About

Registered Number: 06888915
Date of Incorporation: 27/04/2009 (15 years ago)
Company Status: Active
Registered Address: Lookers House 3 Etchells Road, West Timperley, Altrincham, WA14 5XS,

 

Founded in 2009, Lookers Jv Ltd have registered office in Altrincham, it has a status of "Active". This company has 2 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENNY, Philip John 20 December 2019 - 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 07 May 2020
TM01 - Termination of appointment of director 14 February 2020
AP01 - 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
AA - Annual Accounts 04 October 2019
TM01 - Termination of appointment of director 17 July 2019
CS01 - N/A 09 May 2019
MR04 - N/A 30 January 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 10 May 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 27 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 29 April 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 30 April 2012
AP03 - Appointment of secretary 18 October 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 12 April 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 10 May 2010
CERTNM - Change of name certificate 17 April 2010
CONNOT - N/A 17 April 2010
AP01 - Appointment of director 05 February 2010
TM01 - Termination of appointment of director 07 October 2009
225 - Change of Accounting Reference Date 27 August 2009
RESOLUTIONS - N/A 22 June 2009
395 - Particulars of a mortgage or charge 11 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 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
NEWINC - New incorporation documents 27 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.