LOOKFANTASTIC GROUP LIMITED

Register to unlock more data on OkredoRegister

LOOKFANTASTIC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05381562

Incorporation date

03/03/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2005)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon19/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/06/2025
Registration of charge 053815620006, created on 2025-06-25
dot icon14/05/2025
Director's details changed for Mr James Patrick Pochin on 2024-05-29
dot icon27/01/2025
Appointment of Damian Robert Sanders as a director on 2025-01-02
dot icon23/01/2025
Termination of appointment of John Andrew Gallemore as a director on 2025-01-02
dot icon12/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon03/11/2022
Director's details changed for Mr John Andrew Gallemore on 2022-10-31
dot icon02/11/2022
Secretary's details changed for Mr James Patrick Pochin on 2022-10-31
dot icon02/11/2022
Director's details changed for Mr James Patrick Pochin on 2022-10-31
dot icon01/11/2022
Change of details for Thg Beauty Limited as a person with significant control on 2022-10-31
dot icon31/10/2022
Registered office address changed from 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 2022-10-31
dot icon14/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon14/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/03/2022
Notification of Thg Beauty Limited as a person with significant control on 2022-03-01
dot icon04/03/2022
Cessation of Thg Operations Holdings Limited as a person with significant control on 2022-03-01
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon13/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon26/06/2020
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon31/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon12/03/2020
Registration of charge 053815620005, created on 2020-03-09
dot icon06/03/2020
Notification of Thg Operations Holdings Limited as a person with significant control on 2019-12-11
dot icon06/03/2020
Cessation of Thg Intermediate Opco Limited as a person with significant control on 2019-12-11
dot icon06/03/2020
Notification of Thg Intermediate Opco Limited as a person with significant control on 2019-12-11
dot icon06/03/2020
Cessation of The Hut Ihc Limited as a person with significant control on 2019-12-11
dot icon02/03/2020
Change of details for The Hut Ihc Limited as a person with significant control on 2020-03-02
dot icon13/01/2020
Satisfaction of charge 053815620004 in full
dot icon20/11/2019
Appointment of Mr James Patrick Pochin as a director on 2019-11-20
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Termination of appointment of Paul Jonathan Gedman as a director on 2019-03-18
dot icon13/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon07/02/2018
Registered office address changed from Meridian House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on 2018-02-07
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon10/09/2014
Registration of charge 053815620004, created on 2014-09-08
dot icon09/09/2014
Satisfaction of charge 2 in full
dot icon09/09/2014
Satisfaction of charge 053815620003 in full
dot icon24/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon23/01/2014
Registration of charge 053815620003
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon15/07/2013
Auditor's resignation
dot icon21/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon20/03/2013
Registered office address changed from Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 2013-03-20
dot icon13/11/2012
Appointment of Paul Jonathan Gedman as a director
dot icon13/11/2012
Termination of appointment of Daniel Crown as a director
dot icon13/11/2012
Termination of appointment of Keith Conniford as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon21/11/2011
Termination of appointment of Matthew Moulding as a director
dot icon11/10/2011
Full accounts made up to 2010-12-31
dot icon06/10/2011
Appointment of Mr John Andrew Gallemore as a director
dot icon29/09/2011
Termination of appointment of Keith Conniford as a secretary
dot icon29/09/2011
Appointment of Mr James Patrick Pochin as a secretary
dot icon10/05/2011
Resolutions
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon19/04/2011
Director's details changed for Mr Matthew John Moulding on 2011-01-01
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon08/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2010
Appointment of Mr Matthew John Moulding as a director
dot icon16/11/2010
Statement of company's objects
dot icon16/11/2010
Resolutions
dot icon16/11/2010
Registered office address changed from Unit a1 Portland Business Park Portland Road Hove East Sussex BN3 5RY on 2010-11-16
dot icon16/11/2010
Termination of appointment of Daniel Crown as a secretary
dot icon16/11/2010
Termination of appointment of Martin Hurst as a director
dot icon16/11/2010
Termination of appointment of Peter Crown as a director
dot icon02/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon14/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon01/03/2009
Return made up to 01/03/09; full list of members
dot icon01/03/2009
Director and secretary's change of particulars / daniel crown / 01/03/2009
dot icon10/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon14/03/2008
Return made up to 03/03/08; full list of members
dot icon13/03/2008
Director and secretary's change of particulars / keith conniford / 13/03/2008
dot icon19/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon09/03/2007
Return made up to 03/03/07; full list of members
dot icon04/01/2007
Registered office changed on 04/01/07 from: grafton lodge, 15 grafton road worthing west sussex BN11 1QR
dot icon21/12/2006
Certificate of change of name
dot icon21/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 03/03/06; full list of members
dot icon25/05/2005
Statement of affairs
dot icon25/05/2005
Ad 15/04/05--------- £ si 53@1=53 £ ic 1946/1999
dot icon25/05/2005
Statement of affairs
dot icon25/05/2005
Ad 15/04/05--------- £ si 1878@1=1878 £ ic 68/1946
dot icon25/05/2005
Ad 15/04/05--------- £ si 67@1=67 £ ic 1/68
dot icon05/05/2005
New secretary appointed;new director appointed
dot icon05/05/2005
New director appointed
dot icon03/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gedman, Paul Jonathan
Director
23/10/2012 - 17/03/2019
34
Hurst, Martin John
Director
14/04/2005 - 07/11/2010
12
Moulding, Matthew John
Director
07/11/2010 - 20/11/2011
40
Crown, Daniel James
Director
03/03/2005 - 02/11/2012
22
Gallemore, John Andrew
Director
29/09/2011 - 02/01/2025
104

Persons with Significant Control

4
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 LOOKFANTASTIC GROUP LIMITED

LOOKFANTASTIC GROUP LIMITED is an(a) Active company incorporated on 03/03/2005 with the registered office located at Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AF. There are currently 3 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 LOOKFANTASTIC GROUP LIMITED?

toggle

LOOKFANTASTIC GROUP LIMITED is currently Active. It was registered on 03/03/2005 .

Where is LOOKFANTASTIC GROUP LIMITED located?

toggle

LOOKFANTASTIC GROUP LIMITED is registered at Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AF.

What does LOOKFANTASTIC GROUP LIMITED do?

toggle

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

What is the latest filing for LOOKFANTASTIC GROUP LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.