L THOMPSON OPTOMETRISTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Appointment of Mr Zubair Ismail Hakim as a director on 2025-06-11

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

30/07/2430 July 2024 Director's details changed for Mr Lyn Thompson on 2024-07-30

View Document

30/07/2430 July 2024 Director's details changed for Mr Lyn Thompson on 2024-07-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

23/08/2323 August 2023 Change of details for Ho2 Management Limited as a person with significant control on 2022-04-30

View Document

06/07/236 July 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Memorandum and Articles of Association

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Particulars of variation of rights attached to shares

View Document

16/05/2216 May 2022 Change of share class name or designation

View Document

16/05/2216 May 2022 Resolutions

View Document

11/05/2211 May 2022 Previous accounting period shortened from 2023-03-31 to 2022-04-30

View Document

09/05/229 May 2022 Notification of Ho2 Management Limited as a person with significant control on 2022-04-30

View Document

09/05/229 May 2022 Termination of appointment of Elizabeth Thompson as a secretary on 2022-04-30

View Document

09/05/229 May 2022 Cessation of Lyn Thompson as a person with significant control on 2022-04-30

View Document

09/05/229 May 2022 Cessation of Elizabeth Thompson as a person with significant control on 2022-04-30

View Document

09/05/229 May 2022 Appointment of Mr Imran Hakim as a director on 2022-04-30

View Document

09/05/229 May 2022 Registered office address changed from 5 West Street Congleton Cheshire CW12 1JN to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2022-05-09

View Document

22/04/2222 April 2022 Sub-division of shares on 2022-04-19

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MRS ELIZABETH THOMPSON

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MISS AMY LOUISE THOMPSON

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYN THOMPSON / 01/10/2009

View Document

02/03/102 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0917 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: THE POST HOUSE, MILL STREET CONGLETON CHESHIRE CW12 1AB

View Document

12/05/0512 May 2005 COMPANY NAME CHANGED KYVERTON LTD CERTIFICATE ISSUED ON 12/05/05

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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