Based in Altrincham, Lookers Gb & E Ltd was founded on 04 October 1901, it's status at Companies House is "Active". There are 3 directors listed as Kenny, Philip John, Stephenson, Peter Dale, Stretton, David Laurence for Lookers Gb & E Ltd in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEPHENSON, Peter Dale | 01 July 1993 | 31 May 1996 | 1 |
STRETTON, David Laurence | N/A | 01 July 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNY, Philip John | 20 December 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 12 August 2020 | |
TM01 - Termination of appointment of director | 10 July 2020 | |
TM01 - Termination of appointment of director | 17 February 2020 | |
TM01 - Termination of appointment of director | 17 February 2020 | |
AP01 - Appointment of director | 14 February 2020 | |
AP03 - Appointment of secretary | 16 January 2020 | |
CH01 - Change of particulars for director | 19 December 2019 | |
AP01 - Appointment of director | 12 September 2019 | |
TM01 - Termination of appointment of director | 18 July 2019 | |
MR04 - N/A | 30 January 2019 | |
AD01 - Change of registered office address | 12 December 2017 | |
TM01 - Termination of appointment of director | 23 November 2017 | |
TM01 - Termination of appointment of director | 23 November 2017 | |
TM01 - Termination of appointment of director | 23 November 2017 | |
TM02 - Termination of appointment of secretary | 23 November 2017 | |
TM01 - Termination of appointment of director | 16 January 2014 | |
AP01 - Appointment of director | 09 September 2013 | |
RESOLUTIONS - N/A | 08 December 2011 | |
AP01 - Appointment of director | 05 December 2011 | |
395 - Particulars of a mortgage or charge | 11 June 2009 | |
288a - Notice of appointment of directors or secretaries | 09 June 2009 | |
288a - Notice of appointment of directors or secretaries | 09 June 2009 | |
288a - Notice of appointment of directors or secretaries | 09 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 January 2008 | |
288b - Notice of resignation of directors or secretaries | 11 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2006 | |
288b - Notice of resignation of directors or secretaries | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
AC92 - N/A | 24 October 2005 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 01 October 1996 | |
288 - N/A | 01 July 1996 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 June 1996 | |
652a - Application for striking off | 29 April 1996 | |
363x - Annual Return | 02 April 1996 | |
AA - Annual Accounts | 26 July 1995 | |
288 - N/A | 03 May 1995 | |
363x - Annual Return | 06 April 1995 | |
AA - Annual Accounts | 28 July 1994 | |
363x - Annual Return | 21 March 1994 | |
288 - N/A | 03 October 1993 | |
288 - N/A | 29 August 1993 | |
AA - Annual Accounts | 20 July 1993 | |
288 - N/A | 09 July 1993 | |
288 - N/A | 09 July 1993 | |
288 - N/A | 09 July 1993 | |
363x - Annual Return | 08 April 1993 | |
AA - Annual Accounts | 03 August 1992 | |
363x - Annual Return | 13 April 1992 | |
RESOLUTIONS - N/A | 30 March 1992 | |
RESOLUTIONS - N/A | 12 March 1992 | |
RESOLUTIONS - N/A | 12 March 1992 | |
RESOLUTIONS - N/A | 12 March 1992 | |
288 - N/A | 06 December 1991 | |
288 - N/A | 29 October 1991 | |
AA - Annual Accounts | 01 August 1991 | |
RESOLUTIONS - N/A | 30 July 1991 | |
RESOLUTIONS - N/A | 16 May 1991 | |
363a - Annual Return | 15 March 1991 | |
288 - N/A | 24 September 1990 | |
288 - N/A | 24 September 1990 | |
AA - Annual Accounts | 30 July 1990 | |
363 - Annual Return | 29 March 1990 | |
AA - Annual Accounts | 28 July 1989 | |
363 - Annual Return | 23 March 1989 | |
288 - N/A | 12 January 1989 | |
288 - N/A | 11 January 1989 | |
AA - Annual Accounts | 09 May 1988 | |
363 - Annual Return | 29 March 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 1987 | |
AA - Annual Accounts | 20 July 1987 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 May 1987 | |
363 - Annual Return | 08 April 1987 | |
288 - N/A | 31 January 1987 | |
AA - Annual Accounts | 29 March 1986 | |
AA - Annual Accounts | 01 April 1985 | |
AA - Annual Accounts | 05 May 1984 | |
AA - Annual Accounts | 18 April 1984 | |
AA - Annual Accounts | 25 September 1982 | |
MISC - Miscellaneous document | 29 April 1982 | |
AA - Annual Accounts | 10 June 1981 | |
AA - Annual Accounts | 05 August 1980 | |
AA - Annual Accounts | 16 August 1979 | |
AA - Annual Accounts | 28 July 1978 | |
AA - Annual Accounts | 05 May 1977 | |
AA - Annual Accounts | 21 June 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 May 2009 | Fully Satisfied |
N/A |
A registered charge | 24 March 1972 | Fully Satisfied |
N/A |
Debenture | 03 November 1965 | Fully Satisfied |
N/A |