Lookers South East Limited ALTRINCHAM


Lookers South East started in year 1967 as Private Limited Company with registration number 00908713. The Lookers South East company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Altrincham at Lookers House 3 Etchells Road. Postal code: WA14 5XS. Since Tuesday 11th October 1994 Lookers South East Limited is no longer carrying the name Smith Millington Motor Company.

The company has 2 directors, namely Duncan M., Mark R.. Of them, Mark R. has been with the company the longest, being appointed on 31 December 2019 and Duncan M. has been with the company for the least time - from 19 February 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lookers South East Limited Address / Contact

Office Address Lookers House 3 Etchells Road
Office Address2 West Timperley
Town Altrincham
Post code WA14 5XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00908713
Date of Incorporation Mon, 19th Jun 1967
Industry Dormant Company
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Duncan M.

Position: Director

Appointed: 19 February 2021

Mark R.

Position: Director

Appointed: 31 December 2019

Anna B.

Position: Director

Appointed: 19 February 2021

Resigned: 30 June 2021

James P.

Position: Director

Appointed: 13 July 2020

Resigned: 22 January 2021

Richard W.

Position: Director

Appointed: 31 December 2019

Resigned: 29 June 2020

Philip K.

Position: Secretary

Appointed: 20 December 2019

Resigned: 11 October 2023

Glenda M.

Position: Secretary

Appointed: 25 June 2019

Resigned: 20 December 2019

Robin G.

Position: Director

Appointed: 01 December 2015

Resigned: 05 July 2019

Peter J.

Position: Director

Appointed: 22 May 2009

Resigned: 31 December 2013

Andrew B.

Position: Director

Appointed: 22 May 2009

Resigned: 31 December 2019

Henry S.

Position: Director

Appointed: 22 May 2009

Resigned: 30 September 2009

Lookers Secretaries Limited

Position: Corporate Secretary

Appointed: 07 September 2005

Resigned: 25 June 2019

Lookers Directors Limited

Position: Corporate Director

Appointed: 07 September 2005

Resigned: 12 April 2021

David D.

Position: Director

Appointed: 19 September 2002

Resigned: 07 September 2005

Frederick M.

Position: Director

Appointed: 14 May 1996

Resigned: 07 September 2005

David M.

Position: Director

Appointed: 23 May 1995

Resigned: 09 October 1998

Stephen F.

Position: Director

Appointed: 31 October 1994

Resigned: 18 September 2002

Peter G.

Position: Director

Appointed: 31 October 1994

Resigned: 01 May 1995

David B.

Position: Director

Appointed: 31 October 1994

Resigned: 07 September 2005

David B.

Position: Secretary

Appointed: 20 February 1992

Resigned: 07 September 2005

William M.

Position: Director

Appointed: 20 February 1992

Resigned: 31 March 1997

Allan M.

Position: Director

Appointed: 20 February 1992

Resigned: 19 September 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Lookers Motor Holdings Limited from Altrincham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lookers Motor Holdings Limited

Lookers House 3 Etchells Road, West Timperley, Altrincham, WA14 5XS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00601147
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Smith Millington Motor Company October 11, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 13th, October 2023
Free Download (1 page)

Company search

Advertisements