LETCHWORTH SPECSAVERS HEARCARE LIMITED
Status | ACTIVE |
Company No. | 06026080 |
Category | Private Limited Company |
Incorporated | 12 Dec 2006 |
Age | 17 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LETCHWORTH SPECSAVERS HEARCARE LIMITED is an active private limited company with number 06026080. It was incorporated 17 years, 5 months, 16 days ago, on 12 December 2006. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA.
Company Fillings
Legacy
Date: 14 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24
Documents
Legacy
Date: 14 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Documents
Confirmation statement with updates
Date: 22 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 28 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Legacy
Date: 20 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Legacy
Date: 20 Apr 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: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 08 Nov 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: 25 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-22
Officer name: Amnish Patel
Documents
Change person director company with change date
Date: 26 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Muhammad Amer Choudhry
Change date: 2022-07-25
Documents
Legacy
Date: 22 Apr 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Legacy
Date: 22 Apr 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: 26 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 16 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21
Documents
Legacy
Date: 12 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Legacy
Date: 11 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 27 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Legacy
Date: 01 Jul 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Legacy
Date: 01 Jul 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Change person director company with change date
Date: 28 May 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-27
Officer name: Lee Wilson
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 22 Jul 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company 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
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
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 05 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18
Documents
Legacy
Date: 13 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: 13 Jul 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18
Documents
Notification of a person with significant control
Date: 17 Jan 2018
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-11
Psc name: Specsavers Uk Holdings Limited
Documents
Cessation of a person with significant control
Date: 17 Jan 2018
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas John David Perkins
Cessation date: 2017-12-11
Documents
Cessation of a person with significant control
Date: 17 Jan 2018
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Lesley Perkins
Cessation date: 2017-12-11
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Change account reference date company current extended
Date: 03 Jan 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-02-28
Documents
Accounts with accounts type small
Date: 04 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Appoint person director company with name date
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anis Mawani
Appointment date: 2016-10-31
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-31
Officer name: Amnish Patel
Documents
Accounts with accounts type small
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type small
Date: 08 Feb 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Miscellaneous
Date: 03 Feb 2015
Category: Miscellaneous
Type: MISC
Description: Section 519.
Documents
Miscellaneous
Date: 16 Jan 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type small
Date: 18 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type small
Date: 05 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Griffiths
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Change person director company with change date
Date: 15 Nov 2012
Action Date: 13 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Wilson
Change date: 2012-11-13
Documents
Accounts with accounts type small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type small
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type small
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change registered office address company with date old address
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Address
Type: AD01
Old address: 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ
Change date: 2009-11-03
Documents
Accounts with accounts type small
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Legacy
Date: 14 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/02/07--------- £ si [email protected]=60 £ ic 60/120
Documents
Legacy
Date: 14 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/02/07--------- £ si [email protected]=59 £ ic 1/60
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 30 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CLIFFE WOOD GARAGE,ROCHESTER,ME3 8JJ
Number: | 04289475 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10367221 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC4A 4AB
Number: | 06281823 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
21 HIGH STREET,SWANSEA,SA4 4BX
Number: | 05297160 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF
Number: | 09702775 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 PARK ROAD,ENFIELD,EN3 6LR
Number: | 09289995 |
Status: | ACTIVE |
Category: | Private Limited Company |