LOOKERS LEASING LIMITED

Register to unlock more data on OkredoRegister

LOOKERS LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05654532

Incorporation date

14/12/2005

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 14/12/2005)
dot icon05/03/2026
Appointment of Oona Cassidy as a secretary on 2026-02-27
dot icon16/12/2025
Confirmation statement made on 2025-12-14 with no updates
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
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/07/2025
Change of details for Bramall & Jones Vw Ltd as a person with significant control on 2025-07-04
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 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 icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
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 056545320018, 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 056545320016 in full
dot icon16/03/2024
Satisfaction of charge 3 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 icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
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 icon02/05/2023
Registration of charge 056545320017, created on 2023-04-18
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon23/11/2021
Appointment of Mr Oliver Walter Laird as a director on 2021-11-15
dot icon26/10/2021
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 icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon17/05/2021
Registration of charge 056545320016, created on 2021-05-11
dot icon06/05/2021
Full accounts made up to 2019-12-31
dot icon01/05/2021
Satisfaction of charge 056545320009 in full
dot icon01/05/2021
Satisfaction of charge 056545320008 in full
dot icon01/05/2021
Satisfaction of charge 056545320005 in full
dot icon01/05/2021
Satisfaction of charge 056545320007 in full
dot icon01/05/2021
Satisfaction of charge 056545320006 in full
dot icon01/05/2021
Satisfaction of charge 056545320011 in full
dot icon01/05/2021
Satisfaction of charge 056545320014 in full
dot icon01/05/2021
Satisfaction of charge 056545320012 in full
dot icon01/05/2021
Satisfaction of charge 056545320013 in full
dot icon01/05/2021
Satisfaction of charge 056545320010 in full
dot icon07/04/2021
Statement of company's objects
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 icon17/12/2020
Confirmation statement made on 2020-12-14 with no updates
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 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 icon23/12/2019
Confirmation statement made on 2019-12-14 with no updates
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 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 icon21/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon02/08/2018
Registration of charge 056545320015, created on 2018-07-31
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon20/02/2018
Change of details for Bramall & Jones Vw Ltd as a person with significant control on 2017-12-11
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
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 icon19/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon20/05/2014
Registration of charge 056545320014
dot icon16/01/2014
Termination of appointment of Peter Jones as a director
dot icon17/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon19/11/2013
Termination of appointment of Lookers Directors Limited as a director
dot icon19/11/2013
Registration of charge 056545320010
dot icon19/11/2013
Registration of charge 056545320011
dot icon19/11/2013
Registration of charge 056545320013
dot icon19/11/2013
Registration of charge 056545320012
dot icon12/10/2013
Registration of charge 056545320007
dot icon12/10/2013
Registration of charge 056545320008
dot icon12/10/2013
Registration of charge 056545320009
dot icon09/09/2013
Appointment of Mr Nigel John Mcminn as a director
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Registration of charge 056545320005
dot icon04/06/2013
Registration of charge 056545320006
dot icon18/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon18/10/2011
Termination of appointment of Robin Gregson as a secretary
dot icon18/10/2011
Appointment of Glenda Macgeekie as a secretary
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon13/04/2011
Director's details changed for Peter Jones on 2011-04-01
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 Andrew Campbell Bruce on 2011-04-01
dot icon12/04/2011
Director's details changed for Robin Anthony Gregson on 2011-04-01
dot icon21/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon23/12/2010
Appointment of Robin Anthony Gregson as a secretary
dot icon20/12/2010
Termination of appointment of Lookers Secretaries Limited as a secretary
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon07/10/2009
Termination of appointment of Henry Surgenor as a director
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon22/06/2009
Resolutions
dot icon18/06/2009
Director appointed robin anthony gregson
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon09/06/2009
Director appointed andrew campbell bruce
dot icon09/06/2009
Director appointed peter jones
dot icon09/06/2009
Director appointed henry kenneth surgenor
dot icon06/01/2009
Return made up to 14/12/08; full list of members
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/06/2008
Director appointed lookers directors LIMITED
dot icon11/06/2008
Registered office changed on 11/06/2008 from 12 cardale court cardale park beckwith head road harrogate HG3 1RY
dot icon11/06/2008
Appointment terminated director douglas bramall
dot icon11/06/2008
Appointment terminated director peter jones
dot icon11/06/2008
Appointment terminated secretary matthew brown
dot icon11/06/2008
Secretary appointed lookers secretaries LIMITED
dot icon11/06/2008
Certificate of change of name
dot icon01/05/2008
Full accounts made up to 2007-12-31
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon13/03/2008
Resolutions
dot icon02/01/2008
Return made up to 14/12/07; full list of members
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 14/12/06; full list of members
dot icon10/06/2006
Particulars of mortgage/charge
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon14/12/2005
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
14/12/2026
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
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrie, James
Director
13/07/2020 - 22/01/2021
137
Brearley, James
Director
18/10/2024 - 07/10/2025
102
LOOKERS SECRETARIES LIMITED
Corporate Secretary
01/05/2008 - 06/12/2010
62
LOOKERS DIRECTORS LIMITED
Corporate Director
01/05/2008 - 14/11/2013
57
Bramall, Douglas Charles Antony
Director
14/12/2005 - 01/05/2008
97

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 LEASING LIMITED

LOOKERS LEASING LIMITED is an(a) Active company incorporated on 14/12/2005 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 LEASING LIMITED?

toggle

LOOKERS LEASING LIMITED is currently Active. It was registered on 14/12/2005 .

Where is LOOKERS LEASING LIMITED located?

toggle

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

What does LOOKERS LEASING LIMITED do?

toggle

LOOKERS LEASING 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 LEASING LIMITED?

toggle

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