CONTACT LENS PRECISION LABORATORIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewAppointment of Dr Takao Sato as a director on 2025-07-24

View Document

21/07/2521 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Appointment of Mrs Morito Kumasaka as a director on 2023-05-01

View Document

05/06/235 June 2023 Termination of appointment of Philipp Polonyi as a director on 2023-05-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Director's details changed for Mrs Sarahjane Cross on 2022-10-01

View Document

03/05/223 May 2022 Director's details changed for Mr Phil Polonyi on 2022-04-01

View Document

25/04/2225 April 2022 Appointment of Mr Phil Polonyi as a director on 2022-04-01

View Document

25/04/2225 April 2022 Termination of appointment of John Haldyn Clamp as a director on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

02/09/192 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 09/04/18 STATEMENT OF CAPITAL GBP 111

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN JOHNSON

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHNSON

View Document

08/05/198 May 2019 SECRETARY APPOINTED MRS SARAHJANE CROSS

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS SARAHJANE CROSS

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEED CO., LTD.

View Document

24/07/1824 July 2018 CESSATION OF JOHN HALDYN CLAMP AS A PSC

View Document

24/07/1824 July 2018 CESSATION OF JONATHAN KEITH LOMAS AS A PSC

View Document

23/04/1823 April 2018 ADOPT ARTICLES 09/04/2018

View Document

18/04/1818 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED TETSUYA SUGIYAMA

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED SHIN KUBOTA

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED NOBUTAKA SHINJO

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOMAS

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MASAHIRO URAKABE

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK DISKIN

View Document

10/04/1810 April 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLAMP

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY JOHN CLAMP

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DISKIN / 18/03/2017

View Document

24/02/1724 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

04/01/174 January 2017 ADOPT ARTICLES 30/11/2016

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN HALDYN CLAMP / 12/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALDYN CLAMP / 12/04/2016

View Document

31/03/1631 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CLAMP

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MRS ELIZABETH ANNE CLAMP

View Document

30/03/1630 March 2016 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW UNITED KINGDOM

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR SYBIL DISKIN

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWELL

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR MARK DISKIN

View Document

02/09/152 September 2015 SECRETARY APPOINTED MRS SUSAN JOHNSON

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MRS SUSAN JOHNSON

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/03/1531 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/147 April 2014 SAIL ADDRESS CREATED

View Document

07/04/147 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MRS SYBIL DISKIN

View Document

11/04/1211 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MRS DIANE SANDRA ANGELL

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK DISKIN

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HARPER

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/04/117 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/04/1015 April 2010 RE SUBDIVISION 01/04/2010

View Document

15/04/1015 April 2010 SUB-DIVISION 01/04/10

View Document

18/03/1018 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARPER / 01/03/2006

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARPER / 01/03/2006

View Document

01/05/081 May 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/10/0324 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9YU

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/05/0220 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/028 April 2002 BUY-BACK AGREEMENT 19/11/01

View Document

08/04/028 April 2002 £ IC 100/84 19/11/01 £ SR 16@1=16

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS; AMEND

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

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

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

31/07/9731 July 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/04/969 April 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

02/11/952 November 1995 RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS

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

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

17/06/9317 June 1993 RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 RETURN MADE UP TO 17/03/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 REGISTERED OFFICE CHANGED ON 21/05/92 FROM: 2 ALDERS END LANE HARPENDEN HERTS AL5 2HL

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

16/09/9116 September 1991 RETURN MADE UP TO 17/03/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 RETURN MADE UP TO 02/04/90; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

13/09/8913 September 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

27/07/8927 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

09/09/889 September 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

20/11/8720 November 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

02/06/862 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/83

View Document

22/04/8622 April 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/11/792 November 1979 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/6726 October 1967 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