LETCHWORTH SPECSAVERS LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

29/09/2429 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

29/09/2429 September 2024

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

19/10/2319 October 2023

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023

View Document

06/12/226 December 2022

View Document

06/12/226 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

02/03/202 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

02/03/202 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

01/08/191 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

01/08/191 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

05/03/195 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

20/08/1820 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

20/08/1820 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

26/06/1826 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

04/05/184 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

18/01/1818 January 2018 CURREXT FROM 31/12/2017 TO 28/02/2018

View Document

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

View Document

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

View Document

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

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

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

View Document

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

View Document

24/08/1624 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/10/1516 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 SECTION 519

View Document

26/01/1526 January 2015 SECTION 519

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

28/10/1428 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

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

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

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

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARY PERKINS

View Document

11/10/1011 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

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

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

10/06/0510 June 2005 SECTION 394

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 S366A DISP HOLDING AGM 13/10/04

View Document

07/10/047 October 2004 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