LOOKERS LIMITED

Register to unlock more data on OkredoRegister

LOOKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00111876

Incorporation date

26/09/1910

Size

Group

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 24/09/1910)
dot icon05/03/2026
Appointment of Oona Cassidy as a secretary on 2026-02-27
dot icon31/12/2025
Termination of appointment of Marcia Dominic Campbell as a director on 2025-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon15/10/2025
Termination of appointment of James Brearley as a director on 2025-10-07
dot icon07/10/2025
Change of details for Global Auto Holdings Plc as a person with significant control on 2025-10-07
dot icon06/10/2025
Appointment of Mr Owen John Mclellan as a director on 2025-10-01
dot icon22/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/07/2025
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 2025-07-04
dot icon21/02/2025
Director's details changed for Roy Wenxiao Cui on 2024-08-30
dot icon30/01/2025
Appointment of Mr Alex Smith as a director on 2025-01-23
dot icon30/01/2025
Appointment of Mr James Brearley as a director on 2025-01-23
dot icon30/01/2025
Appointment of Ms Marcia Dominic Campbell as a director on 2025-01-23
dot icon30/01/2025
Termination of appointment of Steve Kwak as a director on 2025-01-23
dot icon30/01/2025
Termination of appointment of Jessica Elizabeth Jannarone as a director on 2025-01-23
dot icon30/01/2025
Termination of appointment of Kuldeep Billan as a director on 2025-01-23
dot icon07/01/2025
Appointment of Mr Tikendra Patel as a director on 2024-12-17
dot icon23/12/2024
Memorandum and Articles of Association
dot icon23/12/2024
Resolutions
dot icon20/11/2024
Second filing of Confirmation Statement dated 2024-11-15
dot icon18/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon31/10/2024
Change of details for Global Auto Holdings Limited as a person with significant control on 2024-01-15
dot icon31/10/2024
Change of details for Global Auto Holdings Limited as a person with significant control on 2024-07-11
dot icon22/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/05/2024
Registration of charge 001118760006, created on 2024-05-10
dot icon16/03/2024
Satisfaction of charge 3 in full
dot icon16/03/2024
Satisfaction of charge 001118760004 in full
dot icon16/03/2024
Satisfaction of charge 2 in full
dot icon16/03/2024
Satisfaction of charge 001118760005 in full
dot icon13/02/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-02-12
dot icon19/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon17/11/2023
Register(s) moved to registered office address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon15/11/2023
Notification of Global Auto Holdings Limited as a person with significant control on 2023-10-06
dot icon23/10/2023
Termination of appointment of Oliver Walter Laird as a director on 2023-10-11
dot icon19/10/2023
Court order
dot icon19/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon17/10/2023
Statement of capital following an allotment of shares on 2023-10-09
dot icon10/10/2023
Resolutions
dot icon10/10/2023
Re-registration of Memorandum and Articles
dot icon10/10/2023
Certificate of re-registration from Public Limited Company to Private
dot icon10/10/2023
Re-registration from a public company to a private limited company
dot icon09/10/2023
Appointment of Jessica Elizabeth Jannarone as a director on 2023-10-06
dot icon09/10/2023
Termination of appointment of Robin James Churchouse as a director on 2023-10-06
dot icon09/10/2023
Termination of appointment of Susan Jane Mair as a director on 2023-10-06
dot icon09/10/2023
Termination of appointment of Paul Michael Van Der Burgh as a director on 2023-10-06
dot icon09/10/2023
Appointment of Steve Kwak as a director on 2023-10-06
dot icon09/10/2023
Appointment of Kuldeep Billan as a director on 2023-10-06
dot icon09/10/2023
Appointment of Roy Wenxiao Cui as a director on 2023-10-06
dot icon22/09/2023
Statement of capital following an allotment of shares on 2023-09-20
dot icon13/09/2023
Resolutions
dot icon12/09/2023
Memorandum and Articles of Association
dot icon05/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-08-02
dot icon06/07/2023
Purchase of own shares.
dot icon06/07/2023
Purchase of own shares.
dot icon06/07/2023
Purchase of own shares.
dot icon28/06/2023
Cancellation of shares. Statement of capital on 2023-06-13
dot icon28/06/2023
Cancellation of shares. Statement of capital on 2023-06-13
dot icon28/06/2023
Cancellation of shares. Statement of capital on 2023-06-13
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon14/06/2023
Purchase of own shares.
dot icon12/06/2023
Cancellation of shares. Statement of capital on 2023-05-10
dot icon06/06/2023
Resolutions
dot icon02/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon31/05/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon24/05/2023
Purchase of own shares.
dot icon22/05/2023
Cancellation of shares. Statement of capital on 2023-05-10
dot icon15/05/2023
Purchase of own shares.
dot icon15/05/2023
Purchase of own shares.
dot icon09/05/2023
Cancellation of shares. Statement of capital on 2023-05-02
dot icon09/05/2023
Cancellation of shares. Statement of capital on 2023-04-14
dot icon09/05/2023
Cancellation of shares. Statement of capital on 2023-04-20
dot icon02/05/2023
Cancellation of shares. Statement of capital on 2023-04-14
dot icon02/05/2023
Purchase of own shares.
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon12/04/2023
Purchase of own shares.
dot icon12/04/2023
Purchase of own shares.
dot icon04/04/2023
Cancellation of shares. Statement of capital on 2023-03-28
dot icon04/04/2023
Cancellation of shares. Statement of capital on 2023-03-28
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon16/03/2023
Purchase of own shares.
dot icon16/03/2023
Purchase of own shares.
dot icon14/03/2023
Cancellation of shares. Statement of capital on 2023-03-02
dot icon14/03/2023
Cancellation of shares. Statement of capital on 2023-03-07
dot icon24/02/2023
Purchase of own shares.
dot icon24/02/2023
Purchase of own shares.
dot icon24/02/2023
Purchase of own shares.
dot icon22/02/2023
Cancellation of shares. Statement of capital on 2023-02-08
dot icon21/02/2023
Statement of capital following an allotment of shares on 2023-01-17
dot icon20/02/2023
Cancellation of shares. Statement of capital on 2023-02-06
dot icon20/02/2023
Cancellation of shares. Statement of capital on 2023-02-06
dot icon17/02/2023
Purchase of own shares.
dot icon03/02/2023
Purchase of own shares.
dot icon03/02/2023
Purchase of own shares.
dot icon01/02/2023
Cancellation of shares. Statement of capital on 2023-01-20
dot icon01/02/2023
Cancellation of shares. Statement of capital on 2023-01-25
dot icon23/01/2023
Cancellation of shares. Statement of capital on 2023-01-10
dot icon23/01/2023
Cancellation of shares. Statement of capital on 2023-01-09
dot icon23/01/2023
Purchase of own shares.
dot icon20/01/2023
Statement of capital following an allotment of shares on 2022-11-22
dot icon19/01/2023
Purchase of own shares.
dot icon11/01/2023
Purchase of own shares.
dot icon03/01/2023
Cancellation of shares. Statement of capital on 2022-12-16
dot icon03/01/2023
Termination of appointment of Victoria Grant Mitchell as a director on 2022-12-31
dot icon03/01/2023
Termination of appointment of Deborah Lynn Sherry as a director on 2022-12-31
dot icon03/01/2023
Termination of appointment of Ian Alan Bull as a director on 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon20/12/2022
Purchase of own shares.
dot icon13/12/2022
Cancellation of shares. Statement of capital on 2022-11-30
dot icon02/12/2022
Cancellation of shares. Statement of capital on 2022-11-28
dot icon03/10/2022
Statement of capital following an allotment of shares on 2022-09-29
dot icon02/09/2022
Appointment of Ms Susan Jane Mair as a director on 2022-09-01
dot icon01/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon09/06/2022
Resolutions
dot icon09/06/2022
Memorandum and Articles of Association
dot icon09/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-05-13
dot icon03/05/2022
Statement of capital following an allotment of shares on 2022-04-28
dot icon12/04/2022
Appointment of Ms Deborah Lynn Sherry as a director on 2022-04-06
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-04-07
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon31/01/2022
Statement of capital following an allotment of shares on 2022-01-21
dot icon29/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon29/12/2021
Director's details changed for Mr Robin James Churchouse on 2021-12-01
dot icon29/12/2021
Director's details changed for Mr Duncan Andrew Mcphee on 2021-12-01
dot icon08/12/2021
Appointment of Mr Oliver Walter Laird as a director on 2021-11-15
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon18/10/2021
Statement of capital following an allotment of shares on 2021-10-07
dot icon06/10/2021
Appointment of Mr Ian Alan Bull as a director on 2021-10-01
dot icon06/10/2021
Termination of appointment of Philip Michael White as a director on 2021-10-01
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-09-15
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-09-01
dot icon09/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/08/2021
Resolutions
dot icon28/07/2021
Statement of capital following an allotment of shares on 2021-07-08
dot icon12/07/2021
Resolutions
dot icon30/06/2021
Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30
dot icon21/06/2021
Statement of capital following an allotment of shares on 2021-05-04
dot icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon13/05/2021
Registration of charge 001118760004, created on 2021-05-11
dot icon13/05/2021
Registration of charge 001118760005, created on 2021-05-11
dot icon06/05/2021
Termination of appointment of Heather Louise Jackson as a director on 2021-04-30
dot icon09/04/2021
Appointment of Paul Michael Van Der Burgh as a director on 2021-04-01
dot icon02/04/2021
Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon31/03/2021
Statement of capital following an allotment of shares on 2019-12-23
dot icon08/02/2021
Appointment of Mr Duncan Andrew Mcphee as a director on 2021-01-29
dot icon26/01/2021
Auditor's resignation
dot icon19/01/2021
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon14/01/2021
Termination of appointment of Douglas Charles Antony Bramall as a director on 2020-12-31
dot icon14/01/2021
Termination of appointment of Stuart Robin Counsell as a director on 2020-12-31
dot icon13/01/2021
Appointment of Ms Anna Catherine Bielby as a director on 2021-01-05
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon22/12/2020
Appointment of Mr Robin James Churchouse as a director on 2020-12-08
dot icon14/07/2020
Resolutions
dot icon09/07/2020
Termination of appointment of Richard Scott Walker as a director on 2020-06-29
dot icon07/07/2020
Termination of appointment of Sally Joanne Cabrini as a director on 2020-06-29
dot icon13/03/2020
Termination of appointment of Cameron Alan Wade as a director on 2020-03-12
dot icon18/02/2020
Appointment of Mr Cameron Alan Wade as a director on 2020-02-05
dot icon09/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon09/01/2020
Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon09/01/2020
Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon08/01/2020
Termination of appointment of Glenda Macgeekie as a secretary on 2019-12-20
dot icon08/01/2020
Appointment of Mr Philip John Kenny as a secretary on 2019-12-20
dot icon08/01/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon07/01/2020
Appointment of Ms Victoria Grant Mitchell as a director on 2019-12-20
dot icon17/12/2019
Director's details changed for Mr Mark Douglas Raban on 2019-12-06
dot icon06/12/2019
Termination of appointment of Andrew Campbell Bruce as a director on 2019-11-29
dot icon06/12/2019
Appointment of Ms Heather Jackson as a director on 2019-11-25
dot icon06/12/2019
Termination of appointment of Nigel John Mcminn as a director on 2019-11-29
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 record on 14/11/2019 as it was factually inaccurate.
dot icon30/07/2019
Resolutions
dot icon26/07/2019
Statement of capital following an allotment of shares on 2019-07-15
dot icon17/07/2019
Termination of appointment of Robin Anthony Gregson as a director on 2019-07-05
dot icon15/07/2019
Amended group of companies' accounts made up to 2018-12-31
dot icon21/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/06/2019
Statement of capital following an allotment of shares on 2019-04-26
dot icon13/02/2019
Purchase of own shares.
dot icon28/01/2019
Purchase of own shares.
dot icon28/01/2019
Purchase of own shares.
dot icon28/01/2019
Purchase of own shares.
dot icon25/01/2019
Cancellation of shares. Statement of capital on 2018-12-21
dot icon25/01/2019
Cancellation of shares. Statement of capital on 2018-12-20
dot icon25/01/2019
Cancellation of shares. Statement of capital on 2018-12-18
dot icon24/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon17/01/2019
Purchase of own shares.
dot icon17/01/2019
Purchase of own shares.
dot icon31/12/2018
Cancellation of shares. Statement of capital on 2018-12-14
dot icon31/12/2018
Cancellation of shares. Statement of capital on 2018-12-12
dot icon31/12/2018
Cancellation of shares. Statement of capital on 2018-12-10
dot icon31/12/2018
Cancellation of shares. Statement of capital on 2018-12-07
dot icon31/12/2018
Purchase of own shares.
dot icon31/12/2018
Purchase of own shares.
dot icon31/12/2018
Purchase of own shares.
dot icon31/12/2018
Purchase of own shares.
dot icon18/12/2018
Cancellation of shares. Statement of capital on 2018-12-06
dot icon18/12/2018
Cancellation of shares. Statement of capital on 2018-12-03
dot icon18/12/2018
Cancellation of shares. Statement of capital on 2018-11-29
dot icon18/12/2018
Cancellation of shares. Statement of capital on 2018-11-28
dot icon18/12/2018
Cancellation of shares. Statement of capital on 2018-11-27
dot icon18/12/2018
Cancellation of shares. Statement of capital on 2018-11-23
dot icon18/12/2018
Cancellation of shares. Statement of capital on 2018-11-22
dot icon18/12/2018
Cancellation of shares. Statement of capital on 2018-11-21
dot icon27/11/2018
Cancellation of shares. Statement of capital on 2018-11-20
dot icon27/11/2018
Cancellation of shares. Statement of capital on 2018-11-16
dot icon27/11/2018
Cancellation of shares. Statement of capital on 2018-11-14
dot icon27/11/2018
Cancellation of shares. Statement of capital on 2018-11-09
dot icon27/11/2018
Cancellation of shares. Statement of capital on 2018-11-08
dot icon27/11/2018
Cancellation of shares. Statement of capital on 2018-11-02
dot icon27/11/2018
Cancellation of shares. Statement of capital on 2018-10-31
dot icon27/11/2018
Cancellation of shares. Statement of capital on 2018-10-29
dot icon27/11/2018
Cancellation of shares. Statement of capital on 2018-10-25
dot icon22/11/2018
Purchase of own shares.
dot icon22/11/2018
Purchase of own shares.
dot icon09/11/2018
Purchase of own shares.
dot icon09/11/2018
Purchase of own shares.
dot icon05/11/2018
Cancellation of shares. Statement of capital on 2018-10-22
dot icon05/11/2018
Cancellation of shares. Statement of capital on 2018-10-18
dot icon05/11/2018
Cancellation of shares. Statement of capital on 2018-10-17
dot icon05/11/2018
Cancellation of shares. Statement of capital on 2018-10-12
dot icon05/11/2018
Cancellation of shares. Statement of capital on 2018-10-10
dot icon05/11/2018
Cancellation of shares. Statement of capital on 2018-10-08
dot icon05/11/2018
Cancellation of shares. Statement of capital on 2018-10-04
dot icon16/10/2018
Cancellation of shares. Statement of capital on 2018-09-14
dot icon16/10/2018
Cancellation of shares. Statement of capital on 2018-09-13
dot icon05/10/2018
Purchase of own shares.
dot icon02/10/2018
Cancellation of shares. Statement of capital on 2018-09-10
dot icon01/10/2018
Purchase of own shares.
dot icon01/10/2018
Purchase of own shares.
dot icon01/10/2018
Purchase of own shares.
dot icon24/09/2018
Cancellation of shares. Statement of capital on 2018-09-06
dot icon12/09/2018
Purchase of own shares.
dot icon05/09/2018
Cancellation of shares. Statement of capital on 2018-08-08
dot icon05/09/2018
Cancellation of shares. Statement of capital on 2018-08-15
dot icon05/09/2018
Cancellation of shares. Statement of capital on 2018-08-10
dot icon05/09/2018
Cancellation of shares. Statement of capital on 2018-08-21
dot icon05/09/2018
Cancellation of shares. Statement of capital on 2018-08-22
dot icon28/08/2018
Purchase of own shares.
dot icon08/08/2018
Cancellation of shares. Statement of capital on 2018-08-01
dot icon08/08/2018
Cancellation of shares. Statement of capital on 2018-07-27
dot icon26/07/2018
Purchase of own shares.
dot icon26/06/2018
Purchase of own shares.
dot icon25/06/2018
Cancellation of shares. Statement of capital on 2018-06-01
dot icon25/06/2018
Purchase of own shares.
dot icon25/06/2018
Purchase of own shares.
dot icon25/06/2018
Purchase of own shares.
dot icon25/06/2018
Purchase of own shares.
dot icon25/06/2018
Purchase of own shares.
dot icon25/06/2018
Purchase of own shares.
dot icon25/06/2018
Purchase of own shares.
dot icon25/06/2018
Purchase of own shares.
dot icon12/06/2018
Cancellation of shares. Statement of capital on 2018-05-31
dot icon12/06/2018
Cancellation of shares. Statement of capital on 2018-05-17
dot icon12/06/2018
Cancellation of shares. Statement of capital on 2018-05-16
dot icon11/06/2018
Resolutions
dot icon05/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/05/2018
Cancellation of shares. Statement of capital on 2018-05-11
dot icon29/05/2018
Cancellation of shares. Statement of capital on 2018-05-10
dot icon29/05/2018
Cancellation of shares. Statement of capital on 2018-05-09
dot icon24/05/2018
Cancellation of shares. Statement of capital on 2018-05-15
dot icon24/05/2018
Cancellation of shares. Statement of capital on 2018-05-14
dot icon21/05/2018
Cancellation of shares. Statement of capital on 2018-04-23
dot icon21/05/2018
Cancellation of shares. Statement of capital on 2018-04-26
dot icon18/05/2018
Cancellation of shares. Statement of capital on 2018-05-02
dot icon18/05/2018
Cancellation of shares. Statement of capital on 2018-05-04
dot icon14/05/2018
Cancellation of shares. Statement of capital on 2018-04-30
dot icon14/05/2018
Cancellation of shares. Statement of capital on 2018-04-27
dot icon09/05/2018
Cancellation of shares. Statement of capital on 2018-04-20
dot icon09/05/2018
Cancellation of shares. Statement of capital on 2018-04-18
dot icon02/05/2018
Termination of appointment of William Holmes as a director on 2018-03-28
dot icon02/05/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon30/04/2018
Cancellation of shares. Statement of capital on 2018-04-13
dot icon30/04/2018
Cancellation of shares. Statement of capital on 2018-04-12
dot icon30/04/2018
Cancellation of shares. Statement of capital on 2018-04-11
dot icon24/04/2018
Cancellation of shares. Statement of capital on 2018-04-10
dot icon24/04/2018
Cancellation of shares. Statement of capital on 2018-04-06
dot icon19/04/2018
Purchase of own shares.
dot icon16/04/2018
Cancellation of shares. Statement of capital on 2018-04-05
dot icon16/04/2018
Cancellation of shares. Statement of capital on 2018-04-04
dot icon16/04/2018
Cancellation of shares. Statement of capital on 2018-04-03
dot icon16/04/2018
Cancellation of shares. Statement of capital on 2018-03-29
dot icon16/04/2018
Cancellation of shares. Statement of capital on 2018-03-28
dot icon16/04/2018
Cancellation of shares. Statement of capital on 2018-03-26
dot icon16/04/2018
Cancellation of shares. Statement of capital on 2018-03-23
dot icon16/04/2018
Cancellation of shares. Statement of capital on 2018-03-22
dot icon16/04/2018
Cancellation of shares. Statement of capital on 2018-03-21
dot icon16/04/2018
Cancellation of shares. Statement of capital on 2018-03-20
dot icon16/04/2018
Cancellation of shares. Statement of capital on 2018-03-19
dot icon29/03/2018
Statement of capital following an allotment of shares on 2017-05-25
dot icon29/03/2018
Cancellation of shares. Statement of capital on 2018-03-20
dot icon29/03/2018
Cancellation of shares. Statement of capital on 2018-03-19
dot icon29/03/2018
Cancellation of shares. Statement of capital on 2018-03-21
dot icon27/03/2018
Resolutions
dot icon20/03/2018
Resolutions
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 icon03/07/2017
Appointment of Mr Stuart Robin Counsell as a director on 2017-06-29
dot icon27/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon07/11/2016
Termination of appointment of Neil Anthony Davis as a director on 2016-11-04
dot icon06/10/2016
Resolutions
dot icon07/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-03-26 no member list
dot icon09/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-03-26
dot icon29/01/2016
Appointment of Sally Joanne Cabrini as a director on 2016-01-01
dot icon22/09/2015
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon10/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/06/2015
Statement of capital following an allotment of shares on 2015-03-25
dot icon21/05/2015
Annual return made up to 2015-03-26 no member list
dot icon08/01/2015
Termination of appointment of John Ernest Brown as a director on 2015-01-08
dot icon15/07/2014
Resolutions
dot icon18/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-03-26 no member list
dot icon27/02/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon13/02/2014
Appointment of Richard Scott Walker as a director
dot icon16/01/2014
Termination of appointment of Peter Jones as a director
dot icon09/09/2013
Appointment of Mr Nigel John Mcminn as a director
dot icon15/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/07/2013
Statement of capital following an allotment of shares on 2013-04-16
dot icon21/06/2013
Resolutions
dot icon18/06/2013
Certificate of change of name
dot icon18/06/2013
Change of name notice
dot icon10/04/2013
Annual return made up to 2013-03-26 no member list
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon18/06/2012
Statement of capital following an allotment of shares on 2012-05-21
dot icon13/06/2012
Resolutions
dot icon12/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-26 no member list
dot icon17/02/2012
Statement of capital following an allotment of shares on 2012-02-13
dot icon13/01/2012
Statement of capital following an allotment of shares on 2012-01-04
dot icon11/01/2012
Termination of appointment of Terence Wainwright as a director
dot icon10/11/2011
Statement of capital following an allotment of shares on 2011-10-27
dot icon03/11/2011
Second filing of SH01 previously delivered to Companies House
dot icon14/10/2011
Appointment of Glenda Macgeekie as a secretary
dot icon14/10/2011
Termination of appointment of Robin Gregson as a secretary
dot icon13/09/2011
Statement of capital following an allotment of shares on 2011-09-07
dot icon20/07/2011
Statement of capital following an allotment of shares on 2011-07-18
dot icon18/07/2011
Appointment of Mr Neil Anthony Davis as a director
dot icon14/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/06/2011
Resolutions
dot icon08/06/2011
Statement of company's objects
dot icon20/05/2011
Statement of capital following an allotment of shares on 2011-05-17
dot icon06/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
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 icon11/04/2011
Director's details changed for John Ernest Brown on 2011-04-02
dot icon11/04/2011
Director's details changed for Philip Michael White on 2011-04-02
dot icon11/04/2011
Director's details changed for Douglas Charles Antony Bramall on 2011-04-01
dot icon11/04/2011
Director's details changed for Terence Michael Wainwright on 2011-04-02
dot icon22/12/2010
Statement of capital following an allotment of shares on 2010-12-13
dot icon22/07/2010
Statement of capital following an allotment of shares on 2010-07-09
dot icon15/06/2010
Statement of capital following an allotment of shares on 2010-06-10
dot icon04/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/06/2010
Resolutions
dot icon03/06/2010
Resolutions
dot icon16/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon16/04/2010
Director's details changed for Andrew Campbell Bruce on 2010-03-01
dot icon16/04/2010
Director's details changed for Peter Jones on 2009-09-30
dot icon08/03/2010
Termination of appointment of Brian Schumacker as a director
dot icon09/02/2010
Appointment of Robin Anthony Gregson as a secretary
dot icon05/02/2010
Termination of appointment of Stuart Macdonald as a secretary
dot icon06/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon01/10/2009
Appointment terminated director henry surgenor
dot icon28/07/2009
Ad 23/07/09\gbp si [email protected]=10092809.6\gbp ic 9083528.3/19176337.9\
dot icon27/07/2009
Nc inc already adjusted 22/07/09
dot icon27/07/2009
Resolutions
dot icon10/07/2009
Memorandum and Articles of Association
dot icon07/07/2009
Resolutions
dot icon02/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/05/2009
Appointment terminated director david dyson
dot icon21/05/2009
Director appointed robin anthony gregson
dot icon08/04/2009
Return made up to 26/03/09; bulk list available separately
dot icon29/07/2008
Director appointed william holmes
dot icon03/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon12/06/2008
Ad 30/05/08\gbp si [email protected]=29038.3\gbp ic 9054490/9083528.3\
dot icon20/05/2008
Resolutions
dot icon16/05/2008
Director appointed peter jones
dot icon14/05/2008
Appointment terminated director david mace
dot icon16/04/2008
Return made up to 26/03/08; bulk list available separately
dot icon25/03/2008
Appointment terminated director peter jones
dot icon25/03/2008
Appointment terminated director william charnley
dot icon05/12/2007
Ad 30/11/07--------- £ si [email protected]=34718 £ ic 9019771/9054489
dot icon21/11/2007
Director's particulars changed
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Ad 31/05/07--------- £ si [email protected]=10020 £ ic 9009751/9019771
dot icon02/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon11/05/2007
Return made up to 26/03/07; bulk list available separately
dot icon11/05/2007
Director resigned
dot icon23/04/2007
Director resigned
dot icon18/01/2007
Secretary resigned;director resigned
dot icon18/01/2007
New secretary appointed
dot icon13/12/2006
Ad 30/11/06--------- £ si [email protected]=3774 £ ic 9005976/9009750
dot icon10/11/2006
Auditor's resignation
dot icon10/10/2006
New director appointed
dot icon15/09/2006
Ad 04/09/06--------- £ si [email protected]=6531 £ ic 8999445/9005976
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
New director appointed
dot icon18/07/2006
S-div 30/06/06
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon09/06/2006
Ad 31/05/06--------- £ si [email protected]=30376 £ ic 8969069/8999445
dot icon06/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/05/2006
Ad 24/03/06--------- £ si [email protected]
dot icon25/05/2006
Ad 27/03/06--------- £ si [email protected]=14739 £ ic 8954330/8969069
dot icon19/05/2006
Director resigned
dot icon19/05/2006
Resolutions
dot icon19/05/2006
Resolutions
dot icon19/05/2006
Resolutions
dot icon19/05/2006
Resolutions
dot icon18/05/2006
Director resigned
dot icon19/04/2006
Return made up to 26/03/06; bulk list available separately
dot icon13/12/2005
Ad 30/11/05--------- £ si [email protected]=16186 £ ic 8916582/8932768
dot icon04/11/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon05/10/2005
Ad 21/09/05--------- £ si [email protected]=1926 £ ic 8914656/8916582
dot icon26/09/2005
Ad 19/09/05--------- £ si [email protected]=1182 £ ic 8913474/8914656
dot icon15/08/2005
Director resigned
dot icon28/06/2005
Ad 17/06/05--------- £ si [email protected]=938 £ ic 8912536/8913474
dot icon07/06/2005
Ad 31/05/05--------- £ si [email protected]=64413 £ ic 8848123/8912536
dot icon07/06/2005
Ad 01/06/05--------- £ si [email protected]=519 £ ic 8847604/8848123
dot icon07/06/2005
Ad 26/05/05--------- £ si [email protected]=514 £ ic 8847090/8847604
dot icon01/06/2005
Director resigned
dot icon27/05/2005
New director appointed
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon21/04/2005
Return made up to 26/03/05; bulk list available separately
dot icon09/04/2005
Ad 22/03/05-24/03/05 £ si [email protected]=7561 £ ic 8839529/8847090
dot icon07/01/2005
Ad 21/12/04--------- £ si [email protected]=3886 £ ic 8835643/8839529
dot icon14/12/2004
Ad 30/11/04--------- £ si [email protected]=19178 £ ic 8816465/8835643
dot icon03/12/2004
Ad 18/11/04--------- £ si [email protected]=704 £ ic 8815761/8816465
dot icon22/10/2004
Ad 12/10/04--------- £ si [email protected]=561 £ ic 8815200/8815761
dot icon14/10/2004
Ad 05/10/04--------- £ si [email protected]=865 £ ic 8814335/8815200
dot icon06/10/2004
Ad 29/09/04--------- £ si [email protected]=785 £ ic 8813550/8814335
dot icon04/10/2004
Ad 28/09/04--------- £ si [email protected]=1976 £ ic 8811574/8813550
dot icon01/10/2004
Ad 20/09/04--------- £ si [email protected]=1000 £ ic 8810574/8811574
dot icon01/10/2004
Ad 27/09/04--------- £ si [email protected]=18318 £ ic 8792256/8810574
dot icon28/09/2004
Ad 20/09/04--------- £ si [email protected]=1000 £ ic 8791256/8792256
dot icon21/09/2004
Director's particulars changed
dot icon21/09/2004
Director's particulars changed
dot icon23/06/2004
Ad 14/06/04--------- £ si [email protected]=3750 £ ic 8787506/8791256
dot icon18/06/2004
Ad 11/06/04--------- £ si [email protected]=30300 £ ic 8757206/8787506
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon19/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon15/04/2004
Return made up to 26/03/04; bulk list available separately
dot icon07/04/2004
Ad 16/03/04--------- £ si [email protected]=2325 £ ic 8975164/8977489
dot icon22/03/2004
New director appointed
dot icon06/03/2004
Ad 23/02/04--------- £ si [email protected]=641 £ ic 8974523/8975164
dot icon05/12/2003
Ad 14/11/03--------- £ si [email protected]=825 £ ic 8973698/8974523
dot icon21/11/2003
Ad 23/10/03--------- £ si [email protected]=1000 £ ic 8972698/8973698
dot icon16/10/2003
Ad 08/10/03--------- £ si [email protected]=1000 £ ic 8971698/8972698
dot icon04/10/2003
Ad 25/09/03--------- £ si [email protected]=576 £ ic 8971122/8971698
dot icon23/09/2003
Ad 08/09/03-12/09/03 £ si [email protected]=22300 £ ic 8948822/8971122
dot icon23/06/2003
Ad 13/06/03--------- £ si [email protected]=1000 £ ic 8947822/8948822
dot icon10/06/2003
Nc dec already adjusted 21/03/90 08/05/03
dot icon10/06/2003
Resolutions
dot icon22/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/05/2003
Particulars of contract relating to shares
dot icon20/05/2003
Resolutions
dot icon20/05/2003
Resolutions
dot icon20/05/2003
Resolutions
dot icon20/05/2003
Resolutions
dot icon11/05/2003
Ad 16/04/03--------- £ si [email protected]=106738 £ ic 8841084/8947822
dot icon23/04/2003
Ad 10/04/03--------- £ si [email protected]=250000 £ ic 8591084/8841084
dot icon15/04/2003
Return made up to 26/03/03; bulk list available separately
dot icon10/04/2003
Director's particulars changed
dot icon10/04/2003
Ad 02/04/03--------- £ si [email protected]=1875 £ ic 8589209/8591084
dot icon09/04/2003
Ad 04/04/03--------- £ si [email protected]=7200 £ ic 8582009/8589209
dot icon08/04/2003
Ad 25/03/03--------- £ si [email protected]=5259 £ ic 8576750/8582009
dot icon03/04/2003
£ ic 22465690/8576750 26/03/03 £ sr 13888940@1=13888940
dot icon07/01/2003
Ad 18/12/02--------- £ si [email protected]=25000 £ ic 22440690/22465690
dot icon06/12/2002
Ad 14/11/02--------- £ si [email protected]=12200 £ ic 22428490/22440690
dot icon23/10/2002
Ad 30/09/02-30/09/02 £ si [email protected]=27500 £ ic 22400990/22428490
dot icon14/10/2002
New director appointed
dot icon08/10/2002
Director resigned
dot icon20/09/2002
Ad 29/08/02-03/09/02 £ si [email protected]=875 £ ic 22400115/22400990
dot icon16/08/2002
New director appointed
dot icon15/08/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon15/07/2002
Certificate of reduction of share premium
dot icon12/07/2002
Court order
dot icon26/06/2002
Ad 21/06/02--------- £ si [email protected]=5000 £ ic 22395115/22400115
dot icon12/06/2002
Ad 27/05/02--------- £ si [email protected]=1000 £ ic 22394115/22395115
dot icon30/05/2002
Ad 23/05/02--------- £ si [email protected]=4160 £ ic 22389955/22394115
dot icon30/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon23/05/2002
Director's particulars changed
dot icon23/05/2002
Ad 16/05/02--------- £ si [email protected]=1000 £ ic 22388955/22389955
dot icon22/05/2002
New director appointed
dot icon20/05/2002
Ad 14/05/02--------- £ si [email protected]=2000 £ ic 22386955/22388955
dot icon16/05/2002
Ad 10/05/02-13/05/02 £ si [email protected]=1000 £ ic 22385955/22386955
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
New director appointed
dot icon14/05/2002
Return made up to 26/03/02; bulk list available separately
dot icon10/05/2002
Ad 01/05/02--------- £ si [email protected]=1000 £ ic 22384955/22385955
dot icon07/05/2002
Ad 30/04/02--------- £ si [email protected]=1000 £ ic 22383955/22384955
dot icon30/04/2002
Ad 19/04/02--------- £ si [email protected]=1000 £ ic 22382955/22383955
dot icon26/04/2002
Ad 17/04/02--------- £ si [email protected]=1000 £ ic 22381955/22382955
dot icon12/04/2002
Ad 25/03/02-27/03/02 £ si [email protected]=2000 £ ic 22379955/22381955
dot icon10/04/2002
Ad 02/04/02-04/04/02 £ si [email protected]=10000 £ ic 22369955/22379955
dot icon27/03/2002
Ad 21/03/02-21/03/02 £ si [email protected]=6000 £ ic 22363955/22369955
dot icon18/03/2002
Ad 13/03/02-13/03/02 £ si [email protected]=1875 £ ic 22362080/22363955
dot icon14/03/2002
Ad 11/03/02--------- £ si [email protected]=3750 £ ic 22358330/22362080
dot icon11/03/2002
£ sr 702333@702333 29/01/02
dot icon26/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon15/02/2002
£ ic 23060663/22358330 12/02/02 £ sr 702333@1=702333
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon25/10/2001
Ad 31/08/01--------- £ si [email protected]=2500 £ ic 23058163/23060663
dot icon21/05/2001
Memorandum and Articles of Association
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon23/04/2001
Return made up to 26/03/01; bulk list available separately
dot icon08/08/2000
Ad 01/08/00--------- £ si [email protected]=119631 £ ic 22959894/23079525
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon21/06/2000
Full group accounts made up to 1999-12-31
dot icon30/05/2000
Conve 09/05/00
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Notice of assignment of name or new name to shares
dot icon19/05/2000
Ad 09/05/00--------- £ si [email protected]=2426 £ ic 22957468/22959894
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon20/04/2000
Return made up to 26/03/00; bulk list available separately
dot icon29/09/1999
Director's particulars changed
dot icon24/09/1999
Resolutions
dot icon24/09/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon13/05/1999
New director appointed
dot icon05/05/1999
Director resigned
dot icon28/04/1999
Return made up to 26/03/99; bulk list available separately
dot icon20/04/1999
Full group accounts made up to 1998-09-30
dot icon16/04/1999
Ad 09/04/99--------- £ si [email protected]=107 £ ic 22968452/22968559
dot icon12/04/1999
New director appointed
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Resolutions
dot icon19/03/1999
Director resigned
dot icon13/10/1998
Director resigned
dot icon21/09/1998
New director appointed
dot icon28/04/1998
Conve 01/04/98
dot icon27/04/1998
Full group accounts made up to 1997-09-30
dot icon23/04/1998
Return made up to 26/03/98; bulk list available separately
dot icon23/04/1998
Location of register of members
dot icon18/04/1998
Ad 09/04/98--------- £ si [email protected]=483 £ ic 22967969/22968452
dot icon01/04/1998
Director resigned
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Resolutions
dot icon24/07/1997
Director's particulars changed
dot icon21/04/1997
Full group accounts made up to 1996-09-30
dot icon21/04/1997
Return made up to 26/03/97; bulk list available separately
dot icon17/04/1997
Ad 10/04/97--------- £ si [email protected]=97 £ ic 22967872/22967969
dot icon21/03/1997
Resolutions
dot icon21/03/1997
Resolutions
dot icon21/03/1997
Resolutions
dot icon10/10/1996
Memorandum and Articles of Association
dot icon10/10/1996
Resolutions
dot icon23/09/1996
Resolutions
dot icon01/07/1996
Director's particulars changed
dot icon25/06/1996
Return made up to 26/03/96; bulk list available separately
dot icon25/06/1996
Location of debenture register address changed
dot icon25/06/1996
Director's particulars changed
dot icon25/06/1996
Location of register of members
dot icon23/05/1996
Ad 02/04/96--------- £ si [email protected]=2190402 £ ic 20777470/22967872
dot icon20/05/1996
New director appointed
dot icon21/04/1996
Statement of affairs
dot icon21/04/1996
Ad 20/02/96--------- £ si [email protected]
dot icon15/04/1996
Full group accounts made up to 1995-09-30
dot icon10/04/1996
Ad 31/03/96--------- £ si [email protected]=74 £ ic 20777396/20777470
dot icon04/04/1996
Ad 20/02/96--------- £ si [email protected]=1000000 £ ic 19777396/20777396
dot icon04/04/1996
Ad 20/02/96--------- £ si [email protected]=243750 £ ic 19533646/19777396
dot icon21/03/1996
Resolutions
dot icon21/03/1996
Resolutions
dot icon26/02/1996
Resolutions
dot icon26/02/1996
Resolutions
dot icon26/02/1996
Resolutions
dot icon26/02/1996
Resolutions
dot icon26/02/1996
Resolutions
dot icon26/02/1996
Resolutions
dot icon26/02/1996
Memorandum and Articles of Association
dot icon26/02/1996
£ nc 25400000/30250000 19/02/96
dot icon09/02/1996
Listing of particulars
dot icon14/12/1995
Director's particulars changed
dot icon07/08/1995
Ad 25/07/95--------- £ si [email protected]=750 £ ic 19532896/19533646
dot icon19/07/1995
Location of register of members (non legible)
dot icon03/05/1995
Director resigned
dot icon18/04/1995
Full group accounts made up to 1994-09-30
dot icon10/04/1995
Ad 31/03/95--------- £ si [email protected]=117 £ ic 19532779/19532896
dot icon10/04/1995
Return made up to 26/03/95; bulk list available separately
dot icon21/03/1995
Resolutions
dot icon21/03/1995
Resolutions
dot icon21/03/1995
Resolutions
dot icon21/03/1995
Resolutions
dot icon16/02/1995
Ad 07/02/95--------- £ si [email protected]=31250 £ ic 19501529/19532779
dot icon07/02/1995
New director appointed
dot icon04/02/1995
Ad 19/01/95--------- £ si [email protected]=2500 £ ic 19499029/19501529
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Ad 07/10/94--------- £ si [email protected]=229 £ ic 19498800/19499029
dot icon23/09/1994
Ad 19/09/94--------- £ si [email protected]=67500 £ ic 19431300/19498800
dot icon14/09/1994
Ad 12/09/94--------- £ si [email protected]=2354 £ ic 19428946/19431300
dot icon05/09/1994
Ad 31/08/94--------- £ si [email protected]=3750 £ ic 19425196/19428946
dot icon11/08/1994
Ad 08/08/94--------- £ si [email protected]=1000 £ ic 19424196/19425196
dot icon11/08/1994
Ad 23/06/94--------- £ si [email protected]=1500 £ ic 19422696/19424196
dot icon11/08/1994
Ad 28/07/94--------- £ si [email protected]=750 £ ic 19421946/19422696
dot icon01/07/1994
Ad 16/06/94--------- £ si [email protected]=750 £ ic 19421196/19421946
dot icon28/04/1994
Ad 31/03/94--------- £ si [email protected]=464 £ ic 19420732/19421196
dot icon28/04/1994
Ad 07/03/94--------- £ si [email protected]
dot icon28/04/1994
Ad 07/03/94--------- £ si [email protected]
dot icon28/04/1994
Ad 18/02/94--------- £ si [email protected]
dot icon28/04/1994
Ad 07/03/94--------- £ si [email protected]
dot icon28/04/1994
Ad 24/03/94--------- £ si [email protected]
dot icon22/04/1994
Return made up to 26/03/94; bulk list available separately
dot icon05/04/1994
Full group accounts made up to 1993-09-30
dot icon23/03/1994
Resolutions
dot icon23/03/1994
Resolutions
dot icon23/03/1994
Resolutions
dot icon18/02/1994
Ad 20/01/94--------- £ si [email protected]=750 £ ic 19418451/19419201
dot icon18/10/1993
Director resigned
dot icon03/10/1993
Director's particulars changed
dot icon21/05/1993
New director appointed
dot icon27/04/1993
Ad 31/03/93--------- £ si [email protected]=422 £ ic 19418029/19418451
dot icon26/04/1993
Return made up to 26/03/93; bulk list available separately
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon01/03/1993
Full group accounts made up to 1992-09-30
dot icon29/06/1992
Director resigned
dot icon06/05/1992
Location of register of members
dot icon25/04/1992
Full group accounts made up to 1991-09-30
dot icon14/04/1992
Return made up to 26/03/92; change of members
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon13/01/1992
New director appointed
dot icon28/10/1991
New director appointed
dot icon06/06/1991
Return made up to 27/03/91; bulk list available separately
dot icon24/05/1991
Full group accounts made up to 1990-09-30
dot icon27/03/1991
Resolutions
dot icon27/03/1991
Resolutions
dot icon27/03/1991
Resolutions
dot icon25/09/1990
Director resigned
dot icon22/05/1990
Full group accounts made up to 1989-09-30
dot icon27/04/1990
Return made up to 21/03/90; full list of members
dot icon22/03/1990
Director's particulars changed
dot icon12/03/1990
Memorandum and Articles of Association
dot icon12/03/1990
Resolutions
dot icon12/03/1990
Resolutions
dot icon12/03/1990
Resolutions
dot icon12/03/1990
Resolutions
dot icon10/01/1990
Ad 18/10/89-28/11/89 £ si 365870@1
dot icon05/01/1990
Ad 18/09/89--------- £ si 7793896@1
dot icon05/01/1990
Particulars of contract relating to shares
dot icon05/01/1990
Ad 02/10/89-17/10/89 £ si 10005@1
dot icon05/01/1990
Particulars of contract relating to shares
dot icon05/01/1990
Ad 18/09/89-02/10/89 £ si 40675@1
dot icon05/01/1990
Particulars of contract relating to shares
dot icon03/01/1990
Ad 29/11/89--------- £ si 31569@1
dot icon03/01/1990
Particulars of contract relating to shares
dot icon21/12/1989
Ad 29/11/89--------- £ si 31569@1
dot icon20/11/1989
Ad 18/09/89--------- £ si 7793896@1
dot icon20/11/1989
Ad 18/09/89-02/10/89 £ si 40675@1
dot icon20/11/1989
Ad 02/10/89-17/10/89 £ si 10005@1
dot icon14/11/1989
Director resigned
dot icon26/10/1989
Wd 24/10/89 ad 27/09/89-06/10/89 £ si 6386186@1
dot icon12/10/1989
Nc inc already adjusted
dot icon12/10/1989
Resolutions
dot icon12/10/1989
Resolutions
dot icon12/10/1989
Resolutions
dot icon12/10/1989
Resolutions
dot icon12/10/1989
Resolutions
dot icon11/10/1989
Memorandum and Articles of Association
dot icon28/09/1989
New director appointed
dot icon24/08/1989
Listing of particulars
dot icon15/06/1989
New director appointed
dot icon15/06/1989
New director appointed
dot icon27/04/1989
Return made up to 22/03/89; bulk list available separately
dot icon27/04/1989
Full group accounts made up to 1988-09-30
dot icon20/03/1989
Resolutions
dot icon02/06/1988
Statement of affairs
dot icon10/05/1988
Particulars of contract relating to shares
dot icon10/05/1988
Wd 31/03/88 ad 09/03/88--------- £ si [email protected]=2394914
dot icon10/05/1988
Nc inc already adjusted
dot icon10/05/1988
Resolutions
dot icon10/05/1988
Resolutions
dot icon10/05/1988
Resolutions
dot icon10/05/1988
Resolutions
dot icon10/05/1988
Resolutions
dot icon18/04/1988
Return made up to 23/03/88; full list of members
dot icon18/04/1988
Full group accounts made up to 1987-09-30
dot icon08/02/1988
Wd 13/01/88 ad 14/12/87--------- £ si [email protected]=250000
dot icon08/02/1988
Wd 13/01/88 ad 14/12/87--------- premium £ si [email protected]=106125
dot icon27/01/1988
Nc inc already adjusted
dot icon27/01/1988
Resolutions
dot icon27/01/1988
Resolutions
dot icon27/01/1988
Resolutions
dot icon30/11/1987
Listing of particulars
dot icon02/09/1987
New director appointed
dot icon14/08/1987
Director resigned
dot icon21/04/1987
Group of companies' accounts made up to 1986-09-30
dot icon21/04/1987
Group of companies' accounts made up to 1986-09-30
dot icon21/04/1987
Return made up to 25/03/87; full list of members
dot icon17/03/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
New director appointed
dot icon18/07/1986
Director resigned
dot icon18/04/1986
Accounts made up to 1985-09-30
dot icon19/04/1985
Accounts made up to 1984-09-30
dot icon22/05/1984
Accounts made up to 1983-09-30
dot icon29/04/1983
Accounts made up to 1982-09-30
dot icon23/04/1982
Accounts made up to 1981-09-30
dot icon08/01/1982
Certificate of re-registration from Private to Public Limited Company
dot icon16/04/1981
Accounts made up to 1980-09-30
dot icon29/05/1980
Accounts made up to 1979-09-30
dot icon21/05/1979
Accounts made up to 1978-09-30
dot icon05/05/1978
Accounts made up to 1977-09-30
dot icon18/05/1977
Accounts made up to 1976-09-30
dot icon07/05/1976
Accounts made up to 1975-09-30
dot icon30/05/1975
Accounts made up to 1974-09-30
dot icon01/05/1967
Particulars of property mortgage/charge
dot icon24/09/1910
Miscellaneous

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
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mair, Susan Jane
Director
01/09/2022 - 06/10/2023
6
Counsell, Stuart Robin
Director
29/06/2017 - 31/12/2020
64
Sherry, Deborah Lynn
Director
06/04/2022 - 31/12/2022
5
Morrow, David
Director
01/02/1995 - 09/10/1998
17
Clyne, Neil
Director
19/07/2002 - 28/04/2006
25

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 LIMITED

LOOKERS LIMITED is an(a) Active company incorporated on 26/09/1910 with the registered office located at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU. There are currently 5 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 LIMITED?

toggle

LOOKERS LIMITED is currently Active. It was registered on 26/09/1910 .

Where is LOOKERS LIMITED located?

toggle

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

What does LOOKERS LIMITED do?

toggle

LOOKERS 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 LIMITED?

toggle

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