Having been setup in 1997, Lookers Birmingham Ltd are based in Altrincham, it's status at Companies House is "Active". Kenny, Philip John, Gregson, Robin Anthony, Mcminn, Nigel John, Certagent Limited are listed as directors of this organisation. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCMINN, Nigel John | 16 July 2018 | 31 December 2019 | 1 |
CERTAGENT LIMITED | 30 May 1997 | 09 June 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNY, Philip John | 20 December 2019 | - | 1 |
GREGSON, Robin Anthony | 31 December 2009 | 05 July 2019 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 10 August 2020 | |
TM01 - Termination of appointment of director | 09 July 2020 | |
RP04CS01 - N/A | 25 June 2020 | |
RP04CS01 - N/A | 23 June 2020 | |
CS01 - N/A | 02 June 2020 | |
TM02 - Termination of appointment of secretary | 27 April 2020 | |
TM01 - Termination of appointment of director | 14 February 2020 | |
TM01 - Termination of appointment of director | 14 February 2020 | |
AP01 - Appointment of director | 14 February 2020 | |
AP03 - Appointment of secretary | 14 January 2020 | |
CH01 - Change of particulars for director | 17 December 2019 | |
AA - Annual Accounts | 11 October 2019 | |
AP01 - Appointment of director | 12 September 2019 | |
TM01 - Termination of appointment of director | 17 July 2019 | |
CS01 - N/A | 06 June 2019 | |
TM01 - Termination of appointment of director | 30 October 2018 | |
TM01 - Termination of appointment of director | 30 October 2018 | |
PSC02 - N/A | 30 October 2018 | |
PSC07 - N/A | 30 October 2018 | |
AP01 - Appointment of director | 13 August 2018 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 12 June 2018 | |
PSC05 - N/A | 20 February 2018 | |
AD01 - Change of registered office address | 11 December 2017 | |
AA - Annual Accounts | 12 July 2017 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 07 July 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 11 July 2014 | |
AR01 - Annual Return | 30 May 2014 | |
AP01 - Appointment of director | 10 September 2013 | |
TM01 - Termination of appointment of director | 10 September 2013 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 30 May 2012 | |
RESOLUTIONS - N/A | 08 December 2011 | |
AP01 - Appointment of director | 20 October 2011 | |
TM01 - Termination of appointment of director | 11 July 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 11 May 2011 | |
CH03 - Change of particulars for secretary | 13 April 2011 | |
CH01 - Change of particulars for director | 12 April 2011 | |
CH01 - Change of particulars for director | 11 April 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 08 June 2010 | |
MG01 - Particulars of a mortgage or charge | 04 May 2010 | |
AP03 - Appointment of secretary | 09 February 2010 | |
AP01 - Appointment of director | 05 February 2010 | |
TM02 - Termination of appointment of secretary | 05 February 2010 | |
TM01 - Termination of appointment of director | 07 October 2009 | |
AA - Annual Accounts | 07 July 2009 | |
395 - Particulars of a mortgage or charge | 03 July 2009 | |
363a - Annual Return | 09 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
AA - Annual Accounts | 15 September 2008 | |
363s - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 06 August 2007 | |
363s - Annual Return | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 January 2007 | |
AUD - Auditor's letter of resignation | 10 November 2006 | |
288b - Notice of resignation of directors or secretaries | 13 September 2006 | |
AA - Annual Accounts | 07 July 2006 | |
363s - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 02 July 2005 | |
363s - Annual Return | 25 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2005 | |
RESOLUTIONS - N/A | 08 November 2004 | |
AA - Annual Accounts | 22 September 2004 | |
363s - Annual Return | 17 June 2004 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 23 May 2003 | |
225 - Change of Accounting Reference Date | 25 March 2003 | |
AA - Annual Accounts | 06 January 2003 | |
CERTNM - Change of name certificate | 15 November 2002 | |
363s - Annual Return | 21 June 2002 | |
288a - Notice of appointment of directors or secretaries | 11 June 2002 | |
RESOLUTIONS - N/A | 16 May 2002 | |
RESOLUTIONS - N/A | 16 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2002 | |
123 - Notice of increase in nominal capital | 16 May 2002 | |
225 - Change of Accounting Reference Date | 08 March 2002 | |
288a - Notice of appointment of directors or secretaries | 04 March 2002 | |
288a - Notice of appointment of directors or secretaries | 04 March 2002 | |
288a - Notice of appointment of directors or secretaries | 04 March 2002 | |
287 - Change in situation or address of Registered Office | 04 March 2002 | |
395 - Particulars of a mortgage or charge | 01 March 2002 | |
288b - Notice of resignation of directors or secretaries | 26 February 2002 | |
363s - Annual Return | 13 February 2002 | |
288a - Notice of appointment of directors or secretaries | 07 February 2002 | |
288b - Notice of resignation of directors or secretaries | 07 February 2002 | |
AA - Annual Accounts | 10 August 2001 | |
AA - Annual Accounts | 01 November 2000 | |
363s - Annual Return | 02 June 2000 | |
AA - Annual Accounts | 04 October 1999 | |
363s - Annual Return | 23 July 1999 | |
AA - Annual Accounts | 01 October 1998 | |
363s - Annual Return | 26 June 1998 | |
288a - Notice of appointment of directors or secretaries | 21 April 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 April 1998 | |
88(2)P - N/A | 20 April 1998 | |
225 - Change of Accounting Reference Date | 31 March 1998 | |
RESOLUTIONS - N/A | 25 March 1998 | |
RESOLUTIONS - N/A | 25 March 1998 | |
288b - Notice of resignation of directors or secretaries | 25 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 March 1998 | |
123 - Notice of increase in nominal capital | 25 March 1998 | |
RESOLUTIONS - N/A | 08 September 1997 | |
RESOLUTIONS - N/A | 08 September 1997 | |
RESOLUTIONS - N/A | 08 September 1997 | |
395 - Particulars of a mortgage or charge | 02 August 1997 | |
288a - Notice of appointment of directors or secretaries | 25 June 1997 | |
395 - Particulars of a mortgage or charge | 20 June 1997 | |
288b - Notice of resignation of directors or secretaries | 06 June 1997 | |
NEWINC - New incorporation documents | 30 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental mortgage | 21 April 2010 | Outstanding |
N/A |
Security accession deed in respect of a debenture dated 29 may 2009 and | 25 June 2009 | Outstanding |
N/A |
Debenture | 19 February 2002 | Outstanding |
N/A |
Debenture | 01 August 1997 | Fully Satisfied |
N/A |
Debenture | 09 June 1997 | Fully Satisfied |
N/A |