Company number 05665876
Status Active
Incorporation Date 4 January 2006
Company Type Private Limited Company
Address 7 THE CLOSE, NORWICH, NORFOLK, NR1 4DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
GBP 1
. The most likely internet sites of LOOK RESIDENTIAL LIMITED are www.lookresidential.co.uk, and www.look-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Look Residential Limited is a Private Limited Company.
The company registration number is 05665876. Look Residential Limited has been working since 04 January 2006.
The present status of the company is Active. The registered address of Look Residential Limited is 7 The Close Norwich Norfolk Nr1 4dj. . EDWARDS, William Henry is a Director of the company. Secretary ROOSEBOOM, Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".
look residential Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 June 2006
Appointed Date: 04 January 2006
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 June 2006
Appointed Date: 04 January 2006
Persons With Significant Control
LOOK RESIDENTIAL LIMITED Events
16 Jan 2017
Confirmation statement made on 4 January 2017 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 January 2016
20 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
08 Oct 2015
Accounts for a dormant company made up to 31 January 2015
21 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
...
... and 25 more events
14 May 2007
Secretary resigned
07 Jul 2006
New secretary appointed
08 Jun 2006
Memorandum and Articles of Association
02 Jun 2006
Company name changed property xpress LIMITED\certificate issued on 02/06/06
04 Jan 2006
Incorporation