Advanced company searchLink opens in new window

THE LENS FACTORY (N.E) LTD

Company number 08894031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
18 Oct 2021 TM01 Termination of appointment of Adam Miles Gray as a director on 30 September 2021
08 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
15 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
08 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
17 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
08 Dec 2017 AA Unaudited abridged accounts made up to 30 April 2017
23 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
20 Feb 2017 AD01 Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham Co. Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 20 February 2017
24 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
17 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
03 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
17 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
17 Feb 2015 CH01 Director's details changed for Mr Adam Miles Gray on 17 February 2015
17 Feb 2015 CH01 Director's details changed for Mr Paul Hepple on 17 February 2015
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 13 February 2014
  • GBP 100
18 Mar 2014 AA01 Current accounting period extended from 28 February 2015 to 30 April 2015
13 Feb 2014 NEWINC Incorporation