About

Registered Number: 00288491
Date of Incorporation: 26/05/1934 (89 years and 11 months ago)
Company Status: Active
Registered Address: Lookers House 3 Etchells Road, West Timperley, Altrincham, WA14 5XS,

 

Having been setup in 1934, Lookers Directors Ltd are based in Altrincham. We don't currently know the number of employees at the business. The companies directors are Kenny, Philip John, Gregson, Robin Anthony, Macgeekie, Glenda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENNY, Philip John 20 December 2019 - 1
GREGSON, Robin Anthony 31 December 2009 01 October 2011 1
MACGEEKIE, Glenda 01 October 2011 20 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 09 July 2020
CS01 - N/A 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
TM01 - Termination of appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
AP03 - Appointment of secretary 14 January 2020
TM02 - Termination of appointment of secretary 14 January 2020
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 04 October 2019
AP01 - Appointment of director 12 September 2019
CS01 - N/A 05 March 2019
MR04 - N/A 30 January 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 01 March 2018
PSC05 - N/A 20 February 2018
AD01 - Change of registered office address 11 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 26 February 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 29 February 2012
RESOLUTIONS - N/A 08 December 2011
TM02 - Termination of appointment of secretary 18 October 2011
AP03 - Appointment of secretary 18 October 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 13 April 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 12 April 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AP03 - Appointment of secretary 09 February 2010
TM01 - Termination of appointment of director 05 February 2010
TM02 - Termination of appointment of secretary 05 February 2010
AA - Annual Accounts 07 July 2009
395 - Particulars of a mortgage or charge 11 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 21 July 2008
363s - Annual Return 07 March 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 05 March 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 23 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
CERTNM - Change of name certificate 18 May 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 06 September 2003
288c - Notice of change of directors or secretaries or in their particulars 10 April 2003
363s - Annual Return 22 March 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 20 June 2000
363a - Annual Return 10 April 2000
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
225 - Change of Accounting Reference Date 24 September 1999
AA - Annual Accounts 02 July 1999
363a - Annual Return 18 March 1999
AA - Annual Accounts 24 July 1998
363a - Annual Return 18 April 1998
AA - Annual Accounts 01 August 1997
288c - Notice of change of directors or secretaries or in their particulars 24 July 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
363a - Annual Return 01 April 1997
AA - Annual Accounts 31 July 1996
363x - Annual Return 02 April 1996
363(353) - N/A 02 April 1996
363(190) - N/A 02 April 1996
AA - Annual Accounts 26 July 1995
363x - Annual Return 06 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 July 1994
363x - Annual Return 20 March 1994
288 - N/A 03 October 1993
AA - Annual Accounts 19 July 1993
363x - Annual Return 18 April 1993
AA - Annual Accounts 19 November 1992
RESOLUTIONS - N/A 17 August 1992
363x - Annual Return 13 April 1992
RESOLUTIONS - N/A 30 March 1992
RESOLUTIONS - N/A 11 March 1992
RESOLUTIONS - N/A 11 March 1992
RESOLUTIONS - N/A 11 March 1992
AA - Annual Accounts 01 August 1991
287 - Change in situation or address of Registered Office 25 June 1991
363x - Annual Return 15 March 1991
RESOLUTIONS - N/A 14 March 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 29 March 1989
AA - Annual Accounts 01 August 1988
363 - Annual Return 21 July 1988
288 - N/A 14 March 1988
288 - N/A 02 March 1988
RESOLUTIONS - N/A 29 January 1988
PUC 2 - N/A 18 January 1988
288 - N/A 18 January 1988
RESOLUTIONS - N/A 12 January 1988
363 - Annual Return 15 September 1987
AA - Annual Accounts 09 September 1987
AA - Annual Accounts 03 October 1986
363 - Annual Return 03 October 1986
AA - Annual Accounts 17 September 1985
AA - Annual Accounts 01 December 1983
AA - Annual Accounts 26 October 1981
AA - Annual Accounts 13 July 1979
AA - Annual Accounts 30 March 1977
AA - Annual Accounts 01 April 1975
395 - Particulars of a mortgage or charge 14 January 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2009 Fully Satisfied

N/A

Floating charge 04 January 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.