Background WavePink WaveYellow Wave

LOOK DOCTOR LIMITED (11113028)

LOOK DOCTOR LIMITED (11113028) is an active UK company. incorporated on 15 December 2017. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOOK DOCTOR LIMITED has been registered for 8 years. Current directors include DAVIDSON, Christopher, NOVA GROUP HOLDINGS LIMITED.

Company Number
11113028
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
57 Jordan Street, Liverpool, L1 0BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIDSON, Christopher, NOVA GROUP HOLDINGS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOK DOCTOR LIMITED

LOOK DOCTOR LIMITED is an active company incorporated on 15 December 2017 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOOK DOCTOR LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11113028

LTD Company

Age

8 Years

Incorporated 15 December 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 30 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 December 2023 (2 years ago)
Submitted on 22 December 2023 (2 years ago)

Next Due

Due by 28 December 2024
For period ending 14 December 2024

Previous Company Names

COFOUNDERY ENTERPRISE 40 LTD
From: 15 December 2017To: 13 September 2018
Contact
Address

57 Jordan Street Liverpool, L1 0BW,

Previous Addresses

44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England
From: 23 November 2020To: 17 August 2022
17 Boundary Street Liverpool L5 9UB England
From: 27 March 2018To: 23 November 2020
29-31 Parliament Street Liverpool L8 5RN England
From: 15 December 2017To: 27 March 2018
Timeline

14 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Funding Round
Mar 18
Funding Round
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Owner Exit
May 21
Director Left
May 21
Director Joined
Nov 21
5
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIDSON, Christopher

Active
Jordan Street, LiverpoolL1 0BW
Born December 1985
Director
Appointed 25 Nov 2021

NOVA GROUP HOLDINGS LIMITED

Active
Jordan Street, LiverpoolL1 0BW
Corporate director
Appointed 27 Feb 2019

DAVIDSON, Andrew John

Resigned
Parliament Street, LiverpoolL8 5RN
Born April 1974
Director
Appointed 15 Dec 2017
Resigned 27 Feb 2019

SHIELDS, Callum Andrew

Resigned
24 Cornhill, LiverpoolL1 8DS
Born June 1994
Director
Appointed 12 Mar 2018
Resigned 19 May 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Callum Andrew Shields

Ceased
Simpson Street, LiverpoolL1 0AX
Born June 1994

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Feb 2018
Ceased 04 Sept 2019
Simpson Street, LiverpoolL1 0AX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2018

Mr Andrew John Davidson

Ceased
Parliament Street, LiverpoolL8 5RN
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2017
Ceased 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

35

Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
6 January 2022
CH02Change of Corporate Director Details
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
24 November 2020
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
27 February 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Resolution
13 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Incorporation Company
15 December 2017
NEWINCIncorporation