LOOK PHOTO LIMITED

Register to unlock more data on OkredoRegister

LOOK PHOTO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05812912

Incorporation date

10/05/2006

Size

-

Contacts

Registered address

Registered address

14 Cumberland Avenue, Liverpool, Liverpool, Merseyside L17 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2006)
dot icon26/03/2019
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2019
First Gazette notice for voluntary strike-off
dot icon12/12/2018
Application to strike the company off the register
dot icon17/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon17/05/2018
Termination of appointment of Angela Maria Semata as a director on 2017-07-01
dot icon02/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon17/05/2017
Termination of appointment of Anna Taylor as a director on 2016-11-21
dot icon27/03/2017
Total exemption full accounts made up to 2016-08-31
dot icon07/02/2017
Resolutions
dot icon07/06/2016
Appointment of Ms Sarah Louise Fisher as a director on 2016-04-25
dot icon02/06/2016
Annual return made up to 2016-05-10 no member list
dot icon02/06/2016
Termination of appointment of John Colin Hughes as a director on 2016-04-24
dot icon02/06/2016
Termination of appointment of Tony Cearns as a director on 2016-04-24
dot icon21/12/2015
Total exemption full accounts made up to 2015-08-31
dot icon07/10/2015
Appointment of Miss Angela Maria Semata as a director on 2015-03-18
dot icon07/10/2015
Termination of appointment of John Anthony Sutcliffe as a director on 2015-07-01
dot icon19/06/2015
Annual return made up to 2015-05-10 no member list
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/05/2015
Termination of appointment of Lorenzo Fusi as a director on 2015-03-18
dot icon09/04/2015
Change of name notice
dot icon21/01/2015
Director's details changed for Colin John Hughes on 2015-01-21
dot icon05/11/2014
Appointment of Ms Anna Taylor as a director on 2014-09-15
dot icon05/11/2014
Termination of appointment of Paul Herrmann as a director on 2014-09-15
dot icon22/09/2014
Director's details changed for Mr Tadhg Devlin on 2014-09-15
dot icon07/07/2014
Appointment of Mr Tony Cearns as a director
dot icon02/07/2014
Appointment of Mr Tadhg Devlin as a director
dot icon02/07/2014
Termination of appointment of Sara-Jayne Parsons as a director
dot icon14/05/2014
Annual return made up to 2014-05-10 no member list
dot icon21/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/01/2014
Appointment of Mr Lorenzo Fusi as a director
dot icon10/01/2014
Termination of appointment of Colin Mcpherson as a director
dot icon22/11/2013
Previous accounting period extended from 2013-05-31 to 2013-08-31
dot icon30/05/2013
Annual return made up to 2013-05-10 no member list
dot icon30/05/2013
Termination of appointment of Patrick Henry as a director
dot icon11/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon13/12/2012
Appointment of Ms Sara-Jayne Parsons as a director
dot icon14/10/2012
Appointment of Colin John Hughes as a director
dot icon31/07/2012
Appointment of John Sutcliffe as a director
dot icon31/05/2012
Annual return made up to 2012-05-10 no member list
dot icon31/05/2012
Termination of appointment of Walter Menzies as a director
dot icon31/05/2012
Termination of appointment of Gillian Jennings as a director
dot icon31/05/2012
Termination of appointment of Gillian Jennings as a secretary
dot icon01/02/2012
Registered office address changed from 11 Lake Road Hoylake Wirral CH47 2BX England on 2012-02-01
dot icon07/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-10 no member list
dot icon24/05/2011
Secretary's details changed for Mr Adam Douglas Maitland Lee on 2011-05-24
dot icon24/05/2011
Secretary's details changed for Ms Gillian Muriel Jennings on 2011-05-24
dot icon24/05/2011
Director's details changed for Mr Colin Konrad Mcpherson on 2011-05-24
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/07/2010
Director's details changed for Mr Laurence George Giles on 2010-07-22
dot icon20/07/2010
Appointment of Mr Walter Stuart Menzies as a director
dot icon20/07/2010
Appointment of Mr Patrick John Henry as a director
dot icon20/07/2010
Appointment of Mr Laurence George Giles as a director
dot icon20/07/2010
Appointment of Mr Paul Herrmann as a director
dot icon03/06/2010
Appointment of Mr Adam Douglas Maitland Lee as a director
dot icon03/06/2010
Appointment of Ms Gillian Muriel Jennings as a director
dot icon19/05/2010
Annual return made up to 2010-05-10 no member list
dot icon19/05/2010
Director's details changed for Mr Colin Konrad Mcpherson on 2010-05-10
dot icon30/04/2010
Termination of appointment of Gillian Jennings as a director
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/02/2010
Appointment of Ms Gillian Muriel Jennings as a director
dot icon23/02/2010
Secretary's details changed for Ms Jill Jennings on 2010-02-22
dot icon14/02/2010
Termination of appointment of Paul Herrmann as a director
dot icon18/05/2009
Annual return made up to 10/05/09
dot icon12/05/2009
Secretary appointed mr adam douglas maitland lee
dot icon06/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/05/2009
Registered office changed on 01/05/2009 from 52 kensington road chorlton manchester lancashire M21 9NU
dot icon01/05/2009
Director appointed mr colin konrad mcpherson
dot icon01/05/2009
Appointment terminated secretary julian tait
dot icon01/05/2009
Appointment terminated secretary david oates
dot icon01/05/2009
Appointment terminated director john perivolaris
dot icon01/05/2009
Appointment terminated director julian tait
dot icon13/04/2009
Appointment terminated director david eaton
dot icon19/01/2009
Secretary appointed ms jill jennings
dot icon20/05/2008
Annual return made up to 10/05/08
dot icon25/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon25/06/2007
Annual return made up to 10/05/07
dot icon18/10/2006
New director appointed
dot icon10/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2017
dot iconLast change occurred
31/08/2017

Accounts

dot iconLast made up date
31/08/2017
dot iconNext account date
31/08/2018
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennings, Gillian
Director
28/05/2010 - 06/12/2011
2
Jennings, Gillian
Director
22/02/2010 - 29/04/2010
2
Eaton, David
Director
10/05/2006 - 10/05/2006
2
Sutcliffe, John Anthony, The Estate Of Mr
Director
17/07/2012 - 01/07/2015
19
Herrmann, Paul Benedict
Director
20/08/2006 - 01/05/2009
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOOK PHOTO LIMITED

LOOK PHOTO LIMITED is an(a) Dissolved company incorporated on 10/05/2006 with the registered office located at 14 Cumberland Avenue, Liverpool, Liverpool, Merseyside L17 2AQ. There are currently 5 active directors 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 PHOTO LIMITED?

toggle

LOOK PHOTO LIMITED is currently Dissolved. It was registered on 10/05/2006 and dissolved on 26/03/2019.

Where is LOOK PHOTO LIMITED located?

toggle

LOOK PHOTO LIMITED is registered at 14 Cumberland Avenue, Liverpool, Liverpool, Merseyside L17 2AQ.

What does LOOK PHOTO LIMITED do?

toggle

LOOK PHOTO LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for LOOK PHOTO LIMITED?

toggle

The latest filing was on 26/03/2019: Final Gazette dissolved via voluntary strike-off.