Company NameLook Ahead Developments Limited
Company StatusActive
Company Number06502055
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher John Hampson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address439 Caledonian Road
London
N7 9BG
Secretary NameMs Claire Louise Luxton
StatusCurrent
Appointed20 January 2015(6 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address439 Caledonian Road
London
N7 9BG
Director NameMr Guy Daniel Robinson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(10 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address439 Caledonian Road
London
N7 9BG
Director NameMrs Julie Pearce Blair
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address439 Caledonian Road
London
N7 9BG
Director NameMr Harindra Deepal Punchihewa
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(15 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address439 Caledonian Road
London
N7 9BG
Director NameKathleen Mary Boyle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleHousing Professional
Correspondence Address37 Glenwood Road
Catford
London
SE6 4NF
Director NameMs Elizabeth Anne Curran
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleExecutive Director Finance
Country of ResidenceEngland
Correspondence Address1 Derry Street
London
W8 5HY
Director NameMs Victoria Rosamund Stark
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMrs Lisa Bradley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Secretary NameElaine Marie Hill
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Derry Street
London
W8 5HY
Director NameValerie Jane Raven Hill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2011)
RoleExecutive Director Hr
Country of ResidenceEngland
Correspondence Address1 Derry Street
London
W8 5HY
Director NameMiss Lorna Elizabeth Wilcockson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 2012)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Derry Street
London
W8 5HY
Director NameMiss Samantha Gail Stewart
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(5 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 July 2023)
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr Tahseen Ali Khan Sherwani
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ

Contact

Websitelookahead.org.uk
Email address[email protected]
Telephone020 00233437
Telephone regionLondon

Location

Registered Address439 Caledonian Road
London
N7 9BG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Look Ahead Housing & Care LTD
100.00%
Ordinary

Financials

Year2014
Turnover£998
Net Worth-£3,579
Cash£57
Current Liabilities£5,958

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (9 months, 4 weeks from now)

Charges

29 April 2008Delivered on: 30 April 2008
Persons entitled: Llok Ahead Housing and Care Limited

Classification: Floating charge debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the chargors undertaking and assets present and future.
Outstanding

Filing History

26 July 2023Termination of appointment of Samantha Gail Stewart as a director on 26 July 2023 (1 page)
17 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 April 2021Accounts for a small company made up to 31 March 2020 (14 pages)
12 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
3 December 2020Appointment of Mrs Julie Pearce Blair as a director on 8 September 2020 (2 pages)
10 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Tahseen Ali Khan Sherwani as a director on 31 December 2019 (1 page)
18 December 2019Full accounts made up to 31 March 2019 (14 pages)
7 March 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
7 January 2019Full accounts made up to 31 March 2018 (13 pages)
22 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
21 February 2018Appointment of Mr Tahseen Ali Khan Sherwani as a director on 21 February 2018 (2 pages)
21 February 2018Termination of appointment of Lisa Bradley as a director on 21 February 2018 (1 page)
21 February 2018Appointment of Mr Guy Daniel Robinson as a director on 21 February 2018 (2 pages)
2 January 2018Full accounts made up to 31 March 2017 (12 pages)
9 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Auditor's resignation (1 page)
13 February 2017Auditor's resignation (1 page)
7 January 2017Full accounts made up to 31 March 2016 (13 pages)
7 January 2017Full accounts made up to 31 March 2016 (13 pages)
12 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(19 pages)
12 April 2016Termination of appointment of Victoria Rosamund Stark as a director on 22 May 2015 (2 pages)
12 April 2016Termination of appointment of Victoria Rosamund Stark as a director on 22 May 2015 (2 pages)
12 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(19 pages)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
8 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
7 April 2015Appointment of Ms Claire Louise Luxton as a secretary on 20 January 2015 (2 pages)
7 April 2015Appointment of Ms Claire Louise Luxton as a secretary on 20 January 2015 (2 pages)
28 August 2014Registered office address changed from 1 Derry Street London W8 5HY to Kings Buildings Kings Buildings 16 Smith Square London SW1P 3HQ on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Elaine Marie Hill as a secretary on 31 July 2014 (1 page)
28 August 2014Termination of appointment of Elaine Marie Hill as a secretary on 31 July 2014 (1 page)
28 August 2014Registered office address changed from 1 Derry Street London W8 5HY to Kings Buildings Kings Buildings 16 Smith Square London SW1P 3HQ on 28 August 2014 (1 page)
8 July 2014Full accounts made up to 31 March 2014 (12 pages)
8 July 2014Full accounts made up to 31 March 2014 (12 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
14 February 2014Director's details changed for Mr Christopher John Hampson on 1 June 2013 (2 pages)
14 February 2014Director's details changed for Mr Christopher John Hampson on 1 June 2013 (2 pages)
14 February 2014Director's details changed for Mr Christopher John Hampson on 1 June 2013 (2 pages)
25 November 2013Full accounts made up to 31 March 2013 (12 pages)
25 November 2013Full accounts made up to 31 March 2013 (12 pages)
14 June 2013Appointment of Miss Samantha Gail Stewart as a director (2 pages)
14 June 2013Appointment of Miss Samantha Gail Stewart as a director (2 pages)
22 May 2013Auditor's resignation (2 pages)
22 May 2013Auditor's resignation (2 pages)
16 May 2013Section 519 (1 page)
16 May 2013Section 519 (1 page)
26 April 2013Termination of appointment of Elizabeth Curran as a director (1 page)
26 April 2013Termination of appointment of Elizabeth Curran as a director (1 page)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
13 December 2012Appointment of Mr Christopher John Hampson as a director (2 pages)
13 December 2012Appointment of Mr Christopher John Hampson as a director (2 pages)
16 November 2012Termination of appointment of Lorna Wilcockson as a director (1 page)
16 November 2012Termination of appointment of Lorna Wilcockson as a director (1 page)
10 August 2012Full accounts made up to 31 March 2012 (12 pages)
10 August 2012Full accounts made up to 31 March 2012 (12 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
8 July 2011Full accounts made up to 31 March 2011 (12 pages)
8 July 2011Full accounts made up to 31 March 2011 (12 pages)
16 June 2011Appointment of Miss Lorna Elizabeth Wilcockson as a director (2 pages)
16 June 2011Appointment of Miss Lorna Elizabeth Wilcockson as a director (2 pages)
10 May 2011Termination of appointment of Valerie Raven Hill as a director (1 page)
10 May 2011Termination of appointment of Valerie Raven Hill as a director (1 page)
1 March 2011Director's details changed for Lisa Barker on 27 July 2010 (2 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Lisa Barker on 27 July 2010 (2 pages)
20 July 2010Full accounts made up to 31 March 2010 (12 pages)
20 July 2010Full accounts made up to 31 March 2010 (12 pages)
16 February 2010Director's details changed for Lisa Barker on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Elizabeth Anne Curran on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Valerie Jane Raven Hill on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Valerie Jane Raven Hill on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Victoria Rosamund Stark on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Lisa Barker on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
16 February 2010Secretary's details changed for Elaine Marie Hill on 16 February 2010 (1 page)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Elizabeth Anne Curran on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Elaine Marie Hill on 16 February 2010 (1 page)
16 February 2010Director's details changed for Victoria Rosamund Stark on 16 February 2010 (2 pages)
12 December 2009Amended full accounts made up to 31 March 2009 (12 pages)
12 December 2009Amended full accounts made up to 31 March 2009 (12 pages)
9 July 2009Full accounts made up to 31 March 2009 (12 pages)
9 July 2009Full accounts made up to 31 March 2009 (12 pages)
13 April 2009Director appointed valerie jane raven hill (3 pages)
13 April 2009Director appointed valerie jane raven hill (3 pages)
6 April 2009Appointment terminated director kathleen boyle (1 page)
6 April 2009Appointment terminated director kathleen boyle (1 page)
2 April 2009Return made up to 12/02/09; full list of members (3 pages)
2 April 2009Return made up to 12/02/09; full list of members (3 pages)
2 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
2 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 February 2008Incorporation (19 pages)
12 February 2008Incorporation (19 pages)