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)
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
  • GBP 19,594,395.45
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 19,594,160
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
  • GBP 19,591,737.75
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 19,587,605.55
09 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
23 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Relevant distributions 12/08/2021
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 July 2021
  • GBP 19,586,999.1
12 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings called 30/06/2020
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 19,523,765.85
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
  • GBP 19,521,735.1
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 19,506,918.7
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