UKBizDB.co.uk

TOTAL LOOK DEVELOPMENT LIMITED

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

This company is commonly known as Total Look Development Limited. The company was founded 39 years ago and was given the registration number 01906193. The firm's registered office is in FAREHAM. You can find them at Kintyre House, 70 High Street, Fareham, Hampshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TOTAL LOOK DEVELOPMENT LIMITED
Company Number:01906193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1985
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kintyre House, 70 High Street, Fareham, Hampshire, England, PO16 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silver Birches, Biddenfield Lane, Wickham, Fareham, PO17 5NU

Secretary31 March 2004Active
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Director25 September 2020Active
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Director25 December 2018Active
12 Southampton Road, Fareham, PO16 7DY

Secretary-Active
Silver Birches, Biddenfield Lane, Wickham, Fareham, PO17 5NU

Secretary15 November 1999Active
Silver Birches, Biddenfield Lane, Wickham, Fareham, PO17 5NU

Secretary29 March 1999Active
12 Southampton Road, Fareham, PO16 7DY

Director-Active
Silver Birches, Biddenfield Lane, Wickham, Fareham, PO17 5NU

Director29 March 1999Active
Silver Birches, Biddenfield Lane, Wickham, PO17 5NU

Director17 July 2002Active
Leigh Cottage, Trampers Lane North Boarhunt, Wickham, PO17 6DQ

Director-Active

People with Significant Control

Mrs Lesley Diana Scott
Notified on:25 December 2018
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Kintyre House, 70 High Street, Fareham, England, PO16 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Redvers Scott
Notified on:29 November 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:Kintyre House, 70 High Street, Fareham, England, PO16 7BB
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Address

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

Download
2017-11-04Accounts

Accounts with accounts type total exemption full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.