LAKESIDE SPECSAVERS LIMITED

Forum 6 Parkway Forum 6 Parkway, Fareham, PO15 7PA
StatusACTIVE
Company No.08194611
CategoryPrivate Limited Company
Incorporated29 Aug 2012
Age11 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

LAKESIDE SPECSAVERS LIMITED is an active private limited company with number 08194611. It was incorporated 11 years, 9 months, 21 days ago, on 29 August 2012. The company address is Forum 6 Parkway Forum 6 Parkway, Fareham, PO15 7PA.



Company Fillings

Legacy

Date: 14 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24

Documents

View document PDF

Legacy

Date: 14 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 04 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Specsavers Uk Holdings Limited

Change date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-30

Officer name: Thiviyan Sivananthan

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-30

Officer name: Mr Douglas John David Perkins

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-30

Officer name: Mr Vijay Paresh Harilal Vyas

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Shakeel Hirani

Documents

View document PDF

Legacy

Date: 21 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 21 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 30 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Legacy

Date: 05 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22

Documents

View document PDF

Legacy

Date: 05 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22

Documents

View document PDF

Legacy

Date: 04 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 31 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jaymini Visrolia

Change date: 2021-07-22

Documents

View document PDF

Legacy

Date: 21 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21

Documents

View document PDF

Legacy

Date: 21 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 01 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Legacy

Date: 16 Mar 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 16 Mar 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 11 Nov 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Legacy

Date: 27 Mar 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19

Documents

View document PDF

Legacy

Date: 27 Mar 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 17 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18

Documents

View document PDF

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

View document PDF

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

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-24

Psc name: Douglas John David Perkins

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Specsavers Uk Holdings Limited

Notification date: 2017-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Lesley Perkins

Cessation date: 2017-11-24

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2017

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Miscellaneous

Date: 05 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Aud resignation section 519 ca 2006

Documents

View document PDF

Miscellaneous

Date: 04 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 companies act 2006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-21

Officer name: Mr Shakeel Hirani

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2012

Action Date: 12 Nov 2012

Category: Capital

Type: SH01

Capital : 120.5 GBP

Date: 2012-11-12

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaymini Visrolia

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Lesley Perkins

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shakeel Hirani

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meryl Snedden

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2012

Action Date: 12 Nov 2012

Category: Capital

Type: SH01

Capital : 60.5 GBP

Date: 2012-11-12

Documents

View document PDF

Incorporation company

Date: 29 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C D W PLUMBING & GAS LIMITED

373 TURNHURST ROAD,STOKE-ON-TRENT,ST7 4QH

Number:06500960
Status:ACTIVE
Category:Private Limited Company

DENNEHY WELLER & CO. LIMITED

DOWNE HOUSE,ORPINGTON,BR6 0NN

Number:01476316
Status:ACTIVE
Category:Private Limited Company

HANDANGO LIMITED

20 BUNHILL ROW,LONDON,EC1Y 8UE

Number:09193705
Status:ACTIVE
Category:Private Limited Company

MARVEL SERVICES LTD

2ND FLOOR LOWRY MILL,MANCHESTER,M27 6DB

Number:11201729
Status:ACTIVE
Category:Private Limited Company

MERTOC HOLDINGS LIMITED

34 GREENFIELD GARDENS,LONDON,NW2 1HX

Number:10016106
Status:ACTIVE
Category:Private Limited Company

TAWA COMMERCE LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:11680665
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source