LEVEN SPECSAVERS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2024-12-31

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

05/11/245 November 2024 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2024-09-18

View Document

01/11/241 November 2024 Appointment of Mr Douglas John David Perkins as a director on 2024-10-31

View Document

01/11/241 November 2024 Termination of appointment of Michael Wright as a director on 2024-10-31

View Document

01/11/241 November 2024 Appointment of Sidra Zia as a director on 2024-10-31

View Document

01/11/241 November 2024 Appointment of Gillian Stapleton as a director on 2024-10-31

View Document

03/09/243 September 2024 Termination of appointment of Adrian Mccann as a director on 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of Gary John Wood as a director on 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of Douglas John David Perkins as a director on 2024-08-31

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

09/12/239 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

15/11/2315 November 2023

View Document

11/08/2311 August 2023 Director's details changed for Mr Adrian Mccann on 2023-07-27

View Document

01/06/231 June 2023 Appointment of Mr Michael Wright as a director on 2023-05-31

View Document

01/06/231 June 2023 Appointment of Mr Douglas John David Perkins as a director on 2023-05-31

View Document

21/04/2321 April 2023

View Document

21/04/2321 April 2023

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

18/10/2218 October 2022 Termination of appointment of John Douglas Perkins as a director on 2022-10-17

View Document

18/10/2218 October 2022 Termination of appointment of Eamon Tariq as a director on 2022-10-17

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

15/07/1915 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

15/07/1915 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

19/03/1919 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

19/03/1919 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

20/12/1820 December 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

20/12/1820 December 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MCCANN / 12/12/2018

View Document

31/08/1831 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

31/08/1831 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY 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

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

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

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

View Document

01/12/151 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

20/02/1520 February 2015 SECTION 519

View Document

17/12/1417 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

10/12/1310 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

05/12/125 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PERKINS / 26/03/2012

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR MERYL ENGLEFIELD

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

09/03/119 March 2011 PREVEXT FROM 30/11/2010 TO 28/02/2011

View Document

06/01/116 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS PERKINS / 25/11/2010

View Document

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

View Document

09/02/109 February 2010 25/01/10 STATEMENT OF CAPITAL GBP 120.5

View Document

06/02/106 February 2010 25/01/10 STATEMENT OF CAPITAL GBP 60.50

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR ADRIAN MCCANN

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR ROBERT STEWART WILSON

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR GARY JOHN WOOD

View Document

29/01/1029 January 2010 TERMINATE DIR APPOINTMENT

View Document

26/11/0926 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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