Advanced company searchLink opens in new window

LOOKERS DIRECTORS LIMITED

Company number 00288491

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)
17 Mar 2021 AP01 Appointment of Ms Anna Catherine Bielby as a director on 19 February 2021
23 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
04 Feb 2021 TM01 Termination of appointment of James Perrie as a director on 22 January 2021
04 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
10 Aug 2020 AP01 Appointment of Mr James Perrie as a director on 13 July 2020
09 Jul 2020 TM01 Termination of appointment of Richard Scott Walker as a director on 29 June 2020
03 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
03 Mar 2020 TM01 Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019
14 Feb 2020 TM01 Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019
14 Feb 2020 AP01 Appointment of Mr Richard Scott Walker as a director on 31 December 2019
14 Jan 2020 AP03 Appointment of Mr Philip John Kenny as a secretary on 20 December 2019
14 Jan 2020 TM02 Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019
17 Dec 2019 CH01 Director's details changed for Mr Mark Douglas Raban on 6 December 2019
04 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
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 register on 16/10/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
05 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
30 Jan 2019 MR04 Satisfaction of charge 2 in full
21 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
20 Feb 2018 PSC05 Change of details for Bolling Investments Limited as a person with significant control on 11 December 2017
11 Dec 2017 AD01 Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 11 December 2017
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015