L & B CREE OPTICIANS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
08/10/248 October 2024 | Change of name notice |
08/10/248 October 2024 | Change of name with request to seek comments from relevant body |
08/10/248 October 2024 | Certificate of change of name |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-02-22 with updates |
02/02/242 February 2024 | Registered office address changed from 24 Rectory Road West Bridgford Nottingham NG2 6BG England to 23 Rectory Road West Bridgford Nottingham NG2 6BE on 2024-02-02 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-08-31 |
06/12/236 December 2023 | Previous accounting period shortened from 2024-03-31 to 2023-08-31 |
18/09/2318 September 2023 | Registered office address changed from Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS England to 24 Rectory Road West Bridgford Nottingham NG2 6BG on 2023-09-18 |
13/09/2313 September 2023 | Termination of appointment of Grant Lammerton Findlay as a secretary on 2023-09-08 |
13/09/2313 September 2023 | Appointment of Mr Benjamin Cree as a director on 2023-09-08 |
13/09/2313 September 2023 | Appointment of Mrs Lesley Anne Claire Cree as a director on 2023-09-08 |
13/09/2313 September 2023 | Notification of Lesley Cree Opticians Limited as a person with significant control on 2023-09-08 |
13/09/2313 September 2023 | Cessation of Amanda Jayne Findlay as a person with significant control on 2023-09-08 |
13/09/2313 September 2023 | Termination of appointment of Amanda Jayne Findlay as a director on 2023-09-08 |
13/09/2313 September 2023 | Termination of appointment of Grant Lammerton Findlay as a director on 2023-09-08 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Satisfaction of charge 1 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM SAMSON HOUSE EDWARD AVENUE NEWARK NOTTINGHAMSHIRE NG24 4UZ ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM C/O WRIGHT VIGAR LTD 15 NEWLAND LINCOLN LN1 1XG ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
09/03/169 March 2016 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM C/O WRIGHT VIGAR LTD BEAUMOND CHAMBERS LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TN |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
26/03/1426 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT LAMMERTON FINDLAY / 22/02/2014 |
26/03/1426 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE FINDLAY / 22/02/2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/08/1313 August 2013 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM SHERWOOD HOUSE, 7 GREGORY BOULEVARD, NOTTINGHAM NOTTINGHAMSHIRE NG7 6LB |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/11/0825 November 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/03/0726 March 2007 | DIRECTOR RESIGNED |
26/03/0726 March 2007 | SECRETARY RESIGNED |
24/03/0724 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/03/0724 March 2007 | NEW DIRECTOR APPOINTED |
02/03/072 March 2007 | COMPANY NAME CHANGED AMANDA FINDLEY (WINSONS) LTD CERTIFICATE ISSUED ON 02/03/07 |
22/02/0722 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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