L & B CREE OPTICIANS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

08/10/248 October 2024 Change of name notice

View Document

08/10/248 October 2024 Change of name with request to seek comments from relevant body

View Document

08/10/248 October 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-02-22 with updates

View Document

02/02/242 February 2024 Registered office address changed from 24 Rectory Road West Bridgford Nottingham NG2 6BG England to 23 Rectory Road West Bridgford Nottingham NG2 6BE on 2024-02-02

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

06/12/236 December 2023 Previous accounting period shortened from 2024-03-31 to 2023-08-31

View Document

18/09/2318 September 2023 Registered office address changed from Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS England to 24 Rectory Road West Bridgford Nottingham NG2 6BG on 2023-09-18

View Document

13/09/2313 September 2023 Termination of appointment of Grant Lammerton Findlay as a secretary on 2023-09-08

View Document

13/09/2313 September 2023 Appointment of Mr Benjamin Cree as a director on 2023-09-08

View Document

13/09/2313 September 2023 Appointment of Mrs Lesley Anne Claire Cree as a director on 2023-09-08

View Document

13/09/2313 September 2023 Notification of Lesley Cree Opticians Limited as a person with significant control on 2023-09-08

View Document

13/09/2313 September 2023 Cessation of Amanda Jayne Findlay as a person with significant control on 2023-09-08

View Document

13/09/2313 September 2023 Termination of appointment of Amanda Jayne Findlay as a director on 2023-09-08

View Document

13/09/2313 September 2023 Termination of appointment of Grant Lammerton Findlay as a director on 2023-09-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM SAMSON HOUSE EDWARD AVENUE NEWARK NOTTINGHAMSHIRE NG24 4UZ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM C/O WRIGHT VIGAR LTD 15 NEWLAND LINCOLN LN1 1XG ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM C/O WRIGHT VIGAR LTD BEAUMOND CHAMBERS LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TN

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRANT LAMMERTON FINDLAY / 22/02/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE FINDLAY / 22/02/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM SHERWOOD HOUSE, 7 GREGORY BOULEVARD, NOTTINGHAM NOTTINGHAMSHIRE NG7 6LB

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 COMPANY NAME CHANGED AMANDA FINDLEY (WINSONS) LTD CERTIFICATE ISSUED ON 02/03/07

View Document

22/02/0722 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information