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)
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • GBP 19,504,994.6
19 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
03 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
03 Jan 2023 TM01 Termination of appointment of Ian Alan Bull as a director on 31 December 2022
03 Jan 2023 TM01 Termination of appointment of Victoria Grant Mitchell as a director on 31 December 2022
03 Jan 2023 TM01 Termination of appointment of Deborah Lynn Sherry as a director on 31 December 2022
03 Jan 2023 SH06 Cancellation of shares. Statement of capital on 16 December 2022
  • GBP 19,531,965.10
20 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 Dec 2022 SH06 Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 19,579,034.85
02 Dec 2022 SH06 Cancellation of shares. Statement of capital on 28 November 2022
  • GBP 19,600,040.20
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • GBP 19,620,676.9
02 Sep 2022 AP01 Appointment of Ms Susan Jane Mair as a director on 1 September 2022
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 19,616,789.7
09 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 31/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2022 MA Memorandum and Articles of Association
09 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
17 May 2022 SH01 Statement of capital following an allotment of shares on 13 May 2022
  • GBP 19,611,817.05
03 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 19,597,395.05
12 Apr 2022 AP01 Appointment of Ms Deborah Lynn Sherry as a director on 6 April 2022
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 19,596,986.6
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 19,595,277.25
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 19,594,962.1
29 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
29 Dec 2021 CH01 Director's details changed for Mr Robin James Churchouse on 1 December 2021