General information

Name:

Loox Uk Ltd

Office Address:

07955623: Companies House Default Address CF14 8LH Cardiff

Number: 07955623

Incorporation date: 2012-02-20

Dissolution date: 2023-05-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Loox Uk began its operations in 2012 as a Private Limited Company registered with number: 07955623. The company's office was registered in Cardiff at 07955623: Companies House Default Address. This particular Loox Uk Limited business had been offering its services for 11 years. The business name of the firm was changed in the year 2012 to Loox Uk Limited. The company former registered name was Y Footwear.

This business was managed by an individual director: Yazid J. who was supervising it for 11 years.

Yazid J. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Loox Uk Limited 2012-12-03
  • Y Footwear Limited 2012-02-20

Financial data based on annual reports

Company staff

Yazid J.

Role: Director

Appointed: 20 February 2012

Latest update: 3 June 2023

People with significant control

Yazid J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 03 April 2021
Confirmation statement last made up date 20 February 2020
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 2012-02-20
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 October 2014
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 December 2014
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 December 2016
Annual Accounts 23 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47721 : Retail sale of footwear in specialised stores
11
Company Age