Advanced company searchLink opens in new window

LEICESTER GIPSY LANE SPECSAVERS LIMITED

Company number 11334519

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)
11 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
09 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
15 Dec 2020 CH01 Director's details changed for Mr Paul Francis Carroll on 10 December 2020
16 Jun 2020 AA Accounts for a dormant company made up to 29 February 2020
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
06 Feb 2020 PSC02 Notification of Specsavers Uk Holdings Limited as a person with significant control on 4 February 2020
06 Feb 2020 AP04 Appointment of Specsavers Optical Group Limited as a secretary on 4 February 2020
06 Feb 2020 TM02 Termination of appointment of New Medical Systems Limited as a secretary on 4 February 2020
06 Feb 2020 AP02 Appointment of Specsavers Optical Group Limited as a director on 4 February 2020
06 Feb 2020 TM01 Termination of appointment of Giles Stuart Rutherford Edmonds as a director on 4 February 2020
06 Feb 2020 TM01 Termination of appointment of Darshak Ashok Shah as a director on 4 February 2020
06 Feb 2020 TM01 Termination of appointment of New Medical Systems Limited as a director on 4 February 2020
05 Feb 2020 AP01 Appointment of Mr Paul Francis Carroll as a director on 4 February 2020
05 Feb 2020 AP01 Appointment of Mrs Mary Lesley Perkins as a director on 4 February 2020
05 Feb 2020 AD01 Registered office address changed from Castleworks 21 st George's Road London SE1 6ES England to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on 5 February 2020
05 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-04
04 Feb 2020 PSC07 Cessation of New Medical Systems Limited as a person with significant control on 4 February 2020
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
29 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
22 Nov 2018 AP01 Appointment of Darshak Ashok Shah as a director on 21 November 2018
31 Aug 2018 AA01 Current accounting period shortened from 30 April 2019 to 28 February 2019
28 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-28
  • GBP .5