Lookfantastic Group Limited ALTRINCHAM


Founded in 2005, Lookfantastic Group, classified under reg no. 05381562 is an active company. Currently registered at Icon 1 7-9 Sunbank Lane WA15 0AF, Altrincham the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 21st December 2006 Lookfantastic Group Limited is no longer carrying the name Crowns Group.

At the moment there are 2 directors in the the firm, namely James P. and John G.. In addition one secretary - James P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lookfantastic Group Limited Address / Contact

Office Address Icon 1 7-9 Sunbank Lane
Office Address2 Ringway
Town Altrincham
Post code WA15 0AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05381562
Date of Incorporation Thu, 3rd Mar 2005
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

James P.

Position: Director

Appointed: 20 November 2019

John G.

Position: Director

Appointed: 29 September 2011

James P.

Position: Secretary

Appointed: 29 September 2011

Paul G.

Position: Director

Appointed: 24 October 2012

Resigned: 18 March 2019

Matthew M.

Position: Director

Appointed: 08 November 2010

Resigned: 21 November 2011

Keith C.

Position: Secretary

Appointed: 15 April 2005

Resigned: 29 September 2011

Martin H.

Position: Director

Appointed: 15 April 2005

Resigned: 08 November 2010

Keith C.

Position: Director

Appointed: 15 April 2005

Resigned: 02 November 2012

Daniel C.

Position: Director

Appointed: 03 March 2005

Resigned: 02 November 2012

Peter C.

Position: Director

Appointed: 03 March 2005

Resigned: 08 November 2010

Daniel C.

Position: Secretary

Appointed: 03 March 2005

Resigned: 08 November 2010

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Thg Beauty Limited from Altrincham, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Thg Operations Holdings Limited that entered Manchester, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Thg Intermediate Opco Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Thg Beauty Limited

Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, WA15 0AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13400467
Notified on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thg Operations Holdings Limited

5th Floor Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12242084
Notified on 11 December 2019
Ceased on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thg Intermediate Opco Limited

5th Floor Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12297092
Notified on 11 December 2019
Ceased on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Hut Ihc Limited

5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 7907458
Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crowns Group December 21, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, October 2023
Free Download (235 pages)

Company search