dot icon21/04/2011
Termination of appointment of Ian Drewe as a director
dot icon22/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mr Ian Richard Drewe on 2010-07-30
dot icon30/07/2010
Registered office address changed from the Old Post House 14 Load Street Bewdley Worcestershire DY12 2AE on 2010-07-30
dot icon05/07/2010
Termination of appointment of Roger Harvey as a director
dot icon05/07/2010
Termination of appointment of Nicola Mccarthy as a director
dot icon02/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for Ian Richard Drewe on 2010-02-01
dot icon01/02/2010
Director's details changed for Mrs Nicola Jane Mccarthy on 2010-02-01
dot icon02/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon12/11/2009
Full accounts made up to 2009-09-30
dot icon09/11/2009
Previous accounting period shortened from 2010-02-28 to 2009-09-30
dot icon09/11/2009
Appointment of Mr Roger Charles Harvey as a director
dot icon09/11/2009
Appointment of Mrs Nicola Jane Mccarthy as a director
dot icon09/11/2009
Director's details changed for Ian Richard Drewe on 2009-09-30
dot icon09/11/2009
Termination of appointment of Nina Drewe as a director
dot icon30/10/2009
Registered office address changed from 31 St Johns Worcester WR2 5AG on 2009-10-30
dot icon04/03/2009
Appointment terminated director barry warmisham
dot icon04/03/2009
Director and secretary appointed ian richard drewe
dot icon04/03/2009
Director appointed nina ruth drewe
dot icon16/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
31/12/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Paul David
Director
28/07/2016 - 31/12/2017
91
Duffy, Michael Patrick
Director
20/12/2017 - 28/03/2022
44
Warmisham, Barry Charles
Director
16/02/2009 - 16/02/2009
1434
Drewe, Ian Richard
Director
16/02/2009 - 28/03/2011
5
Rolfe, Timothy Paul
Director
13/04/2011 - 27/01/2016
29

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOOK INSURANCE SERVICES LIMITED

LOOK INSURANCE SERVICES LIMITED is an(a) Liquidation company incorporated on 16/02/2009 with the registered office located at Floor 29 22 Bishopsgate, London EC2N 4BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOOK INSURANCE SERVICES LIMITED?

toggle

LOOK INSURANCE SERVICES LIMITED is currently Liquidation. It was registered on 16/02/2009 .

Where is LOOK INSURANCE SERVICES LIMITED located?

toggle

LOOK INSURANCE SERVICES LIMITED is registered at Floor 29 22 Bishopsgate, London EC2N 4BQ.

What does LOOK INSURANCE SERVICES LIMITED do?

toggle

LOOK INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for LOOK INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved following liquidation.