LANCASTER SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

29/06/2329 June 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-04-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023

View Document

02/05/232 May 2023 Appointment of Shakeel Ahmed Salim Kadva as a director on 2023-04-30

View Document

02/05/232 May 2023 Termination of appointment of Saliha Maqbul Patel as a director on 2023-04-30

View Document

16/03/2316 March 2023 Director's details changed for Ms Saliha Patel on 2023-03-14

View Document

03/02/233 February 2023 Director's details changed for Ms Saliha Patel on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Martin Peter Jeffery on 2023-02-01

View Document

31/01/2331 January 2023 Director's details changed for Mr Michael Robert Jackson on 2023-01-30

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

06/05/226 May 2022

View Document

06/05/226 May 2022

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

24/01/2224 January 2022

View Document

12/06/2112 June 2021

View Document

19/09/1919 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

19/09/1919 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER JEFFERY / 25/04/2019

View Document

08/03/198 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

17/10/1817 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

17/10/1817 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

11/09/1811 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

11/09/1811 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

01/02/181 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

01/02/181 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

01/02/181 February 2018 CURRSHO FROM 31/07/2018 TO 28/02/2018

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MS SALIHA PATEL

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

03/08/153 August 2015 AUDITOR'S RESIGNATION

View Document

02/07/152 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER JEFFERY / 18/05/2015

View Document

26/06/1426 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN WARBURG

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

27/06/1227 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

27/06/1127 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

28/06/1028 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR MICHAEL ROBERT JACKSON

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HANTS SO50 9FJ

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MARTIN PETER JEFFERY

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SALVIN

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED BRIAN WARBURG

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SALVIN / 17/07/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

01/10/081 October 2008 PREVEXT FROM 30/06/2008 TO 31/07/2008

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR SIMON KAY

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 S366A DISP HOLDING AGM 27/06/07

View Document

21/06/0721 June 2007 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