LOOK INSURANCE SERVICES LIMITED

Floor 29 22 Bishopsgate, London, EC2N 4BQ, United Kingdom
StatusDISSOLVED
Company No.06820801
CategoryPrivate Limited Company
Incorporated16 Feb 2009
Age15 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 5 months, 3 days

SUMMARY

LOOK INSURANCE SERVICES LIMITED is an dissolved private limited company with number 06820801. It was incorporated 15 years, 5 months, 15 days ago, on 16 February 2009 and it was dissolved 1 year, 5 months, 3 days ago, on 28 February 2023. The company address is Floor 29 22 Bishopsgate, London, EC2N 4BQ, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Patrick Duffy

Termination date: 2022-03-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Gavin Mark Phillips

Appointment date: 2022-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Sinclair Meyer

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mr Michael Patrick Duffy

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-30

Psc name: Creechurch Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-30

Old address: Gallery 9 One Lime Street London England EC3M 7HA England

New address: Floor 29 22 Bishopsgate London EC2N 4BQ

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurie Davison

Termination date: 2021-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2020

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Marshall

Termination date: 2019-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms. Joanne Marshall

Appointment date: 2019-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mariana Daoud-O'connell

Termination date: 2019-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Laurie Davison

Appointment date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Nigel Sinclair Meyer

Appointment date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Harden

Termination date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Creechurch Holdings Limited

Notification date: 2017-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Creechurch Holdings Limited

Cessation date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Patrick Duffy

Appointment date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Cooper

Termination date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs. Mariana Daoud-O'connell

Appointment date: 2017-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-23

Old address: 1st Floor 1 Kings Court Business Park Charles Hastings Way Worcester WR5 1JR

New address: Gallery 9 One Lime Street London England EC3M 7HA

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Robert John Harden

Appointment date: 2017-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul David Cooper

Appointment date: 2016-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Trevor Manning

Termination date: 2016-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James William Greenfield

Termination date: 2016-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Paul Rolfe

Termination date: 2016-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Trevor Manning

Appointment date: 2016-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Douglas Young

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-16

Old address: The Old Post House 14 Load Street Bewdley Worcestershire DY12 2AE

New address: 1St Floor 1 Kings Court Business Park Charles Hastings Way Worcester WR5 1JR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Donovan

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James William Greenfield

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Law

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 03 Oct 2012

Action Date: 30 Sep 2010

Category: Accounts

Type: AAMD

Made up date: 2010-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Donovan

Documents

View document PDF

Termination secretary company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrianne Cormack

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2011

Action Date: 27 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-27

Officer name: Mr Robert David Law

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-06

Old address: County House St. Marys Street Worcester Worcestershire WR1 1HB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Move registers to sail company

Date: 11 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 09 May 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Law

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Paul Rolfe

Documents

View document PDF

Termination secretary company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Drewe

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Adrianne Helen Marie Cormack

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Douglas Young

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Drewe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Mr Ian Richard Drewe

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-30

Old address: the Old Post House 14 Load Street Bewdley Worcestershire DY12 2AE

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Harvey

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Mccarthy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-01

Officer name: Ian Richard Drewe

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mrs Nicola Jane Mccarthy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Charles Harvey

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jane Mccarthy

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 30 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-30

Officer name: Ian Richard Drewe

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nina Drewe

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-30

Old address: 31 St Johns Worcester WR2 5AG

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barry warmisham

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed ian richard drewe

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed nina ruth drewe

Documents

View document PDF

Incorporation company

Date: 16 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGIE PA LTD

166 THE CHANTRYS,FARNHAM,GU9 7AU

Number:10259109
Status:ACTIVE
Category:Private Limited Company

CHALLENGEMY LIMITED

1 HIGH STREET,HARLOW,CM19 5HJ

Number:08975975
Status:ACTIVE
Category:Private Limited Company

IONUT CERCEL TRANS LTD

UNIT 11 BROADGATE HOUSE,SPALDING,PE11 2AF

Number:11280100
Status:ACTIVE
Category:Private Limited Company

KISHU CONTRACTING UK LIMITED

FIRST FLOOR BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ

Number:11411750
Status:ACTIVE
Category:Private Limited Company

S.L. MOTOR GROUP LTD

1ST FLOOR, 34-35,UXBRIDGE,UB8 2TZ

Number:11609210
Status:ACTIVE
Category:Private Limited Company

SHEFFIELD 2 DOMICILIARY SPECSAVERS LIMITED

FORUM 6 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7PA

Number:08988811
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