LOOKFACTOR LIMITED

Register to unlock more data on OkredoRegister

LOOKFACTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05882151

Incorporation date

20/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-4 Gladstone Place, Newton Abbot, Devon TQ12 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2006)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon18/12/2024
Registered office address changed from 34 Devon Square Newton Abbot TQ12 2HH England to 2-4 Gladstone Place Newton Abbot Devon TQ12 2AW on 2024-12-18
dot icon07/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/08/2022
Confirmation statement made on 2022-06-24 with updates
dot icon30/08/2022
Appointment of Ms Karina Tietje as a secretary on 2022-01-01
dot icon24/08/2022
Termination of appointment of Svenja Schiller as a secretary on 2021-06-25
dot icon13/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon22/02/2021
Registered office address changed from 7 Union Street Newton Abbot Devon TQ12 2JX United Kingdom to 34 Devon Square Newton Abbot TQ12 2HH on 2021-02-22
dot icon06/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon02/07/2018
Register inspection address has been changed from 7 Union Street Union Street Newton Abbot TQ12 2JX England to 7 Union Street Newton Abbot Devon TQ12 2JX
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/02/2018
Register inspection address has been changed from 22 Union Street Newton Abbot Devon TQ12 2JS England to 7 Union Street Union Street Newton Abbot TQ12 2JX
dot icon12/02/2018
Registered office address changed from , 22 Union Street, Newton Abbot, Devon, TQ12 2JS to 7 Union Street Newton Abbot Devon TQ12 2JX on 2018-02-12
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/08/2016
Amended total exemption small company accounts made up to 2015-06-30
dot icon03/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon03/08/2016
Register(s) moved to registered office address 22 Union Street Newton Abbot Devon TQ12 2JS
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon25/08/2015
Register inspection address has been changed from Wild Wilderness Barn Upper Winchendon Aylesbury Buckinghamshire HP18 0EP United Kingdom to 22 Union Street Newton Abbot Devon TQ12 2JS
dot icon25/08/2015
Registered office address changed from , Wild Wilderness Barn Upper Winchendon, Aylesbury, Buckinghamshire, HP18 0EP to 7 Union Street Newton Abbot Devon TQ12 2JX on 2015-08-25
dot icon20/04/2015
Termination of appointment of Daniel Victor Elswood Parker as a director on 2015-04-01
dot icon20/04/2015
Termination of appointment of Alexander Thomas Joseph Meisl as a director on 2015-04-01
dot icon20/04/2015
Termination of appointment of Samantha Flint as a director on 2015-04-01
dot icon20/04/2015
Appointment of Mr Andreas Hermann Emil Jud as a director on 2015-04-01
dot icon20/04/2015
Termination of appointment of Helen Nicola Beare as a secretary on 2015-04-01
dot icon20/04/2015
Appointment of Ms Svenja Schiller as a secretary on 2015-04-01
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon28/04/2014
Registered office address changed from , 11-12 Charlotte Mews, London, W1T 4EQ, United Kingdom on 2014-04-28
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon23/07/2012
Secretary's details changed for Ms Helen Nicola Beare on 2012-07-01
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon22/07/2010
Register inspection address has been changed
dot icon22/07/2010
Director's details changed for Samantha Flint on 2010-07-20
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 20/07/09; full list of members
dot icon29/10/2008
Memorandum and Articles of Association
dot icon24/07/2008
Return made up to 20/07/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/03/2008
Registered office changed on 13/03/2008 from, suite F6 bedford l lab, priory business park stannard, way bedford, bedfordshire, MK44 3RZ
dot icon23/10/2007
New director appointed
dot icon17/10/2007
Nc inc already adjusted 01/10/07
dot icon17/10/2007
Resolutions
dot icon26/07/2007
Return made up to 20/07/07; full list of members
dot icon06/07/2007
Certificate of change of name
dot icon13/02/2007
Certificate of change of name
dot icon06/01/2007
Ad 02/12/06--------- £ si 949@1=949 £ ic 1/950
dot icon04/01/2007
New director appointed
dot icon22/12/2006
Secretary resigned
dot icon22/12/2006
Director resigned
dot icon22/12/2006
New secretary appointed
dot icon22/12/2006
New director appointed
dot icon13/11/2006
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New secretary appointed
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Secretary resigned
dot icon31/10/2006
Registered office changed on 31/10/06 from: 20 station road, radyr, cardiff, CF15 8AA
dot icon20/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
302.71K
-
0.00
-
-
2022
-
302.71K
-
0.00
-
-
2023
-
302.71K
-
0.00
-
-
2023
-
302.71K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

302.71K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LTD
Corporate Secretary
20/07/2006 - 19/10/2006
790
KEY LEGAL SERVICES (NOMINEES) LTD
Corporate Director
20/07/2006 - 19/10/2006
767
Meisl, Alexander Thomas Joseph
Director
01/12/2006 - 01/04/2015
16
Parker, Daniel Victor Elswood
Director
01/12/2006 - 01/04/2015
13
Flint, Samantha Elizabeth Margaret
Director
01/08/2007 - 01/04/2015
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOOKFACTOR LIMITED

LOOKFACTOR LIMITED is an(a) Active company incorporated on 20/07/2006 with the registered office located at 2-4 Gladstone Place, Newton Abbot, Devon TQ12 2AW. There are currently 2 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 LOOKFACTOR LIMITED?

toggle

LOOKFACTOR LIMITED is currently Active. It was registered on 20/07/2006 .

Where is LOOKFACTOR LIMITED located?

toggle

LOOKFACTOR LIMITED is registered at 2-4 Gladstone Place, Newton Abbot, Devon TQ12 2AW.

What does LOOKFACTOR LIMITED do?

toggle

LOOKFACTOR LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for LOOKFACTOR LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.