LOOKERS COLBORNE LIMITED

Register to unlock more data on OkredoRegister

LOOKERS COLBORNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04172337

Incorporation date

05/03/2001

Size

Audit Exemption Subsidiary

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 05/03/2001)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon05/03/2026
Appointment of Oona Cassidy as a secretary on 2026-02-27
dot icon20/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
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 icon13/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
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 icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/05/2024
Registration of charge 041723370012, created on 2024-05-10
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 041723370010 in full
dot icon16/03/2024
Satisfaction of charge 041723370011 in full
dot icon06/03/2024
Confirmation statement made on 2024-03-05 with no updates
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 icon23/10/2023
Termination of appointment of Oliver Walter Laird as a director on 2023-10-11
dot icon19/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon23/11/2021
Appointment of Mr Oliver Walter Laird as a director on 2021-11-15
dot icon15/10/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30
dot icon01/06/2021
Full accounts made up to 2019-12-31
dot icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon18/05/2021
Registration of charge 041723370011, created on 2021-05-11
dot icon07/04/2021
Statement of company's objects
dot icon26/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
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 icon16/03/2020
Confirmation statement made on 2020-03-05 with no updates
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 icon14/01/2020
Termination of appointment of Glenda Macgeekie 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 icon08/10/2019
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 icon21/08/2019
Satisfaction of charge 8 in full
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 icon28/03/2019
Satisfaction of charge 7 in full
dot icon28/03/2019
Satisfaction of charge 5 in full
dot icon28/03/2019
Satisfaction of charge 3 in full
dot icon28/03/2019
Satisfaction of charge 6 in full
dot icon14/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon20/02/2018
Change of details for Lookers Motor Group 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 icon14/07/2017
Full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon25/11/2015
Resolutions
dot icon25/11/2015
Statement of company's objects
dot icon20/11/2015
Registration of charge 041723370010, created on 2015-11-12
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon08/08/2014
Certificate of change of name
dot icon08/08/2014
Change of name notice
dot icon11/07/2014
Group of companies' accounts made up to 2013-12-30
dot icon05/06/2014
Satisfaction of charge 1 in full
dot icon13/05/2014
Appointment of Glenda Macgeekie as a secretary
dot icon01/04/2014
Appointment of Andrew Campbell Bruce as a director
dot icon01/04/2014
Registered office address changed from 17 Moorfield Road Slyfield Industrial Estate Guildford Surrey GU1 1SD on 2014-04-01
dot icon01/04/2014
Appointment of Mr Nigel John Mcminn as a director
dot icon01/04/2014
Termination of appointment of Guy Rowson as a director
dot icon01/04/2014
Termination of appointment of Richard Neulaender as a director
dot icon01/04/2014
Termination of appointment of Guy Rowson as a secretary
dot icon01/04/2014
Termination of appointment of Nicholas Hinallas as a director
dot icon01/04/2014
Termination of appointment of John Walsh as a director
dot icon01/04/2014
Appointment of Mr Robin Anthony Gregson as a director
dot icon01/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon18/06/2013
Group of companies' accounts made up to 2012-12-30
dot icon05/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon14/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 9
dot icon29/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon23/03/2012
Registered office address changed from 74-76 Maybury Road Woking Guilford Surrey GU21 5JD on 2012-03-23
dot icon14/03/2012
Group of companies' accounts made up to 2011-12-30
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon08/04/2011
Group of companies' accounts made up to 2010-12-30
dot icon21/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mr John Christopher Walsh on 2010-10-06
dot icon08/10/2010
Director's details changed for Mr Guy Rowson on 2010-10-06
dot icon08/10/2010
Director's details changed for Mr Nicholas Hinallas on 2010-10-08
dot icon08/10/2010
Secretary's details changed for Mr Guy Rowson on 2010-10-08
dot icon08/10/2010
Director's details changed for Mr Richard Luis Neulaender on 2010-10-01
dot icon12/08/2010
Group of companies' accounts made up to 2009-12-30
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon19/03/2010
Director's details changed for Mr John Christopher Walsh on 2010-03-19
dot icon19/03/2010
Director's details changed for Mr Guy Rowson on 2010-03-19
dot icon19/03/2010
Director's details changed for Mr Nicholas Hinallas on 2010-03-19
dot icon19/03/2010
Director's details changed for Mr Richard Luis Neulaender on 2010-03-19
dot icon01/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon05/11/2009
Group of companies' accounts made up to 2008-12-30
dot icon27/03/2009
Return made up to 05/03/09; full list of members
dot icon07/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/03/2008
Return made up to 05/03/08; full list of members
dot icon21/03/2007
Return made up to 05/03/07; full list of members
dot icon21/03/2007
Location of debenture register
dot icon21/03/2007
Location of register of members
dot icon21/03/2007
Location of debenture register
dot icon21/03/2007
Location of register of members
dot icon15/03/2007
Director's particulars changed
dot icon06/01/2007
Accounting reference date extended from 30/06/07 to 30/12/07
dot icon12/09/2006
Full accounts made up to 2006-06-30
dot icon19/05/2006
Particulars of mortgage/charge
dot icon09/03/2006
Return made up to 05/03/06; full list of members
dot icon01/02/2006
Secretary's particulars changed;director's particulars changed
dot icon16/11/2005
Full accounts made up to 2005-06-30
dot icon18/05/2005
New director appointed
dot icon17/05/2005
Secretary resigned
dot icon17/05/2005
New secretary appointed
dot icon17/05/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon21/03/2005
Return made up to 05/03/05; full list of members
dot icon21/09/2004
Full accounts made up to 2004-06-30
dot icon15/03/2004
Return made up to 05/03/04; full list of members
dot icon27/10/2003
Full accounts made up to 2003-06-30
dot icon13/03/2003
Return made up to 05/03/03; full list of members
dot icon07/02/2003
Director resigned
dot icon05/11/2002
Full accounts made up to 2002-06-30
dot icon26/04/2002
Return made up to 05/03/02; full list of members
dot icon04/10/2001
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon04/10/2001
Secretary resigned
dot icon04/10/2001
New director appointed
dot icon12/07/2001
New secretary appointed
dot icon10/07/2001
Registered office changed on 10/07/01 from: 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ
dot icon10/07/2001
Ad 02/07/01--------- £ si 99999@1=99999 £ ic 1/100000
dot icon10/07/2001
New director appointed
dot icon07/07/2001
Particulars of mortgage/charge
dot icon06/07/2001
Certificate of change of name
dot icon03/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon28/06/2001
Resolutions
dot icon27/06/2001
Particulars of mortgage/charge
dot icon04/06/2001
Director resigned
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
£ nc 10000/100000 09/04/01
dot icon16/05/2001
Registered office changed on 16/05/01 from: oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon16/05/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon05/03/2001
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
05/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrie, James
Director
13/07/2020 - 22/01/2021
137
Hinallas, Nicholas
Director
03/05/2005 - 10/03/2014
14
Brearley, James
Director
18/10/2024 - 07/10/2025
102
Rowson, Guy
Director
24/09/2001 - 30/01/2003
-
HP SECRETARIAL SERVICES LIMITED
Nominee Secretary
05/03/2001 - 24/09/2001
275

Persons with Significant Control

1
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 COLBORNE LIMITED

LOOKERS COLBORNE LIMITED is an(a) Active company incorporated on 05/03/2001 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 COLBORNE LIMITED?

toggle

LOOKERS COLBORNE LIMITED is currently Active. It was registered on 05/03/2001 .

Where is LOOKERS COLBORNE LIMITED located?

toggle

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

What does LOOKERS COLBORNE LIMITED do?

toggle

LOOKERS COLBORNE LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for LOOKERS COLBORNE LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with no updates.