- Company Overview for LOOKER ENERGY LIMITED (09047100)
- Filing history for LOOKER ENERGY LIMITED (09047100)
- People for LOOKER ENERGY LIMITED (09047100)
- More for LOOKER ENERGY LIMITED (09047100)
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) |
---|---|---|---|
08 Jul 2024 | PSC01 | Notification of Ann Marion Looker as a person with significant control on 6 April 2016 | |
08 Jul 2024 | PSC04 | Change of details for Dr Charles William Looker as a person with significant control on 6 April 2016 | |
20 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
07 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jun 2021 | SH02 |
Statement of capital on 10 June 2021
|
|
02 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Jul 2020 | CH01 | Director's details changed for Mr William John Looker on 17 October 2018 | |
31 Jul 2020 | CH01 | Director's details changed for Dr Charles William Looker on 17 October 2018 | |
31 Jul 2020 | CH01 | Director's details changed for Mrs Ann Marion Looker on 17 October 2018 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
10 Mar 2020 | SH02 |
Statement of capital on 2 March 2020
|
|
21 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Mar 2019 | SH02 |
Statement of capital on 4 March 2019
|
|
17 Oct 2018 | AD01 | Registered office address changed from Churchgate House 4 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY to The Haunches Home Farm Abbots Ripton Huntingdon Cambridgeshire PE28 2LD on 17 October 2018 | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
08 Jan 2018 | AP01 | Appointment of Miss Emma Tamsin Looker as a director on 1 January 2018 | |
03 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 |