Advanced company searchLink opens in new window

LOOKERS LIMITED

Company number 00111876

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
07 Nov 2016 TM01 Termination of appointment of Neil Anthony Davis as a director on 4 November 2016
06 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 26/05/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 26 March 2016 no member list
Statement of capital on 2016-05-11
  • GBP 19,808,939.65
09 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 March 2015
29 Jan 2016 AP01 Appointment of Sally Joanne Cabrini as a director on 1 January 2016
22 Sep 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
10 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
06 Jun 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 19,660,998.40
21 May 2015 AR01 Annual return made up to 26 March 2015 no member list
Statement of capital on 2015-05-21
  • GBP 19,660,998.4
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2016
08 Jan 2015 TM01 Termination of appointment of John Ernest Brown as a director on 8 January 2015
15 Jul 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 26 March 2014 no member list
Statement of capital on 2014-05-06
  • GBP 19,413,582.55
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 19,413,582.55
13 Feb 2014 AP01 Appointment of Richard Scott Walker as a director
16 Jan 2014 TM01 Termination of appointment of Peter Jones as a director
09 Sep 2013 AP01 Appointment of Mr Nigel John Mcminn as a director
15 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
23 Jul 2013 SH01 Statement of capital following an allotment of shares on 16 April 2013
  • GBP 23,479,473.55
21 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 701 30/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jun 2013 CERTNM Company name changed lookers PUBLIC LIMITED COMPANY\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
18 Jun 2013 CONNOT Change of name notice
10 Apr 2013 AR01 Annual return made up to 26 March 2013 no member list