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)
14 Jan 2021 TM01 Termination of appointment of Douglas Charles Antony Bramall as a director on 31 December 2020
14 Jan 2021 TM01 Termination of appointment of Stuart Robin Counsell as a director on 31 December 2020
13 Jan 2021 AP01 Appointment of Ms Anna Catherine Bielby as a director on 5 January 2021
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
23 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
22 Dec 2020 AP01 Appointment of Mr Robin James Churchouse as a director on 8 December 2020
14 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Any general meeting other than agm may b e called by notice of at least 14 clear days 29/06/2020
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2020 TM01 Termination of appointment of Richard Scott Walker as a director on 29 June 2020
07 Jul 2020 TM01 Termination of appointment of Sally Joanne Cabrini as a director on 29 June 2020
13 Mar 2020 TM01 Termination of appointment of Cameron Alan Wade as a director on 12 March 2020
18 Feb 2020 AP01 Appointment of Mr Cameron Alan Wade as a director on 5 February 2020
09 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
09 Jan 2020 AD03 Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
09 Jan 2020 AD02 Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
08 Jan 2020 TM02 Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019
08 Jan 2020 AP03 Appointment of Mr Philip John Kenny as a secretary on 20 December 2019
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 19,464,357.2
07 Jan 2020 AP01 Appointment of Ms Victoria Grant Mitchell as a director on 20 December 2019
17 Dec 2019 CH01 Director's details changed for Mr Mark Douglas Raban on 6 December 2019
06 Dec 2019 TM01 Termination of appointment of Andrew Campbell Bruce as a director on 29 November 2019
06 Dec 2019 AP01 Appointment of Ms Heather Jackson as a director on 25 November 2019
06 Dec 2019 TM01 Termination of appointment of Nigel John Mcminn as a director on 29 November 2019
12 Sep 2019 AP01 Appointment of Mr Mark Douglas Raban as a director on 15 July 2019
08 Aug 2019 ANNOTATION Rectified AP01 was removed from the public record on 14/11/2019 as it was factually inaccurate.
30 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases/agm 31/05/2019
  • RES10 ‐ Resolution of allotment of securities