LOOKERS SOUTHERN LIMITED

Register to unlock more data on OkredoRegister

LOOKERS SOUTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03000860

Incorporation date

13/12/1994

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 13/12/1994)
dot icon05/03/2026
Appointment of Oona Cassidy as a secretary on 2026-02-27
dot icon15/12/2025
Confirmation statement made on 2025-12-13 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 icon11/07/2025
Change of details for Lookers Motor Holdings Limited as a person with significant control on 2025-07-07
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 icon24/12/2024
Resolutions
dot icon24/12/2024
Solvency Statement dated 18/12/24
dot icon24/12/2024
Statement by Directors
dot icon24/12/2024
Statement of capital on 2024-12-24
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
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 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 icon22/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon22/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon19/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon08/08/2022
Satisfaction of charge 030008600011 in full
dot icon24/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon29/10/2021
Memorandum and Articles of Association
dot icon29/10/2021
Resolutions
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 icon18/05/2021
Registration of charge 030008600011, created on 2021-05-11
dot icon19/04/2021
Accounts for a dormant company made up to 2020-12-31
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 icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-13 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 2019-12-13 with no updates
dot icon18/12/2019
Director's details changed for Mr Mark Douglas Raban on 2019-12-06
dot icon04/10/2019
Accounts for a dormant company 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 10/10/2019 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 icon30/01/2019
Satisfaction of charge 9 in full
dot icon30/01/2019
Satisfaction of charge 10 in full
dot icon21/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon21/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/02/2018
Change of details for Lookers Motor Holdings Limited as a person with significant control on 2017-12-11
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon11/12/2017
Registered office address changed from 776 Chester Road Stretford Manchester Lancashire M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 2017-12-11
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/01/2014
Termination of appointment of Peter Jones as a director
dot icon17/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon09/09/2013
Appointment of Mr Nigel John Mcminn as a director
dot icon29/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/04/2013
Termination of appointment of Brian Schumacker as a director
dot icon18/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon30/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon08/12/2011
Resolutions
dot icon19/10/2011
Termination of appointment of Robin Gregson as a secretary
dot icon18/10/2011
Appointment of Glenda Macgeekie as a secretary
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 Brian Schumacker on 2011-04-01
dot icon06/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 10
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 icon18/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon07/10/2009
Termination of appointment of Henry Surgenor as a director
dot icon17/08/2009
Director appointed robin anthony gregson
dot icon07/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/06/2009
Resolutions
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon21/05/2009
Appointment terminated director david dyson
dot icon19/05/2009
Director appointed peter jones
dot icon06/01/2009
Return made up to 13/12/08; full list of members
dot icon26/09/2008
Full accounts made up to 2007-12-31
dot icon28/12/2007
Return made up to 13/12/07; full list of members
dot icon28/12/2007
Secretary resigned
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon18/01/2007
Director resigned
dot icon18/01/2007
New secretary appointed
dot icon20/12/2006
Return made up to 13/12/06; full list of members
dot icon10/11/2006
Auditor's resignation
dot icon26/10/2006
Resolutions
dot icon26/10/2006
Resolutions
dot icon14/09/2006
New director appointed
dot icon13/09/2006
Director resigned
dot icon07/07/2006
Full accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 13/12/05; full list of members
dot icon02/07/2005
Full accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 13/12/04; full list of members
dot icon16/12/2004
Declaration of assistance for shares acquisition
dot icon16/12/2004
Declaration of assistance for shares acquisition
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon21/09/2004
Director's particulars changed
dot icon21/09/2004
Director's particulars changed
dot icon16/04/2004
Secretary resigned
dot icon16/04/2004
New secretary appointed
dot icon19/12/2003
Return made up to 13/12/03; full list of members
dot icon07/10/2003
New director appointed
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Director's particulars changed
dot icon20/02/2003
Director resigned
dot icon20/01/2003
New director appointed
dot icon08/01/2003
Return made up to 13/12/02; full list of members
dot icon07/01/2003
Director resigned
dot icon03/12/2002
New director appointed
dot icon27/11/2002
Director resigned
dot icon06/09/2002
Certificate of change of name
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon17/12/2001
Return made up to 13/12/01; full list of members
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/06/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2000
Return made up to 13/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/08/2000
New director appointed
dot icon17/08/2000
Registered office changed on 17/08/00 from: finsgate 5/7,cranwood street london EC1V 9EE
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New secretary appointed
dot icon08/08/2000
New director appointed
dot icon08/08/2000
Secretary resigned
dot icon06/07/2000
Declaration of satisfaction of mortgage/charge
dot icon14/02/2000
Particulars of mortgage/charge
dot icon08/02/2000
Particulars of mortgage/charge
dot icon04/01/2000
Return made up to 13/12/99; full list of members
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon10/03/1999
Particulars of mortgage/charge
dot icon09/03/1999
Particulars of mortgage/charge
dot icon01/03/1999
Return made up to 13/12/98; full list of members
dot icon30/11/1998
Particulars of mortgage/charge
dot icon21/11/1998
Particulars of mortgage/charge
dot icon21/10/1998
Secretary's particulars changed;director's particulars changed
dot icon01/09/1998
Full accounts made up to 1997-12-31
dot icon09/02/1998
Return made up to 13/12/97; full list of members
dot icon22/08/1997
Full accounts made up to 1996-12-31
dot icon06/02/1997
Return made up to 13/12/96; no change of members
dot icon02/07/1996
New secretary appointed
dot icon02/07/1996
Secretary resigned
dot icon28/06/1996
Full accounts made up to 1995-12-31
dot icon02/02/1996
Registered office changed on 02/02/96 from: martin shepherd and co 753 high street north finchley london N12 8LG
dot icon23/01/1996
Return made up to 13/12/95; full list of members
dot icon06/11/1995
Ad 30/09/95--------- £ si 17192@1=17192 £ ic 65000/82192
dot icon05/07/1995
Ad 30/06/95--------- £ si 64998@1=64998 £ ic 2/65000
dot icon05/07/1995
Accounting reference date notified as 31/12
dot icon28/06/1995
Particulars of mortgage/charge
dot icon19/06/1995
Particulars of mortgage/charge
dot icon15/02/1995
Memorandum and Articles of Association
dot icon13/02/1995
Nc inc already adjusted 25/01/95
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1995
Certificate of change of name
dot icon03/02/1995
Registered office changed on 03/02/95 from: classic house 174-180 old street london EC1V 9BP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
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
13/12/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karupiah, Segar
Director
25/01/1995 - 04/02/2003
9
Perrie, James
Director
13/07/2020 - 22/01/2021
137
Brearley, James
Director
18/10/2024 - 07/10/2025
102
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/12/1994 - 25/01/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/12/1994 - 25/01/1995
36021

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 SOUTHERN LIMITED

LOOKERS SOUTHERN LIMITED is an(a) Active company incorporated on 13/12/1994 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 SOUTHERN LIMITED?

toggle

LOOKERS SOUTHERN LIMITED is currently Active. It was registered on 13/12/1994 .

Where is LOOKERS SOUTHERN LIMITED located?

toggle

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

What does LOOKERS SOUTHERN LIMITED do?

toggle

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

What is the latest filing for LOOKERS SOUTHERN LIMITED?

toggle

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