LISBURN SPECSAVERS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewDirector's details changed for Natalie Latham on 2025-09-10

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

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

View Document

07/11/247 November 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

25/09/2325 September 2023

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/01/2331 January 2023

View Document

31/01/2331 January 2023 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

31/01/2231 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

26/01/2226 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

26/01/2226 January 2022

View Document

01/10/211 October 2021 Appointment of Leanne Sarah Elizabeth Lindsay as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Paul Francis Carroll as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Jill Linda Campbell as a director on 2021-10-01

View Document

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

View Document

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

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

12/07/1912 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

12/07/1912 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

12/03/1912 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

11/03/1911 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

21/08/1821 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

21/08/1821 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

10/08/1810 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

10/08/1810 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

18/01/1818 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

29/11/1729 November 2017 CURREXT FROM 31/01/2018 TO 28/02/2018

View Document

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

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

View Document

01/02/171 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

03/02/163 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

10/02/1510 February 2015 STATEMENT OF CEASING TO HOLD OFFICE AS AUDITORS

View Document

03/02/153 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 STATEMENT OF AUDITORS ON CEASING TO HOLD OFFICE

View Document

10/11/1410 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

20/01/1420 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

28/01/1328 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

20/01/1220 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

17/01/1117 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

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

View Document

25/10/1025 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE LATHAM / 13/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

22/02/0922 February 2009 13/01/09 ANNUAL RETURN FORM

View Document

08/12/088 December 2008 31/01/08 ANNUAL ACCTS

View Document

10/02/0810 February 2008 13/01/08 ANNUAL RETURN FORM

View Document

08/02/088 February 2008 CHANGE OF DIRS/SEC

View Document

26/01/0826 January 2008 CHANGE OF DIRS/SEC

View Document

12/12/0712 December 2007 31/01/07 ANNUAL ACCTS

View Document

23/01/0723 January 2007 13/01/07 ANNUAL RETURN FORM

View Document

13/12/0613 December 2006 31/01/06 ANNUAL ACCTS

View Document

30/08/0630 August 2006 CHANGE OF DIRS/SEC

View Document

15/02/0615 February 2006 13/01/06 ANNUAL RETURN FORM

View Document

14/12/0514 December 2005 31/01/05 ANNUAL ACCTS

View Document

16/06/0516 June 2005 AUDITOR RESIGNATION

View Document

08/02/058 February 2005 CHANGE OF DIRS/SEC

View Document

02/02/052 February 2005 13/01/05 ANNUAL RETURN FORM

View Document

30/07/0430 July 2004 RETURN OF ALLOT OF SHARES

View Document

30/07/0430 July 2004 RETURN OF ALLOT OF SHARES

View Document

19/07/0419 July 2004 CHANGE OF DIRS/SEC

View Document

19/07/0419 July 2004 CHANGE OF DIRS/SEC

View Document

19/07/0419 July 2004 CHANGE OF DIRS/SEC

View Document

19/07/0419 July 2004 CHANGE OF DIRS/SEC

View Document

05/07/045 July 2004 CHANGE IN SIT REG ADD

View Document

16/06/0416 June 2004 CHANGE OF DIRS/SEC

View Document

17/02/0417 February 2004 SPECIAL/EXTRA RESOLUTION

View Document

13/01/0413 January 2004 MEMORANDUM

View Document

13/01/0413 January 2004 DECLN COMPLNCE REG NEW CO

View Document

13/01/0413 January 2004 PARS RE DIRS/SIT REG OFF

View Document

13/01/0413 January 2004 ARTICLES

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