Look Fabulous Forever Ltd LONDON


Look Fabulous Forever started in year 2014 as Private Limited Company with registration number 08832382. The Look Fabulous Forever company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 89 Trinity Road. Postal code: SW19 8QZ.

The company has 6 directors, namely Julie R., Anna-Liese C. and Suzannah S. and others. Of them, Patricia C. has been with the company the longest, being appointed on 6 January 2014 and Julie R. has been with the company for the least time - from 5 December 2017. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Look Fabulous Forever Ltd Address / Contact

Office Address 89 Trinity Road
Office Address2 Trinity Road
Town London
Post code SW19 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08832382
Date of Incorporation Mon, 6th Jan 2014
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Julie R.

Position: Director

Appointed: 05 December 2017

Anna-Liese C.

Position: Director

Appointed: 01 February 2017

Suzannah S.

Position: Director

Appointed: 01 February 2017

Adrian G.

Position: Director

Appointed: 15 September 2015

Benjamin S.

Position: Director

Appointed: 15 September 2014

Patricia C.

Position: Director

Appointed: 06 January 2014

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Patricia C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Patricia C. This PSC owns 25-50% shares.

Patricia C.

Notified on 23 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Patricia C.

Notified on 6 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth32 402162 482189 768      
Balance Sheet
Cash Bank On Hand  100 024613 696274 836223 499829 796439 493381 671
Current Assets126 544259 626394 439997 273753 836663 5521 221 4231 136 4731 013 037
Debtors1 6908 88064 66193 781161 476169 998122 281107 241107 658
Net Assets Liabilities     373 439824 665867 745 
Other Debtors  19 85937 13725 97419 96913 69927 14727 490
Property Plant Equipment  1 9494 53114 4812 6811 2023 1142 157
Total Inventories  231 375289 796317 524270 055269 346589 739 
Cash Bank In Hand74 177193 099       
Net Assets Liabilities Including Pension Asset Liability32 402162 482189 768      
Stocks Inventory50 67757 647       
Tangible Fixed Assets5771 535       
Reserves/Capital
Called Up Share Capital111122       
Profit Loss Account Reserve-7 69812 392       
Shareholder Funds32 402162 482189 768      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 7613 6418 27622 72024 19925 27026 641
Additions Other Than Through Business Combinations Property Plant Equipment       2 983963
Average Number Employees During Period    66101010
Bank Borrowings Overdrafts      49 999  
Creditors  208 241262 694244 018292 79449 999271 842207 545
Increase From Depreciation Charge For Year Property Plant Equipment   1 880 14 4441 4791 0711 393
Net Current Assets Liabilities31 825160 947187 819734 579509 818370 758873 462864 631805 492
Number Shares Issued Fully Paid   140 713     
Other Creditors  67 275100 729113 562179 556142 15880 26445 236
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        22
Other Disposals Property Plant Equipment        549
Other Taxation Social Security Payable  16 18623 76950 57548 96759 83480 109102 468
Par Value Share00 1     
Property Plant Equipment Gross Cost  3 7108 17222 75725 40125 40128 38428 798
Total Additions Including From Business Combinations Property Plant Equipment   4 462 2 644   
Total Assets Less Current Liabilities32 402162 482189 768739 110524 299373 439874 664867 745807 649
Trade Creditors Trade Payables  124 780138 19679 88164 271145 969111 46959 841
Trade Debtors Trade Receivables  44 80256 644135 502150 029108 58280 09480 168
Creditors Due Within One Year95 006113 893206 620      
Fixed Assets5771 5351 949      
Number Shares Allotted11 11112 223       
Other Debtors Due After One Year1 6908 880       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal28715 214       
Secured Debts95 006        
Share Capital Allotted Called Up Paid111122       
Share Premium Account39 989149 968       
Tangible Fixed Assets Additions7991 496       
Tangible Fixed Assets Cost Or Valuation7992 295       
Tangible Fixed Assets Depreciation222760       
Tangible Fixed Assets Depreciation Charged In Period222538       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, February 2024
Free Download (11 pages)

Company search

Advertisements