L THOMPSON OPTOMETRISTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Appointment of Mr Zubair Ismail Hakim as a director on 2025-06-11 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-07 with updates |
15/10/2415 October 2024 | Total exemption full accounts made up to 2023-12-31 |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | |
30/07/2430 July 2024 | Director's details changed for Mr Lyn Thompson on 2024-07-30 |
30/07/2430 July 2024 | Director's details changed for Mr Lyn Thompson on 2024-07-30 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | Total exemption full accounts made up to 2022-12-31 |
16/10/2316 October 2023 | |
23/08/2323 August 2023 | Change of details for Ho2 Management Limited as a person with significant control on 2022-04-30 |
06/07/236 July 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
16/05/2216 May 2022 | Resolutions |
16/05/2216 May 2022 | Memorandum and Articles of Association |
16/05/2216 May 2022 | Resolutions |
16/05/2216 May 2022 | Particulars of variation of rights attached to shares |
16/05/2216 May 2022 | Change of share class name or designation |
16/05/2216 May 2022 | Resolutions |
11/05/2211 May 2022 | Previous accounting period shortened from 2023-03-31 to 2022-04-30 |
09/05/229 May 2022 | Notification of Ho2 Management Limited as a person with significant control on 2022-04-30 |
09/05/229 May 2022 | Termination of appointment of Elizabeth Thompson as a secretary on 2022-04-30 |
09/05/229 May 2022 | Cessation of Lyn Thompson as a person with significant control on 2022-04-30 |
09/05/229 May 2022 | Cessation of Elizabeth Thompson as a person with significant control on 2022-04-30 |
09/05/229 May 2022 | Appointment of Mr Imran Hakim as a director on 2022-04-30 |
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 |
22/04/2222 April 2022 | Sub-division of shares on 2022-04-19 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/10/193 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
16/08/1816 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
19/07/1719 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, 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 |
15/03/1615 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
22/10/1522 October 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 |
25/02/1525 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
17/10/1417 October 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 |
20/02/1420 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
16/10/1216 October 2012 | DIRECTOR APPOINTED MRS ELIZABETH THOMPSON |
16/10/1216 October 2012 | DIRECTOR APPOINTED MISS AMY LOUISE THOMPSON |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/03/128 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYN THOMPSON / 01/10/2009 |
02/03/102 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS; AMEND |
17/02/0917 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/03/077 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/03/066 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
02/06/052 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/06/052 June 2005 | NEW DIRECTOR APPOINTED |
02/06/052 June 2005 | NEW SECRETARY APPOINTED |
19/05/0519 May 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
19/05/0519 May 2005 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: THE POST HOUSE, MILL STREET CONGLETON CHESHIRE CW12 1AB |
12/05/0512 May 2005 | COMPANY NAME CHANGED KYVERTON LTD CERTIFICATE ISSUED ON 12/05/05 |
12/04/0512 April 2005 | REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
11/04/0511 April 2005 | SECRETARY RESIGNED |
11/04/0511 April 2005 | DIRECTOR RESIGNED |
17/02/0517 February 2005 | 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