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)
11 Apr 2011 CH01 Director's details changed for Philip Michael White on 2 April 2011
11 Apr 2011 CH01 Director's details changed for Douglas Charles Antony Bramall on 1 April 2011
11 Apr 2011 CH01 Director's details changed for Terence Michael Wainwright on 2 April 2011
22 Dec 2010 SH01 Statement of capital following an allotment of shares on 13 December 2010
  • GBP 92,824,789.25
22 Jul 2010 SH01 Statement of capital following an allotment of shares on 9 July 2010
  • GBP 19,178,320.65
15 Jun 2010 SH01 Statement of capital following an allotment of shares on 10 June 2010
  • GBP 19,177,808.35
04 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
03 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2010 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
16 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Andrew Campbell Bruce on 1 March 2010
16 Apr 2010 CH01 Director's details changed for Peter Jones on 30 September 2009
08 Mar 2010 TM01 Termination of appointment of Brian Schumacker as a director
09 Feb 2010 AP03 Appointment of Robin Anthony Gregson as a secretary
05 Feb 2010 TM02 Termination of appointment of Stuart Macdonald as a secretary
06 Oct 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 0.05
01 Oct 2009 288b Appointment terminated director henry surgenor
28 Jul 2009 88(2) Ad 23/07/09\gbp si 201856192@0.05=10092809.6\gbp ic 9083528.3/19176337.9\
27 Jul 2009 123 Nc inc already adjusted 22/07/09
27 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issue approved / subscription 22/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2009 MEM/ARTS Memorandum and Articles of Association
07 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors auth to call meetings at 14 days notice 26/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
11 Jun 2009 395 Particulars of a mortgage or charge / charge no: 3
11 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2