Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOOKFANTASTIC FRANCHISING LIMITED
Company Information for

LOOKFANTASTIC FRANCHISING LIMITED

ICON 1 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, WA15 0AF,
Company Registration Number
05382066
Private Limited Company
Active

Company Overview

About Lookfantastic Franchising Ltd
LOOKFANTASTIC FRANCHISING LIMITED was founded on 2005-03-03 and has its registered office in Altrincham. The organisation's status is listed as "Active". Lookfantastic Franchising Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LOOKFANTASTIC FRANCHISING LIMITED
 
Legal Registered Office
ICON 1 7-9 SUNBANK LANE
RINGWAY
ALTRINCHAM
WA15 0AF
Other companies in CW9
 
Previous Names
CROWNS FRANCHISING LIMITED21/12/2006
Filing Information
Company Number 05382066
Company ID Number 05382066
Date formed 2005-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:20:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOOKFANTASTIC FRANCHISING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOOKFANTASTIC FRANCHISING LIMITED

Current Directors
Officer Role Date Appointed
JAMES PATRICK POCHIN
Company Secretary 2011-09-29
JOHN ANDREW GALLEMORE
Director 2010-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH VERNON LAURENCE CONNIFORD
Director 2005-04-15 2012-11-02
DANIEL JAMES CROWN
Director 2005-03-03 2012-03-08
KEITH VERNON LAURENCE CONNIFORD
Company Secretary 2005-04-15 2011-09-29
DANIEL JAMES CROWN
Company Secretary 2005-03-03 2010-11-08
PETER CROWN
Director 2005-03-03 2010-11-08
MARTIN JOHN HURST
Director 2005-04-15 2010-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW GALLEMORE CEND LIMITED Director 2011-05-31 CURRENT 2000-09-07 Active
JOHN ANDREW GALLEMORE ALLENBY SQUARE LIMITED Director 2010-12-16 CURRENT 2010-04-22 Active
JOHN ANDREW GALLEMORE MANKIND DIRECT LIMITED Director 2010-11-25 CURRENT 2000-11-22 Active
JOHN ANDREW GALLEMORE LOOKFANTASTIC.COM.LTD Director 2010-11-08 CURRENT 1998-03-02 Active
JOHN ANDREW GALLEMORE LOOKFANTASTIC SALONS LIMITED Director 2010-11-08 CURRENT 2007-07-12 Active
JOHN ANDREW GALLEMORE LOOKFANTASTIC LONDON LIMITED Director 2010-11-08 CURRENT 2007-08-09 Active
JOHN ANDREW GALLEMORE THE HUT HOLDINGS LIMITED Director 2009-08-27 CURRENT 2009-08-27 Active
JOHN ANDREW GALLEMORE THE HUT PLATFORM LIMITED Director 2009-01-01 CURRENT 2008-01-15 Active
JOHN ANDREW GALLEMORE THG PLC Director 2008-06-24 CURRENT 2008-03-19 Active
JOHN ANDREW GALLEMORE THE HUT.COM LIMITED Director 2004-02-12 CURRENT 2004-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-11-03CH01Director's details changed for Mr John Andrew Gallemore on 2022-10-31
2022-11-02CH01Director's details changed for Mr James Patrick Pochin on 2022-10-31
2022-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES PATRICK POCHIN on 2022-10-31
2022-11-01PSC05Change of details for Lookfantastic Group Limited as a person with significant control on 2022-10-31
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
2022-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-11-17AP01DIRECTOR APPOINTED MR JAMES PATRICK POCHIN
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-06-26AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-02-28PSC05Change of details for Lookfantastic Group Limited as a person with significant control on 2020-02-28
2020-02-28CH01Director's details changed for Mr John Andrew Gallemore on 2012-09-01
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM Meridian House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-10AR0129/02/16 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-20AR0128/02/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 053820660004
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053820660003
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-24AR0128/02/14 ANNUAL RETURN FULL LIST
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 053820660003
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15AUDAUDITOR'S RESIGNATION
2013-03-21AR0128/02/13 FULL LIST
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM MERIDIAN HOUSE GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7RA
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CONNIFORD
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CROWN
2012-03-13AR0129/02/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29TM02APPOINTMENT TERMINATED, SECRETARY KEITH CONNIFORD
2011-09-29AP03SECRETARY APPOINTED MR JAMES PATRICK POCHIN
2011-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-19AR0128/02/11 FULL LIST
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-17AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-03AP01DIRECTOR APPOINTED JOHN GALLEMORE
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY DANIEL CROWN
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HURST
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROWN
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM UNIT A1 PORTLAND BUSINESS PARK PORTLAND ROAD HOVE EAST SUSSEX BN3 5RY
2010-11-17RES01ADOPT ARTICLES 08/11/2010
2010-11-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-01AR0128/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CONNIFORD / 28/02/2010
2010-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HURST / 28/02/2010
2010-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CROWN / 28/02/2010
2010-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CROWN / 28/02/2010
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-02363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL CROWN / 01/03/2009
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-14363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-03-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH CONNIFORD / 13/03/2008
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-09363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: GRAFTON LODGE, 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR
2006-12-21CERTNMCOMPANY NAME CHANGED CROWNS FRANCHISING LIMITED CERTIFICATE ISSUED ON 21/12/06
2006-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-24363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47750 - Retail sale of cosmetic and toilet articles in specialised stores

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to LOOKFANTASTIC FRANCHISING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOOKFANTASTIC FRANCHISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-10 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
2014-01-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-04-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-12-03 Satisfied
Intangible Assets
Patents
We have not found any records of LOOKFANTASTIC FRANCHISING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOOKFANTASTIC FRANCHISING LIMITED
Trademarks
We have not found any records of LOOKFANTASTIC FRANCHISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOOKFANTASTIC FRANCHISING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47750 - Retail sale of cosmetic and toilet articles in specialised stores) as LOOKFANTASTIC FRANCHISING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOOKFANTASTIC FRANCHISING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOOKFANTASTIC FRANCHISING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOOKFANTASTIC FRANCHISING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.