LOOKERS BIRMINGHAM LIMITED

Register to unlock more data on OkredoRegister

LOOKERS BIRMINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03379223

Incorporation date

30/05/1997

Size

Dormant

Contacts

Registered address

Registered address

Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GUCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1997)
dot icon05/03/2026
Appointment of Oona Cassidy as a secretary on 2026-02-27
dot icon15/10/2025
Termination of appointment of James Brearley as a director on 2025-10-07
dot icon06/10/2025
Appointment of Mr Owen John Mclellan as a director on 2025-10-01
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/09/2025
Resolutions
dot icon10/09/2025
Solvency Statement dated 04/09/25
dot icon10/09/2025
Statement by Directors
dot icon10/09/2025
Statement of capital on 2025-09-10
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon07/07/2025
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on 2025-07-07
dot icon07/07/2025
Change of details for Lookers Motor Group Limited as a person with significant control on 2025-07-04
dot icon24/04/2025
Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22
dot icon31/01/2025
Appointment of Mr Alex Smith as a director on 2025-01-23
dot icon12/11/2024
Termination of appointment of Martin Paul Reay as a director on 2024-11-07
dot icon23/10/2024
Appointment of Mr James Brearley as a director on 2024-10-18
dot icon09/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon15/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon11/04/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04
dot icon16/03/2024
Satisfaction of charge 033792230006 in full
dot icon16/03/2024
Satisfaction of charge 5 in full
dot icon16/03/2024
Satisfaction of charge 4 in full
dot icon19/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon19/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon20/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon12/10/2023
Satisfaction of charge 3 in full
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon30/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-27 with updates
dot icon30/06/2021
Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon18/05/2021
Registration of charge 033792230006, created on 2021-05-11
dot icon06/05/2021
Full accounts made up to 2019-12-31
dot icon07/04/2021
Statement of company's objects
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Memorandum and Articles of Association
dot icon17/03/2021
Appointment of Mr Duncan Andrew Mcphee as a director on 2021-02-19
dot icon17/03/2021
Appointment of Ms Anna Catherine Bielby as a director on 2021-02-19
dot icon04/02/2021
Termination of appointment of James Perrie as a director on 2021-01-22
dot icon10/08/2020
Appointment of Mr James Perrie as a director on 2020-07-13
dot icon09/07/2020
Termination of appointment of Richard Scott Walker as a director on 2020-06-29
dot icon25/06/2020
Second filing of Confirmation Statement dated 30/05/2018
dot icon23/06/2020
Second filing of Confirmation Statement dated 30/05/2018
dot icon02/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon27/04/2020
Termination of appointment of Robin Anthony Gregson as a secretary on 2019-07-05
dot icon14/02/2020
Termination of appointment of Nigel John Mcminn as a director on 2019-12-31
dot icon14/02/2020
Termination of appointment of Andrew Campbell Bruce as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Richard Scott Walker as a director on 2019-12-31
dot icon14/01/2020
Appointment of Mr Philip John Kenny as a secretary on 2019-12-20
dot icon17/12/2019
Director's details changed for Mr Mark Douglas Raban on 2019-12-06
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon12/09/2019
Appointment of Mr Mark Douglas Raban as a director on 2019-07-15
dot icon08/08/2019
Rectified AP01 was removed from the public register on 15/10/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon17/07/2019
Termination of appointment of Robin Anthony Gregson as a director on 2019-07-05
dot icon06/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon30/10/2018
Termination of appointment of Motors Directors Limited as a director on 2018-03-28
dot icon30/10/2018
Termination of appointment of Motors Secretaries Limited as a director on 2018-03-28
dot icon30/10/2018
Notification of Lookers Motor Group Limited as a person with significant control on 2018-03-28
dot icon30/10/2018
Cessation of Lookers Motor Holdings Limited as a person with significant control on 2018-03-28
dot icon13/08/2018
Appointment of Nigel John Mcminn as a director on 2018-07-16
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon20/02/2018
Change of details for Lookers Motor Holdings Limited as a person with significant control on 2017-12-11
dot icon11/12/2017
Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 2017-12-11
dot icon12/07/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon10/09/2013
Appointment of Andrew Campbell Bruce as a director
dot icon10/09/2013
Termination of appointment of Peter Jones as a director
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon27/07/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon08/12/2011
Resolutions
dot icon20/10/2011
Appointment of Peter Jones as a director
dot icon11/07/2011
Termination of appointment of Brian Schumacker as a director
dot icon11/07/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon13/04/2011
Secretary's details changed for Robin Anthony Gregson on 2011-04-01
dot icon12/04/2011
Director's details changed for Robin Anthony Gregson on 2011-04-01
dot icon11/04/2011
Director's details changed for Brian Schumacker on 2011-04-01
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon09/02/2010
Appointment of Robin Anthony Gregson as a secretary
dot icon05/02/2010
Appointment of Robin Anthony Gregson as a director
dot icon05/02/2010
Termination of appointment of Stuart Macdonald as a secretary
dot icon07/10/2009
Termination of appointment of Henry Surgenor as a director
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/06/2009
Return made up to 30/05/09; full list of members
dot icon09/06/2009
Director's change of particulars / motors directors LIMITED / 30/05/2009
dot icon21/05/2009
Appointment terminated director david dyson
dot icon08/04/2009
Director appointed david victor dyson
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 30/05/08; full list of members
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 30/05/07; full list of members
dot icon18/01/2007
Secretary resigned
dot icon18/01/2007
New secretary appointed
dot icon10/11/2006
Auditor's resignation
dot icon13/09/2006
Director resigned
dot icon07/07/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 30/05/06; no change of members
dot icon02/07/2005
Full accounts made up to 2004-12-31
dot icon25/06/2005
Return made up to 30/05/05; no change of members
dot icon11/05/2005
Declaration of satisfaction of mortgage/charge
dot icon11/05/2005
Declaration of satisfaction of mortgage/charge
dot icon08/11/2004
Resolutions
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 30/05/04; full list of members
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon23/05/2003
Return made up to 30/05/03; full list of members
dot icon25/03/2003
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon06/01/2003
Full accounts made up to 2002-02-28
dot icon15/11/2002
Certificate of change of name
dot icon21/06/2002
Return made up to 30/05/02; full list of members
dot icon11/06/2002
New director appointed
dot icon16/05/2002
Ad 19/02/02--------- £ si 1293000@1=1293000 £ ic 707000/2000000
dot icon16/05/2002
Nc inc already adjusted 19/02/02
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Resolutions
dot icon08/03/2002
Accounting reference date extended from 31/12/01 to 28/02/02
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New secretary appointed
dot icon04/03/2002
Registered office changed on 04/03/02 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HA
dot icon01/03/2002
Particulars of mortgage/charge
dot icon26/02/2002
Secretary resigned
dot icon13/02/2002
Return made up to 30/05/01; full list of members
dot icon07/02/2002
New director appointed
dot icon07/02/2002
Director resigned
dot icon10/08/2001
Full accounts made up to 2000-12-31
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon02/06/2000
Return made up to 30/05/00; no change of members
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon23/07/1999
Return made up to 30/05/99; no change of members
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon26/06/1998
Return made up to 30/05/98; full list of members
dot icon21/04/1998
New director appointed
dot icon20/04/1998
Particulars of contract relating to shares
dot icon20/04/1998
Ad 09/06/97--------- £ si 199998@1=199998 £ ic 507002/707000
dot icon31/03/1998
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon25/03/1998
Director resigned
dot icon25/03/1998
Ad 09/06/97--------- £ si 507000@1=507000 £ ic 2/507002
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon25/03/1998
£ nc 1000/857000 09/06/97
dot icon08/09/1997
Resolutions
dot icon08/09/1997
Resolutions
dot icon08/09/1997
Resolutions
dot icon02/08/1997
Particulars of mortgage/charge
dot icon25/06/1997
New director appointed
dot icon20/06/1997
Particulars of mortgage/charge
dot icon06/06/1997
Secretary resigned
dot icon30/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrie, James
Director
12/07/2020 - 21/01/2021
137
Brearley, James
Director
18/10/2024 - 07/10/2025
102
Craven Jones, Richard
Director
08/06/1997 - 10/06/2001
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/05/1997 - 29/05/1997
99600
MOTORS SECRETARIES LIMITED
Corporate Secretary
29/05/1997 - 18/02/2002
44

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOOKERS BIRMINGHAM LIMITED

LOOKERS BIRMINGHAM LIMITED is an(a) Active company incorporated on 30/05/1997 with the registered office located at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOOKERS BIRMINGHAM LIMITED?

toggle

LOOKERS BIRMINGHAM LIMITED is currently Active. It was registered on 30/05/1997 .

Where is LOOKERS BIRMINGHAM LIMITED located?

toggle

LOOKERS BIRMINGHAM LIMITED is registered at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU.

What does LOOKERS BIRMINGHAM LIMITED do?

toggle

LOOKERS BIRMINGHAM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LOOKERS BIRMINGHAM LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Oona Cassidy as a secretary on 2026-02-27.