ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lookers Directors Limited

Lookers Directors Limited is an active company incorporated on 26 May 1934 with the registered office located in Stoke-on-Trent, Staffordshire. Lookers Directors Limited was registered 91 years ago.
Status
Active
Active since 1 year ago
Active proposal to strike off
Company No
00288491
Private limited company
Age
91 years
Incorporated 26 May 1934
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (8 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Lookers House 1st Floor, Lookers Stoke
Bede Road
Stoke-On-Trent
ST4 4GU
United Kingdom
Address changed on 7 Jul 2025 (3 months ago)
Previous address was Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom
Telephone
0191 2981425
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1976
Director • Managing Director • British • Lives in UK • Born in Nov 1965
Director • British • Lives in UK • Born in Nov 1975
Bolling Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lookers GB & E Limited
Christopher Trevor Whitaker, James Brearley, and 1 more are mutual people.
Active
Bolling Investments Limited
Christopher Trevor Whitaker, James Brearley, and 1 more are mutual people.
Active
S.Jennings Limited
Martin Paul Reay, Christopher Trevor Whitaker, and 1 more are mutual people.
Active
Lookers Motor Group Limited
Christopher Trevor Whitaker, James Brearley, and 1 more are mutual people.
Active
Dutton-Forshaw Limited
Christopher Trevor Whitaker, James Brearley, and 1 more are mutual people.
Active
Lookers Motor Holdings Limited
Christopher Trevor Whitaker, James Brearley, and 1 more are mutual people.
Active
Dovercourt Motor Company Limited(The)
Christopher Trevor Whitaker, James Brearley, and 1 more are mutual people.
Active
The Dutton-Forshaw Motor Company Limited
Martin Paul Reay, Christopher Trevor Whitaker, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £545K (-100%)
Total Liabilities
-£545K
Same as previous period
Net Assets
-£545K
Decreased by £545K (%)
Debt Ratio (%)
Unreported
Latest Activity
Subsidiary Accounts Submitted
13 Days Ago on 20 Oct 2025
Voluntary Gazette Notice
26 Days Ago on 7 Oct 2025
Application To Strike Off
1 Month Ago on 30 Sep 2025
Registered Address Changed
3 Months Ago on 7 Jul 2025
Bolling Investments Limited (PSC) Details Changed
4 Months Ago on 4 Jul 2025
Confirmation Submitted
8 Months Ago on 20 Feb 2025
Martin Paul Reay Resigned
12 Months Ago on 7 Nov 2024
Mr James Brearley Appointed
1 Year Ago on 18 Oct 2024
Dormant Accounts Submitted
1 Year Ago on 8 Oct 2024
Mr Christopher Trevor Whitaker Appointed
1 Year 7 Months Ago on 4 Apr 2024
Get Credit Report
Discover Lookers Directors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 20 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 20 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 20 Oct 2025
First Gazette notice for voluntary strike-off
Submitted on 7 Oct 2025
Application to strike the company off the register
Submitted on 30 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 29 Sep 2025
Change of details for Bolling Investments Limited as a person with significant control on 4 July 2025
Submitted on 10 Jul 2025
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on 7 July 2025
Submitted on 7 Jul 2025
Confirmation statement made on 20 February 2025 with updates
Submitted on 20 Feb 2025
Resolutions
Submitted on 24 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year