LOOKOUT POINT (LES MISERABLES) LIMITED

Register to unlock more data on OkredoRegister

LOOKOUT POINT (LES MISERABLES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10574337

Incorporation date

20/01/2017

Size

Dormant

Contacts

Registered address

Registered address

Hammer House, 113 - 117 Wardour Street, London W1F 0UNCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2017)
dot icon28/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon14/10/2025
Appointment of Mr Victor Benjamin Eshkeri as a secretary on 2025-10-01
dot icon14/10/2025
Termination of appointment of Anthony Corriette as a secretary on 2025-10-01
dot icon26/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon27/09/2024
Appointment of Anthony Corriette as a secretary on 2024-09-26
dot icon26/09/2024
Termination of appointment of Jackline Ryland as a secretary on 2024-09-26
dot icon20/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/08/2023
Termination of appointment of Saul Venit as a director on 2023-08-31
dot icon18/08/2023
Appointment of Ms Louise Jane Mutter as a director on 2023-08-17
dot icon18/08/2023
Appointment of Mary Alexandra Burrows as a director on 2023-08-17
dot icon16/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon28/02/2023
Termination of appointment of Faith Penhale as a director on 2023-02-21
dot icon12/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/06/2021
Appointment of Faith Penhale as a director on 2021-06-18
dot icon23/06/2021
Termination of appointment of Damian Richard Keogh as a director on 2021-06-18
dot icon19/05/2021
Register inspection address has been changed to Company Secretariat Television Centre (4A) 101 Wood Lane London W12 7FA
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon13/10/2020
Accounts for a small company made up to 2020-03-31
dot icon22/07/2020
Appointment of Mrs Jackline Ryland as a secretary on 2020-07-09
dot icon22/07/2020
Termination of appointment of Anthony Corriette as a secretary on 2020-07-09
dot icon05/03/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon10/12/2019
Appointment of Anthony Corriette as a secretary on 2019-12-01
dot icon10/12/2019
Termination of appointment of Lucy Jones as a secretary on 2019-12-01
dot icon28/08/2019
Accounts for a small company made up to 2019-03-31
dot icon20/08/2019
Appointment of Lucy Jones as a secretary on 2019-08-15
dot icon10/06/2019
Previous accounting period shortened from 2019-07-20 to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon25/10/2018
Registered office address changed from 4 Daventry Road Dunchurch Rugby CV22 6NS United Kingdom to Hammer House 113 - 117 Wardour Street London W1F 0UN on 2018-10-25
dot icon23/10/2018
Accounts for a small company made up to 2018-07-20
dot icon11/07/2018
Current accounting period extended from 2018-01-31 to 2018-07-20
dot icon06/07/2018
Appointment of Mr Damian Richard Keogh as a director on 2018-06-28
dot icon06/07/2018
Termination of appointment of James Green as a director on 2018-06-15
dot icon06/06/2018
Cessation of Saul Venit as a person with significant control on 2017-01-20
dot icon06/06/2018
Cessation of Cahal Bannon as a person with significant control on 2017-01-20
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon30/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon29/08/2017
Termination of appointment of Cahal Bannon as a director on 2017-08-24
dot icon30/03/2017
Appointment of Mr James Green as a director on 2017-03-30
dot icon20/01/2017
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
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, James Charles
Director
30/03/2017 - 15/06/2018
17
Keogh, Damian Richard
Director
28/06/2018 - 18/06/2021
35
Bannon, Cahal
Director
20/01/2017 - 24/08/2017
3
Venit, Saul
Director
20/01/2017 - 31/08/2023
21
Penhale, Faith
Director
18/06/2021 - 21/02/2023
24

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOOKOUT POINT (LES MISERABLES) LIMITED

LOOKOUT POINT (LES MISERABLES) LIMITED is an(a) Active company incorporated on 20/01/2017 with the registered office located at Hammer House, 113 - 117 Wardour Street, London W1F 0UN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LOOKOUT POINT (LES MISERABLES) LIMITED?

toggle

LOOKOUT POINT (LES MISERABLES) LIMITED is currently Active. It was registered on 20/01/2017 .

Where is LOOKOUT POINT (LES MISERABLES) LIMITED located?

toggle

LOOKOUT POINT (LES MISERABLES) LIMITED is registered at Hammer House, 113 - 117 Wardour Street, London W1F 0UN.

What does LOOKOUT POINT (LES MISERABLES) LIMITED do?

toggle

LOOKOUT POINT (LES MISERABLES) LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for LOOKOUT POINT (LES MISERABLES) LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-20 with no updates.