LEEDS SPECSAVERS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewDirector's details changed for Mr Mark Richardson on 2025-09-10

View Document

16/09/2516 September 2025 New

View Document

16/09/2516 September 2025 New

View Document

16/09/2516 September 2025 New

View Document

09/11/249 November 2024

View Document

09/11/249 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

20/06/2320 June 2023 Director's details changed for Mrs Louise Mary Hardy on 2023-06-15

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

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

10/11/2210 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

18/05/2218 May 2022

View Document

18/05/2218 May 2022

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

04/01/224 January 2022

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

20/06/2120 June 2021

View Document

20/06/2120 June 2021

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

03/10/193 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

18/03/1918 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

18/03/1918 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

15/11/1815 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

15/11/1815 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

13/07/1813 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

13/07/1813 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

15/02/1815 February 2018 CESSATION OF SPECSAVERS OPTICAL SUPERSTORES LTD AS A PSC

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARDSON / 23/11/2015

View Document

28/09/1528 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

26/01/1526 January 2015 AUDITOR'S RESIGNATION

View Document

18/12/1418 December 2014 SECTION 519

View Document

30/09/1430 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

06/03/146 March 2014 AUDITOR'S RESIGNATION

View Document

06/11/136 November 2013 CURREXT FROM 31/10/2013 TO 28/02/2014

View Document

07/10/137 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MRS LOUISE MARY HARDY

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR MARK RICHARDSON

View Document

31/07/1331 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

27/06/1327 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1327 June 2013 COMPANY NAME CHANGED MERRION SPECSAVERS LIMITED CERTIFICATE ISSUED ON 27/06/13

View Document

06/06/136 June 2013 ADOPT ARTICLES 22/05/2013

View Document

29/05/1329 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 120.5

View Document

28/05/1328 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 110

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM UNIT 3 MERTON HOUSE 80 ALBION STREET LEEDS LS1 6AD UNITED KINGDOM

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KEOUGH

View Document

01/10/121 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

03/10/113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

04/10/104 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 28/30 ALBION STREET LEEDS WEST YORKSHIRE LS1 6HX

View Document

03/11/093 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

25/08/0925 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/071 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/04/9914 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9912 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ALTER MEM AND ARTS 24/11/97

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/02/9713 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/05/9515 May 1995 ADOPT MEM AND ARTS 21/04/95

View Document

24/04/9524 April 1995 ADOPT MEM AND ARTS 23/02/95

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 CONVERSION OF SHARES 11/08/93

View Document

26/07/9326 July 1993 REGISTERED OFFICE CHANGED ON 26/07/93 FROM: 28/30 ALBION STREET LEEDS WEST YORKSHIRE LS1 6HX

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93 FROM: 90 MERRION STREET LEEDS WEST YORKSHIRE LS2 8LW

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 COMPANY NAME CHANGED MERRION VISIONPLUS LIMITED CERTIFICATE ISSUED ON 23/03/93

View Document

22/03/9322 March 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/03/93

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9220 March 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 S386 DISP APP AUDS 24/01/92

View Document

27/11/9127 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

23/10/9123 October 1991 SUB-DIVISION 18/10/91

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

07/10/917 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/917 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 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