About

Registered Number: 00920009
Date of Incorporation: 26/10/1967 (56 years and 6 months ago)
Company Status: Active
Registered Address: Dolphin House Commerce Way, Leighton Buzzard, Bedfordshire, LU7 4RW

 

Based in Bedfordshire, Contact Lens Precision Laboratories Ltd was setup in 1967, it has a status of "Active". The organisation has 18 directors listed as Cross, Sarahjane, Angell, Diane Sandra, Cross, Sarahjane, Kubota, Shin, Shinjo, Nobutaka, Sugiyama, Tetsuya, Urakabe, Masahiro, Clamp, John Haldyn, Johnson, Susan, Beale, David Michael, Clamp, Elizabeth Anne, Clamp, Geoffrey Haldyn, Diskin, Mark, Diskin, Sybil, Harper, David Martin, Johnson, Susan, Lomas, Jonathan Keith, Manick, Ian Lawrence at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGELL, Diane Sandra 09 February 2012 - 1
CROSS, Sarahjane 07 April 2019 - 1
KUBOTA, Shin 09 April 2018 - 1
SHINJO, Nobutaka 09 April 2018 - 1
SUGIYAMA, Tetsuya 09 April 2018 - 1
URAKABE, Masahiro 09 April 2018 - 1
BEALE, David Michael N/A 18 September 1998 1
CLAMP, Elizabeth Anne N/A 10 April 2002 1
CLAMP, Geoffrey Haldyn N/A 10 March 2016 1
DISKIN, Mark 15 May 2015 09 April 2018 1
DISKIN, Sybil 20 November 2012 11 November 2015 1
HARPER, David Martin 03 February 2002 24 May 2011 1
JOHNSON, Susan 23 July 2015 07 March 2019 1
LOMAS, Jonathan Keith 31 December 1996 09 April 2018 1
MANICK, Ian Lawrence N/A 19 November 2001 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Sarahjane 07 April 2019 - 1
CLAMP, John Haldyn 02 March 1998 02 April 2007 1
JOHNSON, Susan 23 July 2015 14 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 02 September 2019
SH01 - Return of Allotment of shares 31 May 2019
AP03 - Appointment of secretary 08 May 2019
AP01 - Appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM02 - Termination of appointment of secretary 08 May 2019
CS01 - N/A 05 April 2019
PSC02 - N/A 24 July 2018
PSC07 - N/A 24 July 2018
PSC07 - N/A 24 July 2018
RESOLUTIONS - N/A 23 April 2018
AA - Annual Accounts 18 April 2018
AA01 - Change of accounting reference date 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
MR04 - N/A 22 November 2017
MR04 - N/A 22 November 2017
CS01 - N/A 22 March 2017
CH01 - Change of particulars for director 22 March 2017
AA - Annual Accounts 24 February 2017
RESOLUTIONS - N/A 04 January 2017
AA - Annual Accounts 01 July 2016
CH03 - Change of particulars for secretary 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AR01 - Annual Return 31 March 2016
AP01 - Appointment of director 30 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
AP01 - Appointment of director 02 September 2015
AP03 - Appointment of secretary 02 September 2015
AP01 - Appointment of director 02 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 07 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 29 January 2013
AP01 - Appointment of director 04 December 2012
AR01 - Annual Return 11 April 2012
AP01 - Appointment of director 01 March 2012
AA - Annual Accounts 20 January 2012
TM01 - Termination of appointment of director 11 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG01 - Particulars of a mortgage or charge 27 August 2011
MG01 - Particulars of a mortgage or charge 26 August 2011
TM01 - Termination of appointment of director 27 May 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 02 July 2010
RESOLUTIONS - N/A 15 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 April 2010
AR01 - Annual Return 18 March 2010
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
AA - Annual Accounts 17 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 01 August 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288a - Notice of appointment of directors or secretaries 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 07 June 2005
395 - Particulars of a mortgage or charge 27 January 2005
AA - Annual Accounts 30 December 2004
363a - Annual Return 15 July 2004
RESOLUTIONS - N/A 03 June 2004
AA - Annual Accounts 13 February 2004
225 - Change of Accounting Reference Date 24 October 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 11 February 2003
287 - Change in situation or address of Registered Office 10 February 2003
AA - Annual Accounts 02 June 2002
288c - Notice of change of directors or secretaries or in their particulars 20 May 2002
288c - Notice of change of directors or secretaries or in their particulars 20 May 2002
363a - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
RESOLUTIONS - N/A 08 April 2002
RESOLUTIONS - N/A 08 April 2002
169 - Return by a company purchasing its own shares 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 10 August 2001
363s - Annual Return 13 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 15 August 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 19 April 1999
288c - Notice of change of directors or secretaries or in their particulars 18 March 1999
363b - Annual Return 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 29 September 1998
AA - Annual Accounts 01 September 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 31 July 1997
AA - Annual Accounts 15 September 1996
363s - Annual Return 09 April 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 02 November 1995
288 - N/A 05 November 1994
363s - Annual Return 02 November 1994
AA - Annual Accounts 30 August 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 17 June 1993
363s - Annual Return 11 November 1992
287 - Change in situation or address of Registered Office 21 May 1992
AA - Annual Accounts 06 April 1992
AA - Annual Accounts 11 November 1991
363a - Annual Return 16 September 1991
AA - Annual Accounts 09 April 1991
363a - Annual Return 09 April 1991
363 - Annual Return 13 September 1989
AA - Annual Accounts 27 July 1989
AA - Annual Accounts 27 July 1989
AA - Annual Accounts 09 September 1988
363 - Annual Return 09 September 1988
363 - Annual Return 20 November 1987
363 - Annual Return 03 December 1986
AA - Annual Accounts 27 November 1986
AA - Annual Accounts 02 June 1986
363 - Annual Return 22 April 1986
395 - Particulars of a mortgage or charge 02 November 1979
NEWINC - New incorporation documents 26 October 1967

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 August 2011 Fully Satisfied

N/A

Debenture 22 August 2011 Fully Satisfied

N/A

Legal charge 26 January 2005 Fully Satisfied

N/A

Mortgage debenture 25 October 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.