LONGBRIDGE SPECSAVERS LIMITED

Forum 6 Parkway Forum 6 Parkway, Fareham, PO15 7PA, Hampshire
StatusACTIVE
Company No.10167196
CategoryPrivate Limited Company
Incorporated06 May 2016
Age8 years, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: 14 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CG TALENT SOLUTIONS LTD

1 DUSTON CLOSE,NORTHAMPTON,NN11 9YX

Number:11069909
Status:ACTIVE
Category:Private Limited Company

COTSWOLD CATERHAM LIMITED

701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT

Number:09489898
Status:ACTIVE
Category:Private Limited Company

GHS82GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11369058
Status:ACTIVE
Category:Private Limited Company

KIRKMAN AND JOURDAIN LIMITED

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

SOUTHERN LYNC LOGISTICS LTD

69 BEECHLEY DRIVE,CARDIFF,CF5 3SH

Number:11791239
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