Warning: file_put_contents(c/d5f30c4397b3170b5573977e50d1428a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Right Look Ltd, LE1 2LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIGHT LOOK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Right Look Ltd. The company was founded 4 years ago and was given the registration number 12110749. The firm's registered office is in LEICESTER. You can find them at Unit 35, Cobden Street, Leicester, . This company's SIC code is 13923 - manufacture of household textiles.

Company Information

Name:RIGHT LOOK LTD
Company Number:12110749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 13923 - manufacture of household textiles

Office Address & Contact

Registered Address:Unit 35, Cobden Street, Leicester, England, LE1 2LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 35, Cobden Street, Leicester, England, LE1 2LB

Director22 October 2019Active
Unit 10, Temple Road, Leicester, United Kingdom, LE5 4JG

Director18 September 2019Active
108, Nansen Road, Leicester, United Kingdom, LE5 5NJ

Director18 July 2019Active

People with Significant Control

Mr Gilgit Thomas
Notified on:25 October 2019
Status:Active
Date of birth:December 1988
Nationality:Indian
Country of residence:England
Address:Unit 35, Cobden Street, Leicester, England, LE1 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Agnelo Edmundo Socorro De Jesus
Notified on:18 September 2019
Status:Active
Date of birth:November 1966
Nationality:Portuguese
Country of residence:United Kingdom
Address:Unit 10, Temple Road, Leicester, United Kingdom, LE5 4JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Pramod Narottam
Notified on:18 July 2019
Status:Active
Date of birth:March 1991
Nationality:Portuguese
Country of residence:United Kingdom
Address:108, Nansen Road, Leicester, United Kingdom, LE5 5NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-04-01Gazette

Gazette filings brought up to date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-07-17Gazette

Gazette filings brought up to date.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-08-20Address

Change registered office address company with date old address new address.

Download
2020-03-17Address

Change registered office address company with date old address new address.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Accounts

Change account reference date company current shortened.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-07-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.