LAUNCESTON SPECSAVERS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Appointment of Carla Thomas as a director on 2025-06-02

View Document

02/06/252 June 2025 Termination of appointment of Rachel Naomi Mcclelland as a director on 2025-06-02

View Document

02/06/252 June 2025 Appointment of Samantha Thomas as a director on 2025-06-02

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

11/10/2411 October 2024 Termination of appointment of Samantha Gaynor Wall as a director on 2024-10-10

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

28/10/2328 October 2023

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

21/04/2321 April 2023

View Document

21/04/2321 April 2023

View Document

03/02/233 February 2023 Director's details changed for Samantha Gaynor Wall on 2023-01-24

View Document

11/11/2211 November 2022

View Document

11/11/2211 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022

View Document

23/02/2223 February 2022 Director's details changed for Miss Rachel Naomi Mcclelland on 2022-02-22

View Document

20/01/2220 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

20/01/2220 January 2022

View Document

08/11/218 November 2021 Director's details changed for Samantha Gaynor Wall on 2021-11-04

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-11 with updates

View Document

04/03/204 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

04/03/204 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

11/11/1911 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

11/11/1911 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA PEGGS

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WILLS

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED SAMANTHA GAYNOR DEAN

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MISS RACHEL NAOMI MCCLELLAND

View Document

09/04/199 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

09/04/199 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 16/01/2018

View Document

16/08/1816 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

16/08/1816 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

23/07/1823 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

23/07/1823 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

17/01/1817 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

17/01/1817 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

10/01/1810 January 2018 CURREXT FROM 30/11/2017 TO 28/02/2018

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

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

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

15/10/1515 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

07/09/157 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

05/01/155 January 2015 AUD RESIGNATION SECTION 519 CA 2006

View Document

04/12/144 December 2014 SECTION 519 COMPANIES ACT 2006

View Document

15/09/1415 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

19/09/1319 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN AITKEN WILLS / 07/11/2012

View Document

03/09/123 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

30/08/1130 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LESLEY PERKINS / 18/11/2010

View Document

02/09/102 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

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

25/09/0925 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

01/09/091 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

01/09/081 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 AUDITORS RESIGNATION LETTER

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 1ST FLOOR,EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

01/12/021 December 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 S366A DISP HOLDING AGM 29/08/02

View Document

27/08/0227 August 2002 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