Advanced company searchLink opens in new window

LOOKERS JV LIMITED

Company number 06888915

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)
19 Oct 2011 ANNOTATION Rectified TM02 was removed from the public register on 16/12/11 as it was invalid or ineffective.
18 Oct 2011 AP03 Appointment of Glenda Macgeekie as a secretary
11 May 2011 AA Full accounts made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
13 Apr 2011 CH01 Director's details changed for Peter Jones 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
01 Jul 2010 AA Full accounts made up to 31 December 2009
10 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
17 Apr 2010 CERTNM Company name changed broomco (4182) LIMITED\certificate issued on 17/04/10
  • RES15 ‐ Change company name resolution on 2010-04-12
17 Apr 2010 CONNOT Change of name notice
05 Feb 2010 AP01 Appointment of Robin Anthony Gregson as a director
07 Oct 2009 TM01 Termination of appointment of Henry Surgenor as a director
27 Aug 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
22 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 29/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
10 Jun 2009 88(2) Ad 22/05/09\gbp si 99@1=99\gbp ic 1/100\
10 Jun 2009 288a Director appointed andrew campbell bruce
10 Jun 2009 288a Director appointed peter jones
21 May 2009 288b Appointment terminated director david dyson
27 Apr 2009 NEWINC Incorporation