Background WavePink WaveYellow Wave

LOOKERS NORTH WEST LIMITED (02269225)

LOOKERS NORTH WEST LIMITED (02269225) is an active UK company. incorporated on 20 June 1988. with registered office in Stoke-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LOOKERS NORTH WEST LIMITED has been registered for 37 years. Current directors include MCLELLAN, Owen John, WHITAKER, Christopher Trevor.

Company Number
02269225
Status
active
Type
ltd
Incorporated
20 June 1988
Age
37 years
Address
Lookers House 1st Floor, Lookers Stoke, Stoke-On-Trent, ST4 4GU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCLELLAN, Owen John, WHITAKER, Christopher Trevor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOKERS NORTH WEST LIMITED

LOOKERS NORTH WEST LIMITED is an active company incorporated on 20 June 1988 with the registered office located in Stoke-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LOOKERS NORTH WEST LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02269225

LTD Company

Age

37 Years

Incorporated 20 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026

Previous Company Names

ESSEX TRADE CENTRE LIMITED
From: 11 October 2005To: 14 December 2006
LOOKERS FINANCIAL SERVICES LIMITED
From: 20 May 1996To: 11 October 2005
HARRIS LEASING LIMITED
From: 13 February 1989To: 20 May 1996
AMPLESHIRE LIMITED
From: 20 June 1988To: 13 February 1989
Contact
Address

Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-On-Trent, ST4 4GU,

Previous Addresses

Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom
From: 11 December 2017To: 7 July 2025
776 Chester Road Stretford Manchester M32 0QH
From: 20 June 1988To: 11 December 2017
Timeline

24 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Feb 10
Director Left
Jan 14
Director Left
Mar 15
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Jun 21
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Capital Update
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

MCLELLAN, Owen John

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1982
Director
Appointed 01 Oct 2025

WHITAKER, Christopher Trevor

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1975
Director
Appointed 04 Apr 2024

BLAKEMAN, David John

Resigned
Clifton House, ChorleyPR7 1NT
Secretary
Appointed 02 Sept 1994
Resigned 07 Sept 2005

KENNY, Philip John

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 20 Dec 2019
Resigned 11 Oct 2023

MACGEEKIE, Glenda

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 01 Oct 2011
Resigned 20 Dec 2019

SYNNOTT, Terence James

Resigned
9 Mershe Close, NorthamptonNN4 6UZ
Secretary
Appointed N/A
Resigned 02 Sept 1994

LOOKERS SECRETARIES LIMITED

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Corporate secretary
Appointed 07 Sept 2005
Resigned 25 Jun 2019

BIELBY, Anna Catherine

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born October 1978
Director
Appointed 19 Feb 2021
Resigned 30 Jun 2021

BREARLEY, James

Resigned
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1965
Director
Appointed 18 Oct 2024
Resigned 07 Oct 2025

BRUCE, Andrew Campbell

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born May 1965
Director
Appointed 22 May 2009
Resigned 31 Dec 2019

DYSON, David Victor

Resigned
75 Mottram Old Road, StalybridgeSK15 2TF
Born August 1958
Director
Appointed 16 Dec 2002
Resigned 07 Sept 2005

GRAYLEN, Paul Andre

Resigned
Lisieux, SaxilbyLN1 2NE
Born August 1946
Director
Appointed N/A
Resigned 08 May 1996

GREGSON, Robin Anthony

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born July 1960
Director
Appointed 31 Dec 2009
Resigned 05 Jul 2019

JONES, Peter

Resigned
776 Chester Road, ManchesterM32 0QH
Born October 1956
Director
Appointed 22 May 2009
Resigned 31 Dec 2013

JORDAN, Alan Clifford

Resigned
Royston Cottage, DoncasterDN10 4PT
Born October 1947
Director
Appointed N/A
Resigned 08 May 1996

MAGUIRE, Frederick Sydney

Resigned
Llyndir Cottage, Llyndir Lane, WrexhamLL12 0AY
Born February 1942
Director
Appointed 31 Mar 1997
Resigned 07 Sept 2005

MARSTON, Allan Stewart

Resigned
4 Rosemary Drive, LittleboroughOL15 8RZ
Born September 1947
Director
Appointed N/A
Resigned 19 Sept 2002

MARTINDALE, William Kenneth

Resigned
504 Chorley New Road, BoltonBL1 5DR
Born June 1932
Director
Appointed N/A
Resigned 31 Mar 1997

MCPHEE, Duncan Andrew

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born June 1976
Director
Appointed 19 Feb 2021
Resigned 04 Apr 2024

PERRIE, James

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born July 1962
Director
Appointed 13 Jul 2020
Resigned 22 Jan 2021

RABAN, Mark Douglas

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born November 1966
Director
Appointed 31 Dec 2019
Resigned 10 Jan 2024

REAY, Martin Paul

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born August 1976
Director
Appointed 10 Jan 2024
Resigned 07 Nov 2024

SURGENOR, Henry Kenneth

Resigned
62 Tuppeny Road, BallymenaBT42 2NW
Born August 1944
Director
Appointed 22 May 2009
Resigned 02 Mar 2015

WALKER, Richard Scott

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born February 1966
Director
Appointed 31 Dec 2019
Resigned 29 Jun 2020

LOOKERS DIRECTORS LIMITED

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Corporate director
Appointed 07 Sept 2005
Resigned 12 Apr 2021

Persons with significant control

1

1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 February 2026
DS01DS01
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
10 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 December 2024
SH19Statement of Capital
Legacy
24 December 2024
SH20SH20
Legacy
24 December 2024
CAP-SSCAP-SS
Resolution
24 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Statement Of Companys Objects
7 April 2021
CC04CC04
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
15 February 2018
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 February 2018
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Secretary Company With Name
18 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
7 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 December 2006
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
10 November 2006
AUDAUD
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2004
AAAnnual Accounts
Legacy
21 September 2004
288cChange of Particulars
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2003
AAAnnual Accounts
Legacy
10 April 2003
288cChange of Particulars
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
10 April 2000
363aAnnual Return
Legacy
1 October 1999
288cChange of Particulars
Legacy
24 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
18 March 1999
363aAnnual Return
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
18 April 1998
363aAnnual Return
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
24 July 1997
288cChange of Particulars
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 1996
AAAnnual Accounts
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Certificate Change Of Name Company
17 May 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 May 1996
MEM/ARTSMEM/ARTS
Resolution
16 May 1996
RESOLUTIONSResolutions
Legacy
2 April 1996
363x363x
Accounts With Accounts Type Dormant
26 July 1995
AAAnnual Accounts
Legacy
6 April 1995
363x363x
Legacy
7 September 1994
288288
Accounts With Accounts Type Dormant
28 July 1994
AAAnnual Accounts
Legacy
21 March 1994
363x363x
Legacy
4 October 1993
288288
Accounts With Accounts Type Dormant
30 July 1993
AAAnnual Accounts
Resolution
27 July 1993
RESOLUTIONSResolutions
Legacy
15 April 1993
363x363x
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
13 April 1992
363x363x
Resolution
30 March 1992
RESOLUTIONSResolutions
Resolution
11 March 1992
RESOLUTIONSResolutions
Resolution
11 March 1992
RESOLUTIONSResolutions
Resolution
11 March 1992
RESOLUTIONSResolutions
Memorandum Articles
4 September 1991
MEM/ARTSMEM/ARTS
Legacy
28 August 1991
88(2)R88(2)R
Resolution
28 August 1991
RESOLUTIONSResolutions
Resolution
28 August 1991
RESOLUTIONSResolutions
Legacy
28 August 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Resolution
19 March 1991
RESOLUTIONSResolutions
Legacy
15 March 1991
363x363x
Memorandum Articles
25 February 1991
MEM/ARTSMEM/ARTS
Legacy
7 February 1991
287Change of Registered Office
Legacy
28 September 1990
288288
Legacy
5 April 1990
288288
Legacy
5 April 1990
288288
Legacy
5 April 1990
288288
Legacy
29 March 1990
363363
Legacy
2 March 1990
287Change of Registered Office
Legacy
2 March 1990
288288
Legacy
2 March 1990
288288
Legacy
2 March 1990
288288
Legacy
2 March 1990
288288
Legacy
2 March 1990
288288
Legacy
2 March 1990
288288
Legacy
2 March 1990
288288
Legacy
2 March 1990
288288
Legacy
2 March 1990
225(1)225(1)
Auditors Resignation Company
23 February 1990
AUDAUD
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
14 June 1989
225(1)225(1)
Legacy
15 March 1989
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
10 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 1989
287Change of Registered Office
Legacy
8 February 1989
288288
Legacy
18 October 1988
123Notice of Increase in Nominal Capital
Resolution
18 October 1988
RESOLUTIONSResolutions
Resolution
18 October 1988
RESOLUTIONSResolutions
Incorporation Company
20 June 1988
NEWINCIncorporation