LOOKEYE LIMITED

Register to unlock more data on OkredoRegister

LOOKEYE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02252109

Incorporation date

05/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

17 Hemming Street, Grangetown, Sunderland, Tyne & Wear. SR2 9RHCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1988)
dot icon16/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon15/09/2025
Register inspection address has been changed to West Broomhill Whalton Morpeth NE61 3th
dot icon15/09/2025
Register(s) moved to registered inspection location West Broomhill Whalton Morpeth NE61 3th
dot icon26/08/2025
Micro company accounts made up to 2025-03-31
dot icon19/02/2025
Termination of appointment of Brian Thomas Collinson as a director on 2025-02-18
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon25/06/2024
Micro company accounts made up to 2024-03-31
dot icon07/03/2024
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon08/02/2024
Appointment of Mr Andrew Scott Smith as a director on 2024-02-01
dot icon07/02/2024
Termination of appointment of Lynn Ann Donaldson as a secretary on 2024-02-01
dot icon07/02/2024
Appointment of Mr Andrew Scott Whitehurst as a director on 2024-02-01
dot icon07/02/2024
Termination of appointment of Andrew Scott Whitehurst as a director on 2024-02-01
dot icon07/02/2024
Cessation of Brian Thomas Collinson as a person with significant control on 2024-02-01
dot icon07/02/2024
Notification of Tch Developments Limited as a person with significant control on 2024-02-01
dot icon31/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon29/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon17/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon07/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon18/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon25/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/10/2014
Termination of appointment of Henry William Brace as a director on 2014-02-14
dot icon02/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon05/11/2010
Director's details changed for Brian Thomas Collinson on 2010-09-30
dot icon05/11/2010
Director's details changed for Henry William Brace on 2010-09-30
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/12/2008
Return made up to 30/09/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/11/2007
Return made up to 30/09/07; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/02/2007
New director appointed
dot icon15/11/2006
Return made up to 30/09/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/11/2005
Return made up to 30/09/05; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/10/2004
Return made up to 30/09/04; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/10/2003
Return made up to 30/09/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon22/10/2002
Return made up to 30/09/02; full list of members
dot icon19/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon05/11/2001
Return made up to 30/09/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon05/10/2000
Return made up to 30/09/00; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon26/10/1999
Return made up to 30/09/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon31/12/1998
Return made up to 30/09/98; full list of members
dot icon30/11/1998
Particulars of mortgage/charge
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon07/01/1998
Particulars of mortgage/charge
dot icon18/11/1997
Return made up to 30/09/97; full list of members
dot icon22/07/1997
Full accounts made up to 1996-09-30
dot icon11/10/1996
Return made up to 30/09/96; no change of members
dot icon24/07/1996
Full accounts made up to 1995-09-30
dot icon27/06/1996
Return made up to 30/09/95; no change of members
dot icon27/07/1995
Accounts for a small company made up to 1994-09-30
dot icon12/10/1994
Return made up to 30/09/94; full list of members
dot icon28/07/1994
Accounts for a small company made up to 1993-09-30
dot icon01/12/1993
Return made up to 30/09/93; no change of members
dot icon23/07/1993
Full accounts made up to 1992-09-30
dot icon15/03/1993
Director resigned
dot icon15/03/1993
Secretary resigned;new secretary appointed
dot icon27/11/1992
Secretary's particulars changed;director's particulars changed
dot icon20/10/1992
Return made up to 30/09/92; no change of members
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon01/11/1991
Return made up to 03/10/91; full list of members
dot icon27/03/1991
Full accounts made up to 1989-12-21
dot icon05/03/1991
Accounts for a small company made up to 1990-09-30
dot icon25/10/1990
Return made up to 03/10/90; no change of members
dot icon19/04/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon16/01/1990
Ad 04/01/90--------- £ si 100@1=100 £ ic 2/102
dot icon11/09/1989
Secretary resigned;new secretary appointed
dot icon11/09/1989
Director resigned;new director appointed
dot icon11/09/1989
Registered office changed on 11/09/89 from: 2 baches street london N1 6UB
dot icon06/09/1989
Accounts for a dormant company made up to 1989-03-31
dot icon06/09/1989
Resolutions
dot icon06/09/1989
Resolutions
dot icon06/09/1989
Memorandum and Articles of Association
dot icon06/09/1989
Resolutions
dot icon06/09/1989
Return made up to 31/03/89; full list of members
dot icon05/05/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-15.94 % *

* during past year

Cash in Bank

£30,938.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
101.43K
-
0.00
36.81K
-
2022
4
110.31K
-
0.00
30.94K
-
2022
4
110.31K
-
0.00
30.94K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

110.31K £Ascended8.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.94K £Descended-15.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew Scott
Director
01/02/2024 - Present
9
Brace, Henry William
Director
14/01/2007 - 13/02/2014
-
Donaldson, Lynn Ann
Secretary
31/10/1992 - 01/02/2024
-
Whitehurst, Andrew Scott
Director
01/02/2024 - 01/02/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LOOKEYE LIMITED

LOOKEYE LIMITED is an(a) Active company incorporated on 05/05/1988 with the registered office located at 17 Hemming Street, Grangetown, Sunderland, Tyne & Wear. SR2 9RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LOOKEYE LIMITED?

toggle

LOOKEYE LIMITED is currently Active. It was registered on 05/05/1988 .

Where is LOOKEYE LIMITED located?

toggle

LOOKEYE LIMITED is registered at 17 Hemming Street, Grangetown, Sunderland, Tyne & Wear. SR2 9RH.

What does LOOKEYE LIMITED do?

toggle

LOOKEYE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does LOOKEYE LIMITED have?

toggle

LOOKEYE LIMITED had 4 employees in 2022.

What is the latest filing for LOOKEYE LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-09-30 with no updates.