- Company Overview for LOOKERS LIMITED (00111876)
- Filing history for LOOKERS LIMITED (00111876)
- People for LOOKERS LIMITED (00111876)
- Charges for LOOKERS LIMITED (00111876)
- Registers for LOOKERS LIMITED (00111876)
- More for LOOKERS LIMITED (00111876)
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) |
---|---|---|---|
29 Dec 2021 | CH01 | Director's details changed for Mr Duncan Andrew Mcphee on 1 December 2021 | |
08 Dec 2021 | AP01 | Appointment of Mr Oliver Walter Laird as a director on 15 November 2021 | |
08 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2021
|
|
18 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 7 October 2021
|
|
06 Oct 2021 | AP01 | Appointment of Mr Ian Alan Bull as a director on 1 October 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Philip Michael White as a director on 1 October 2021 | |
27 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 15 September 2021
|
|
14 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 September 2021
|
|
09 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
23 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 8 July 2021
|
|
12 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | TM01 | Termination of appointment of Anna Catherine Bielby as a director on 30 June 2021 | |
21 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 4 May 2021
|
|
25 May 2021 | CH01 | Director's details changed for Mr Mark Douglas Raban on 5 February 2020 | |
13 May 2021 | MR01 | Registration of charge 001118760004, created on 11 May 2021 | |
13 May 2021 | MR01 | Registration of charge 001118760005, created on 11 May 2021 | |
06 May 2021 | TM01 | Termination of appointment of Heather Louise Jackson as a director on 30 April 2021 | |
09 Apr 2021 | AP01 | Appointment of Paul Michael Van Der Burgh as a director on 1 April 2021 | |
02 Apr 2021 | AD02 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
31 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 23 February 2021
|
|
31 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2019
|
|
08 Feb 2021 | AP01 | Appointment of Mr Duncan Andrew Mcphee as a director on 29 January 2021 | |
26 Jan 2021 | AUD | Auditor's resignation | |
19 Jan 2021 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 2 |