LONGBRIDGE SPECSAVERS LIMITED
Status | ACTIVE |
Company No. | 10167196 |
Category | Private Limited Company |
Incorporated | 06 May 2016 |
Age | 8 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
LONGBRIDGE SPECSAVERS LIMITED is an active private limited company with number 10167196. It was incorporated 8 years, 25 days ago, on 06 May 2016. The company address is Forum 6 Parkway Forum 6 Parkway, Fareham, PO15 7PA, Hampshire.
Company Fillings
Appoint person director company with name date
Date: 03 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-31
Officer name: Mohammad Sakif Kamali
Documents
Appoint person director company with name date
Date: 03 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas John David Perkins
Appointment date: 2024-03-31
Documents
Legacy
Date: 07 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: 07 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 31 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
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
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
Accounts with accounts type audit exemption subsiduary
Date: 14 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 14 Nov 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Change person director company with change date
Date: 06 Apr 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Irfan Shafi Aziz
Change date: 2022-03-17
Documents
Legacy
Date: 06 Apr 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Legacy
Date: 06 Apr 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 27 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Legacy
Date: 20 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Legacy
Date: 20 May 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: 11 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 11 Dec 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
Change to a person with significant control
Date: 12 Jun 2020
Action Date: 30 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-10-30
Psc name: Specsavers Uk Holdings Limited
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Legacy
Date: 20 Feb 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Legacy
Date: 20 Feb 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 09 Aug 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Legacy
Date: 26 Feb 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19
Documents
Legacy
Date: 26 Feb 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 09 Aug 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
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type small
Date: 05 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Cessation of a person with significant control
Date: 30 Jan 2018
Action Date: 29 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-29
Psc name: Mary Lesley Perkins
Documents
Notification of a person with significant control
Date: 30 Jan 2018
Action Date: 29 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-29
Psc name: Specsavers Uk Holdings Limited
Documents
Change account reference date company current shortened
Date: 30 Jan 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2018-05-31
Documents
Cessation of a person with significant control
Date: 30 Jan 2018
Action Date: 29 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas John David Perkins
Cessation date: 2017-10-29
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Appoint person director company with name date
Date: 06 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Irfan Shafi Aziz
Appointment date: 2016-12-05
Documents
Appoint person director company with name date
Date: 06 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-05
Officer name: Mr Declan John Casserly
Documents
Termination director company with name termination date
Date: 06 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Francis Carroll
Termination date: 2016-12-05
Documents
Capital allotment shares
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Capital
Type: SH01
Capital : 120.5 GBP
Date: 2016-12-05
Documents
Capital allotment shares
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-05
Capital : 75.5 GBP
Documents
Capital allotment shares
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-05
Capital : 105.5 GBP
Documents
Capital allotment shares
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-05
Capital : 60.5 GBP
Documents
Some Companies
1 DUSTON CLOSE,NORTHAMPTON,NN11 9YX
Number: | 11069909 |
Status: | ACTIVE |
Category: | Private Limited Company |
701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT
Number: | 09489898 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11369058 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 BROOKER ROAD,ESSEX,EN9 1JH
Number: | 01766240 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTAVENUE INVESTMENTS LIMITED
TAIT WALKER, MEDWAY HOUSE FUDAN WAY,STOCKTON-ON-TEES,TS17 6EN
Number: | 10686856 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 BEECHLEY DRIVE,CARDIFF,CF5 3SH
Number: | 11791239 |
Status: | ACTIVE |
Category: | Private Limited Company |