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)
10 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 19,392,146.50
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 21 May 2012
  • GBP 19,355,721.75
13 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 31/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
16 Apr 2012 AR01 Annual return made up to 26 March 2012 no member list
17 Feb 2012 SH01 Statement of capital following an allotment of shares on 13 February 2012
  • GBP 19,341,589.95
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 4 January 2012
  • GBP 145,472.70
11 Jan 2012 TM01 Termination of appointment of Terence Wainwright as a director
10 Nov 2011 SH01 Statement of capital following an allotment of shares on 27 October 2011
  • GBP 19,187,631.45
03 Nov 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 07/09/2011.
14 Oct 2011 AP03 Appointment of Glenda Macgeekie as a secretary
14 Oct 2011 TM02 Termination of appointment of Robin Gregson as a secretary
13 Sep 2011 SH01 Statement of capital following an allotment of shares on 7 September 2011
  • GBP 22,373,980.05
  • ANNOTATION A second filed SH01 was registered on 03/11/2011.
20 Jul 2011 SH01 Statement of capital following an allotment of shares on 18 July 2011
  • GBP 19,203,984.67
18 Jul 2011 AP01 Appointment of Mr Neil Anthony Davis as a director
14 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
08 Jun 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2011 CC04 Statement of company's objects
20 May 2011 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 2,512.25
06 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
13 Apr 2011 CH01 Director's details changed for Peter Jones on 1 April 2011
13 Apr 2011 CH03 Secretary's details changed for Robin Anthony Gregson on 1 April 2011
12 Apr 2011 CH01 Director's details changed for Andrew Campbell Bruce on 1 April 2011
12 Apr 2011 CH01 Director's details changed for Robin Anthony Gregson on 1 April 2011
11 Apr 2011 CH01 Director's details changed for John Ernest Brown on 2 April 2011