Advanced company searchLink opens in new window

LOOKERS MOTOR HOLDINGS LIMITED

Company number 00601147

Filter by category

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)
25 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
07 Nov 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 29
06 Jul 2016 AA Full accounts made up to 31 December 2015
20 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 3,470,000
07 Jul 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,470,000
11 Jul 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3,470,000
16 Jan 2014 TM01 Termination of appointment of Peter Jones as a director
09 Sep 2013 AP01 Appointment of Mr Nigel John Mcminn as a director
16 Jul 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
18 Jul 2012 CERTNM Company name changed D.S.M.autos LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-11
18 Jul 2012 CONNOT Change of name notice
04 Jul 2012 AA Full accounts made up to 31 December 2011
02 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
08 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into the arrangements of transaction documents 23/11/2011
18 Oct 2011 TM02 Termination of appointment of Robin Gregson as a secretary
18 Oct 2011 AP03 Appointment of Glenda Macgeekie as a secretary
11 May 2011 AA Full accounts made up to 31 December 2010
06 May 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
13 Apr 2011 CH01 Director's details changed for Peter Jones on 1 April 2011
13 Apr 2011 CH03 Secretary's details changed for Robin Anthony Gregson on 1 April 2011
13 Apr 2011 CH01 Director's details changed for Robin Anthony Gregson on 1 April 2011
12 Apr 2011 CH01 Director's details changed for Andrew Campbell Bruce on 1 April 2011