CROWN POINT LEEDS SPECSAVERS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

12/04/2412 April 2024

View Document

12/04/2412 April 2024

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

20/06/2320 June 2023 Director's details changed for Mrs Louise Mary Hardy on 2023-06-15

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

04/01/224 January 2022

View Document

20/06/2120 June 2021

View Document

20/06/2120 June 2021

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

04/10/194 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

18/03/1918 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

18/03/1918 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

30/10/1830 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

30/10/1830 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

12/07/1812 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

12/07/1812 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

24/01/1824 January 2018 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CARROLL / 17/07/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

23/02/1623 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 12/10/15 STATEMENT OF CAPITAL GBP 108.5

View Document

29/01/1629 January 2016 12/10/15 STATEMENT OF CAPITAL GBP 84.5

View Document

29/01/1629 January 2016 12/10/15 STATEMENT OF CAPITAL GBP 120.5

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARDSON / 23/11/2015

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MRS LOUISE MARY HARDY

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR MARK RICHARDSON

View Document

21/10/1521 October 2015 12/10/15 STATEMENT OF CAPITAL GBP 60.5

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

22/07/1522 July 2015 COMPANY NAME CHANGED SWANLEY SPECSAVERS LIMITED CERTIFICATE ISSUED ON 22/07/15

View Document

22/07/1522 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1527 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

25/02/1425 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

21/02/1321 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

17/02/1217 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company