LOOKING AFTER YOU LTD

Self Assessment House Self Assessment House, Chesterfield, S40 1JS, Derbyshire, England
StatusACTIVE
Company No.06591119
CategoryPrivate Limited Company
Incorporated13 May 2008
Age16 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

LOOKING AFTER YOU LTD is an active private limited company with number 06591119. It was incorporated 16 years, 1 month, 20 days ago, on 13 May 2008. The company address is Self Assessment House Self Assessment House, Chesterfield, S40 1JS, Derbyshire, England.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065911190005

Charge creation date: 2020-01-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065911190004

Charge creation date: 2019-12-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065911190003

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-08

Officer name: Mr Shazad Yousaf

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-10

Old address: 37 Warren Street London W1T 6AD

New address: Self Assessment House 85 - 87 Saltergate Chesterfield Derbyshire S40 1JS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-20

Officer name: Mr Pravinder Singh Samra

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-20

Officer name: Mr Vaseem Mohammed Raziq

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-20

Officer name: Mr Harjit Singh Atwal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-12

Officer name: Mr Shazad Yousaf

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065911190003

Charge creation date: 2014-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 21 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-21

Officer name: Mr Shazad Yousaf

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 09 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-09

Officer name: Mr Vaseem Mohammed Raziq

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 12 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-12

Officer name: Mr Vaseem Mohammed Raziq

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 12 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-12

Officer name: Mr Harjit Singh Atwal

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-02

Officer name: Mr Vaseem Mohammed Raziq

Documents

View document PDF

Change person director company

Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pravinder Singh Samra

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pravinder Samra

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 29 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 06 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vaseem Mohammed Raziq

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-02

Old address: 25 Cari0Cca Business Park 2 Hellidon Close Ardwick Manchester M12 4AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-13

Officer name: Pravinder Singh Samra

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-13

Officer name: Harjit Singh Atwal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 287

Description: Registered office changed on 20/05/2009 from unit 57 cariocca business park 2 hellidon close ardwick manchester M12 4AH united kingdom

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Incorporation company

Date: 13 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEM PARTNERS LIMITED

C/O BRAYNE, WILLIAMS & BARNARD LIMITED ROSEMOUNT HOUSE,WEST BYFLEET,KT14 6LB

Number:10736118
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALLROUND STORAGE SOLUTIONS LLP

BRIDGE HOUSE CHILTERN HILL,GERRARDS CROSS,SL9 9UE

Number:OC366510
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

BOLDEYE GALLERY LTD

DYER HOUSE,CIRENCESTER,GL7 2PP

Number:11939224
Status:ACTIVE
Category:Private Limited Company

KATAL CONSULTING LTD

34 QUEENS PARK RISE,BRIGHTON,BN2 9ZF

Number:07468688
Status:ACTIVE
Category:Private Limited Company

LEEP UTILITIES SERVICES LIMITED

THE GREENHOUSE,SALFORD,M50 2EQ

Number:05668918
Status:ACTIVE
Category:Private Limited Company

MN ELECTRICS (ARMAGH) LTD

19 FRIARY ROAD CLADY,ARMAGH,BT60 2HE

Number:NI654637
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source