Annual Information Update

Lookers PLC 06 May 2008 6 May 2008 LOOKERS PLC ANNUAL INFORMATION UPDATE Lookers plc ('the Company') announces that in accordance with paragraph 5.2 of the Prospectus Rules, the following information has been published or made available to the public over the previous year in compliance with its obligations under Community and national laws and rules dealing with the regulation of securities, issuers of securities and securities markets. Period 12 May 2007 to 6 May 2008 The following UK regulatory announcements have been made via a Regulatory Information Service:- DATE OF ANNOUNCEMENT DESCRIPTION 18 May 2007 Annual General Meeting Statement 21 May 2007 Resolutions passed at Annual General Meeting 25 May 2007 Application for Listing of shares for scrip dividend 1 June 2007 Increase in issued share capital Scrip dividend take up 4 June 2007 Notification of interests of Directors and connected persons 14 June 2007 Notification of interest in shares - Deutsche Bank AG 12 July 2007 Notification of interim result announcement 13 July 2007 Notification of holdings in Company Barclays 9 August 2007 Six monthly block listing return 14 August 2007 Notification of holdings in Company Legal & General DATE OF ANNOUNCEMENT DESCRIPTION 15 August 2007 Notification of holdings in Company Kenneth Cheevers 29 August 2007 Acquisition - Ford Sheffield 3 September 2007 Interim results for half year to 30 June 2007 17 September 2007 Notification of interest in shares - Deutsche Bank 27 September 2007 Notification of interest in shares - MF Global UK Limited 3 October 2007 Acquisition of Dutton Forshaw Group Limited 10 October 2007 Notification of interests of Directors Ken Surgenor, David Dyson, Brian Schumacker 11 October 2007 Notification of transaction relating to persons discharging managerial responsibility 12 October 2007 Notification of interest in shares - Deutsche Bank AG 16 October 2007 Notification of interest in shares - Deutsche Bank AG 25 October 2007 Notification of holdings in Company - Terry Wainwright 26 October 2007 Notification of transaction relating to persons discharging managerial responsibility 29 October 2007 Completion of acquisition of Dutton Forshaw Group Limited 30 October 2007 Notification of holdings in Company - Ken Surgenor DATE OF ANNOUNCEMENT DESCRIPTION 31 October 2007 Notification of interest in shares - Schroders 1 November 2007 Notification of interest in shares - Legal & General 13 November 2007 Notification of holdings in Company - Brian Schumacker 19 November 2007 Notification of holdings in Company - Paul Bentley 21 November 2007 Notification of holdings in Company - Brian Schumacker 22 November 2007 Notification of holdings in Company - Tony Bramall 22 November 2007 Notification of holdings in Company - Brian Schumacker and Andy Bruce 22 November 2007 Notification of interest in Shares - Barclays PLC 27 November 2007 Scrip Dividend Announcement 29 November 2007 Notification - substantial shareholder - Tony Bramall 30 November 2007 Notification of holdings in Company - Brian Schumacker 5 December 2007 Notification of interests of Directors 10 December 2007 Notification of holdings in Company - Tony Bramall 19 December 2007 Notification of holdings in Company - L&G 19 December 2007 Notification of holdings in Company - Brian Schumacker 24 December 2007 Notification of holdings in Company - Ken Surgenor DATE OF ANNOUNCEMENT DESCRIPTION 24 December 2007 Notification of holdings in Company - Terry Wainwright 24 December 2007 Notification of transaction relating to persons discharging managerial responsibility - Neil Davis 31 December 2007 Notification of holdings in Company - Barclays PLC 2 January 2008 Notification of holdings in Company - Tony Bramall 8 January 2008 Notification of holdings in Company - Tony Bramall 9 January 2008 Notification of holdings in Company - Tony Bramall 14 January 2008 Notification of holdings in Company - Brian Schumacker 15 January 2008 Trading Statement 8 February 2008 Interim Block Listing Review 4 March 2008 Notice of Results 12 March 2008 Preliminary Results for the year ended 31 December 2007 18 March 2008 Notification of transaction relating to persons discharging managerial responsibility - Paul Bentley 18 March 2008 Notification of interest in shares - Brian Schumacker 25 March 2008 Notification of major interest in shares - MF Global UK Ltd 26 March 2008 Notification of major interest in shares - Trefick Ltd and Deutsche Bank AG DATE OF ANNOUNCEMENT DESCRIPTION 26 March 2008 Notification of major interest in shares - KBC Peel Hunt Ltd 27 March 2008 Notification of major interest in shares - Barclays PLC 14 April 2008 Notification of transaction relating to persons discharging managerial responsibility - Paul Bentley 14 April 2008 Notification of major interest in shares - Tony Bramall 14 April 2008 Proposed acquisition Bramall & Jones VW Ltd 1 May 2008 Notification of transaction relating to persons discharging managerial responsibility - Peter Jones 1 May 2008 Result of General Meeting of Lookers The Company has made the following filings with the Registrar of Companies, which were made available on the dates shown below. Copies of these documents can be obtained from Companies House, Crown Way, Cardiff, CF14 3UZ, or for registered users, through Companies House Directory (www.direct.companies-house.gov.uk) Date Subject 2 June 2007 Group accounts up to 31 December 2006 18 June 2007 88(2) Return of Allotment of Shares 18 June 2007 Resolutions passed at Annual General Meeting to give authority to allot shares and disapplication of pre-emption rights 21 November 2007 288(c) Directors Particulars Changed 5 December 2007 88(2) Return of Allotment of Shares 25 March 2008 288(b) Director Resigned 25 March 2008 288(b) Director Resigned 16 April 2008 363s Annual Return to 26 March 2008 and bulk list The following documents were dispatched by the Company to holders of its securities during the last 12 months:- Date Subject 3 September 2007 Publication of interim results for the six months to 30 June 2007 12 October 2007 Circular re Scrip Dividend offer 11 April 2008 Notice of Annual General Meeting and audited accounts for the year to 31 December 20067together with Proxy Form 15 April 2008 Notice of General Meeting 25 April 2008 Circular re scrip dividend offer Further information regarding the Company and its activities is available via our website at www.lookers.co.uk A copy of this Annual Information Update and all the documents referred to therein can be obtained from the Company's registered office. John Hoyle Assistant Company Secretary 6 May 2008 Lookers plc This information is provided by RNS The company news service from the London Stock Exchange

Companies

Lookers (LOOK)
UK 100

Latest directors dealings