New Look Loans Limited

DataGardener
new look loans limited
dissolved
Unknown

New Look Loans Limited

06902541Private Limited With Share Capital

Thompson Close Whittington Moor, Chesterfield, S419AZ
Incorporated

12/05/2009

Company Age

16 years

Directors

2

Employees

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

New Look Loans Limited (06902541) is a private limited with share capital incorporated on 12/05/2009 (16 years old) and registered in chesterfield, S419AZ. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

New look loans is a leading motor finance broker which specializes in helping people with good or bad credit. we have over 30 different finance products tailor made to suit customers with poor credit. if you are a motor dealer looking for a professional sub prime finance company to supplement your e...

Private Limited With Share Capital
SIC: 64999
Unknown
Incorporated 12/05/2009
S419AZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

65
Gazette Dissolved Voluntary
Category:Gazette
Date:31-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2024
Gazette Notice Voluntary
Category:Gazette
Date:15-10-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-10-2024
Memorandum Articles
Category:Incorporation
Date:11-09-2024
Resolution
Category:Resolution
Date:11-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-06-2024
Resolution
Category:Resolution
Date:09-01-2024
Memorandum Articles
Category:Incorporation
Date:09-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2013
Capital Allotment Shares
Category:Capital
Date:05-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2010
Termination Director Company With Name
Category:Officers
Date:24-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2010
Capital Allotment Shares
Category:Capital
Date:17-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:17-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:17-12-2009
Termination Secretary Company With Name
Category:Officers
Date:17-12-2009
Termination Director Company With Name
Category:Officers
Date:17-12-2009
Incorporation Company
Category:Incorporation
Date:12-05-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date02/07/2024
Latest Accounts31/03/2024

Trading Addresses

First Floor Unit 2, Bridge View Park, Henry Boot Way, Hull, North Humberside, HU47DW
Thompson Close Whittington Moor, Chesterfield, S419AZRegistered

Contact

01482212943
admin@newlookloans.co.uksales@newlookloans.co.uk
newlookloans.co.uk
Thompson Close Whittington Moor, Chesterfield, S419AZ