LEATHERHEAD VISIONPLUS LIMITED
Status | ACTIVE |
Company No. | 05015460 |
Category | Private Limited Company |
Incorporated | 14 Jan 2004 |
Age | 20 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
LEATHERHEAD VISIONPLUS LIMITED is an active private limited company with number 05015460. It was incorporated 20 years, 4 months, 21 days ago, on 14 January 2004. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA.
Company Fillings
Legacy
Date: 21 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Documents
Legacy
Date: 21 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24
Documents
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 07 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Legacy
Date: 02 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Legacy
Date: 02 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 14 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Change person director company with change date
Date: 13 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-12
Officer name: Mihaela Ovadiuc
Documents
Legacy
Date: 30 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Legacy
Date: 30 May 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 28 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21
Documents
Legacy
Date: 10 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Legacy
Date: 09 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Change person director company with change date
Date: 03 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-01
Officer name: Mihaela Ovadiuc
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 28 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
Legacy
Date: 07 Jul 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Legacy
Date: 07 Jul 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 19 Jul 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19
Documents
Appoint person director company with name date
Date: 31 May 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-31
Officer name: Mihaela Ovadiuc
Documents
Termination director company with name termination date
Date: 31 May 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glenmore Stuart Macgregor
Termination date: 2019-05-31
Documents
Legacy
Date: 03 Apr 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19
Documents
Legacy
Date: 03 Apr 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 03 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18
Documents
Legacy
Date: 23 Jul 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18
Documents
Legacy
Date: 23 Jul 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18
Documents
Change person director company with change date
Date: 25 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-24
Officer name: Glenmore Stuart Macgregor
Documents
Accounts with accounts type small
Date: 14 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 13 Feb 2018
Action Date: 12 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Epsom Specsavers Limited
Notification date: 2018-02-12
Documents
Cessation of a person with significant control
Date: 13 Feb 2018
Action Date: 11 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-11
Psc name: Specsavers Uk Holdings Limited
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Cessation of a person with significant control
Date: 23 Jan 2018
Action Date: 07 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-07
Psc name: Mary Lesley Perkins
Documents
Cessation of a person with significant control
Date: 23 Jan 2018
Action Date: 07 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas John David Perkins
Cessation date: 2017-12-07
Documents
Notification of a person with significant control
Date: 23 Jan 2018
Action Date: 07 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Specsavers Uk Holdings Limited
Notification date: 2017-12-07
Documents
Change account reference date company current shortened
Date: 23 Jan 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-02-28
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type small
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type small
Date: 02 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 11 Jun 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amitkumar Patel
Change date: 2015-05-28
Documents
Miscellaneous
Date: 18 Mar 2015
Category: Miscellaneous
Type: MISC
Description: Section 519 ca 2006
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 28 Dec 2014
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glenmore Stuart Macgregor
Change date: 2014-12-15
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type small
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type small
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-25
Officer name: Mr Douglas John David Perkins
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 18 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-18
Officer name: Mrs Mary Lesley Perkins
Documents
Accounts with accounts type small
Date: 21 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change registered office address company with date old address
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-03
Old address: 2Nd Floor Mitchell House Southampton Road Eastleigh Hampshire SO50 9FJ
Documents
Accounts with accounts type small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david read
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed glenmore stuart macgregor
Documents
Accounts with accounts type small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/07; full list of members
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/06; full list of members
Documents
Accounts with accounts type small
Date: 21 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/05; full list of members
Documents
Legacy
Date: 06 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Legacy
Date: 25 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/07/04--------- £ si [email protected] £ ic 119/119
Documents
Legacy
Date: 06 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/07/04--------- £ si [email protected]=119 £ ic 1/120
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 02 Apr 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed leatherhead specsavers LIMITED\certificate issued on 02/04/04
Documents
Resolution
Date: 02 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CANNON PLACE,LONDON,EC4N 6AF
Number: | 04798203 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 EASTBOURNE MEWS,LONDON,W2 6LQ
Number: | 05600573 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CRASTER ROAD,LONDON,SW2 2AT
Number: | 06708337 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEECHES,BRIDGNORTH,WV15 6AQ
Number: | 11180338 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON CHORLEY ART AND ANTIQUES LIMITED
STAVERTON COURT,CHELTENHAM,GL51 0UX
Number: | 05857433 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ST. PHILIPS ROAD,SURBITON,KT6 4DX
Number: | 10907912 |
Status: | ACTIVE |
Category: | Private Limited Company |