Lookback Limited is a private limited company registered at 146-148 Newington Butts, S L S, London SE11 4RN. Its total net worth is valued to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2019-07-25, this 4-year-old company is run by 1 director. Director Martin B., appointed on 08 November 2019. The company is officially categorised as "other letting and operating of own or leased real estate" (SIC: 68209), "buying and selling of own real estate" (Standard Industrial Classification code: 68100). The last confirmation statement was sent on 2022-11-08 and the date for the next filing is 2023-11-22. Additionally, the annual accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.
Lookback Limited Address / Contact
Office Address
146-148 Newington Butts
Office Address2
S L S
Town
London
Post code
SE11 4RN
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12121908
Date of Incorporation
Thu, 25th Jul 2019
Industry
Other letting and operating of own or leased real estate
Industry
Buying and selling of own real estate
End of financial Year
31st July
Company age
5 years old
Account next due date
Tue, 30th Apr 2024 (3 days after)
Account last made up date
Sun, 31st Jul 2022
Next confirmation statement due date
Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated
Tue, 8th Nov 2022
Company staff
Martin B.
Position: Director
Appointed: 08 November 2019
Graham C.
Position: Director
Appointed: 25 July 2019
Resigned: 08 November 2019
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-07-31
2021-07-31
2022-07-31
2023-07-31
Balance Sheet
Cash Bank On Hand
80 513
5 768
11 409
1 615
Current Assets
324 413
282 537
324 226
215 339
Debtors
243 900
276 769
312 817
213 724
Net Assets Liabilities
16 020
313 547
449 557
584 338
Other Debtors
11 206
3 269
93
10 414
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model
1 827 897
442 201
280 860
Amounts Owed By Associates
225 000
272 500
303 500
182 500
Bank Borrowings
1 089 605
1 061 923
Bank Borrowings Overdrafts
1 089 405
1 053 504
1 034 241
Creditors
1 024 011
2 387 230
1 114 062
2 434 580
Investment Property
1 827 897
2 540 000
2 535 000
2 885 860
Investment Property Fair Value Model
1 827 897
2 540 000
2 535 000
2 885 860
Net Current Assets Liabilities
-787 866
160 777
236 150
133 058
Other Creditors
1 112 266
27 794
60 558
57 808
Other Taxation Social Security Payable
13
2 967
3 288
3 574
Total Assets Less Current Liabilities
1 040 031
2 700 777
2 771 150
3 018 918
Trade Creditors Trade Payables
1 482
2 150
1
Trade Debtors Trade Receivables
7 694
6 779
18 365
Company filings
Filing category
Accounts
Address
Capital
Confirmation statement
Incorporation
Mortgage
Officers
Type
Category
Free download
CS01
Confirmation statement with no updates 2023/11/08
filed on: 17th, November 2023
confirmation statement
Free Download
(3 pages)
Type
Category
Free download
CS01
Confirmation statement with no updates 2023/11/08
filed on: 17th, November 2023
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 14th, April 2023
accounts
Free Download
(8 pages)
AD01
Change of registered address from 52 Cedar Drive Pinner HA5 4DE England on 2023/01/30 to 146-148 Newington Butts S L S London SE11 4RN
filed on: 30th, January 2023
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022/11/08
filed on: 29th, November 2022
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 27th, April 2022
accounts
Free Download
(8 pages)
CS01
Confirmation statement with updates 2021/11/08
filed on: 23rd, November 2021
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 1st, April 2021
accounts
Free Download
(7 pages)
MR01
Registration of charge 121219080001, created on 2021/02/25
filed on: 1st, March 2021
mortgage
Free Download
(8 pages)
CS01
Confirmation statement with updates 2020/11/08
filed on: 12th, November 2020
confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with updates 2019/11/08
filed on: 22nd, November 2019
confirmation statement
Free Download
(4 pages)
AP01
New director appointment on 2019/11/08.
filed on: 8th, November 2019
officers
Free Download
(2 pages)
AD01
Change of registered address from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2019/11/08 to 52 Cedar Drive Pinner HA5 4DE
filed on: 8th, November 2019
address
Free Download
(1 page)
SH01
100.00 GBP is the capital in company's statement on 2019/11/08
filed on: 8th, November 2019
capital
Free Download
(3 pages)
TM01
Director's appointment terminated on 2019/11/08
filed on: 8th, November 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.