Background WavePink WaveYellow Wave

LOOK LOCAL LIMITED (05503661)

LOOK LOCAL LIMITED (05503661) is an active UK company. incorporated on 8 July 2005. with registered office in Solihull. The company operates in the Information and Communication sector, engaged in publishing of directories and mailing lists. LOOK LOCAL LIMITED has been registered for 20 years. Current directors include SHAW, Jane Kathryn, SHAW, Matthew Wayne.

Company Number
05503661
Status
active
Type
ltd
Incorporated
8 July 2005
Age
20 years
Address
The Barn, The Hen House Oldwich Lane West, Solihull, B93 0BH
Industry Sector
Information and Communication
Business Activity
Publishing of directories and mailing lists
Directors
SHAW, Jane Kathryn, SHAW, Matthew Wayne
SIC Codes
58120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOK LOCAL LIMITED

LOOK LOCAL LIMITED is an active company incorporated on 8 July 2005 with the registered office located in Solihull. The company operates in the Information and Communication sector, specifically engaged in publishing of directories and mailing lists. LOOK LOCAL LIMITED was registered 20 years ago.(SIC: 58120)

Status

active

Active since 20 years ago

Company No

05503661

LTD Company

Age

20 Years

Incorporated 8 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

The Barn, The Hen House Oldwich Lane West Chadwick End Solihull, B93 0BH,

Previous Addresses

Malvern House New Road Solihull West Midlands B91 3DL
From: 6 July 2012To: 13 April 2016
Suite 14 Malvern House New Road Solihull West Midlands B91 3DL
From: 8 July 2005To: 6 July 2012
Timeline

6 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Jul 16
Owner Exit
Apr 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHAW, Jane Kathryn

Active
Oldwich Lane West, SolihullB93 0BH
Secretary
Appointed 08 Apr 2016

SHAW, Jane Kathryn

Active
Oldwich Lane West, SolihullB93 0BH
Born September 1971
Director
Appointed 08 Apr 2016

SHAW, Matthew Wayne

Active
Oldwich Lane West, SolihullB93 0BH
Born September 1965
Director
Appointed 02 Sept 2005

WHEELDON, Clive Anthony

Resigned
12 Alderwood Place, SolihullB91 3HX
Secretary
Appointed 07 Aug 2005
Resigned 08 Apr 2016

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 08 Jul 2005
Resigned 07 Aug 2005

WHEELDON, Clive Anthony

Resigned
12 Alderwood Place, SolihullB91 3HX
Born June 1960
Director
Appointed 07 Aug 2005
Resigned 08 Apr 2016

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 08 Jul 2005
Resigned 07 Aug 2005

Persons with significant control

2

1 Active
1 Ceased

Mrs Jane Kathryn Shaw

Ceased
Oldwich Lane West, SolihullB93 0BH
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 01 Apr 2017
Ceased 01 Apr 2017

Mr Matthew Wayne Shaw

Active
Oldwich Lane West, SolihullB93 0BH
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
25 January 2018
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 April 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
12 April 2007
287Change of Registered Office
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
225Change of Accounting Reference Date
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Incorporation Company
8 July 2005
NEWINCIncorporation