Background WavePink WaveYellow Wave

LOOKFANTASTIC FRANCHISING LIMITED (05382066)

LOOKFANTASTIC FRANCHISING LIMITED (05382066) is an active UK company. incorporated on 3 March 2005. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores and 1 other business activities. LOOKFANTASTIC FRANCHISING LIMITED has been registered for 21 years. Current directors include POCHIN, James Patrick, SANDERS, Damian Robert.

Company Number
05382066
Status
active
Type
ltd
Incorporated
3 March 2005
Age
21 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
POCHIN, James Patrick, SANDERS, Damian Robert
SIC Codes
47750, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOKFANTASTIC FRANCHISING LIMITED

LOOKFANTASTIC FRANCHISING LIMITED is an active company incorporated on 3 March 2005 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores and 1 other business activity. LOOKFANTASTIC FRANCHISING LIMITED was registered 21 years ago.(SIC: 47750, 82990)

Status

active

Active since 21 years ago

Company No

05382066

LTD Company

Age

21 Years

Incorporated 3 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

CROWNS FRANCHISING LIMITED
From: 3 March 2005To: 21 December 2006
Contact
Address

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

Previous Addresses

5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
From: 7 February 2018To: 31 October 2022
Meridian House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA
From: 20 March 2013To: 7 February 2018
Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA
From: 17 November 2010To: 20 March 2013
Unit a1 Portland Business Park Portland Road Hove East Sussex BN3 5RY
From: 3 March 2005To: 17 November 2010
Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Aug 12
Director Left
Nov 12
Loan Secured
Jan 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Cleared
Dec 19
Director Joined
Nov 20
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

POCHIN, James Patrick

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 29 Sept 2011

POCHIN, James Patrick

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 17 Nov 2020

SANDERS, Damian Robert

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born August 1964
Director
Appointed 02 Jan 2025

CONNIFORD, Keith Vernon Laurence

Resigned
Linfield Lane, AshingtonRH20 3GH
Secretary
Appointed 15 Apr 2005
Resigned 29 Sept 2011

CROWN, Daniel James

Resigned
Selborne Road, HoveBN3 3AJ
Secretary
Appointed 03 Mar 2005
Resigned 08 Nov 2010

CONNIFORD, Keith Vernon Laurence

Resigned
Linfield Lane, AshingtonRH20 3GH
Born June 1952
Director
Appointed 15 Apr 2005
Resigned 02 Nov 2012

CROWN, Daniel James

Resigned
Selborne Road, HoveBN3 3AJ
Born December 1974
Director
Appointed 03 Mar 2005
Resigned 08 Mar 2012

CROWN, Peter

Resigned
48 Hove Park Road, HoveBN3 6LJ
Born September 1946
Director
Appointed 03 Mar 2005
Resigned 08 Nov 2010

GALLEMORE, John Andrew

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 08 Nov 2010
Resigned 02 Jan 2025

HURST, Martin John

Resigned
40 Northumberland Road, Leamington SpaCV32 6HB
Born April 1944
Director
Appointed 15 Apr 2005
Resigned 08 Nov 2010

Persons with significant control

1

7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2025
AAAnnual Accounts
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
14 September 2022
PARENT_ACCPARENT_ACC
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Legacy
14 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Auditors Resignation Company
15 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
29 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 September 2011
AP03Appointment of Secretary
Legacy
28 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Legacy
5 April 2011
MG01MG01
Change Account Reference Date Company Current Shortened
17 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Legacy
7 December 2010
MG01MG01
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Resolution
17 November 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
17 November 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
1 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
13 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
4 January 2007
287Change of Registered Office
Certificate Change Of Name Company
21 December 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 September 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Incorporation Company
3 March 2005
NEWINCIncorporation