About

Registered Number: 06209223
Date of Incorporation: 11/04/2007 (17 years ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Based in Fareham, Kings Lynn Specsavers Hearcare Ltd was setup in 2007, it has a status of "Active". We don't currently know the number of employees at this business. The business has one director listed as Lewis, Steven Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Steven Michael 08 May 2007 26 April 2011 1

Filing History

Document Type Date
GUARANTEE2 - N/A 01 July 2020
AGREEMENT2 - N/A 01 July 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 08 August 2019
PARENT_ACC - N/A 08 August 2019
CS01 - N/A 08 April 2019
GUARANTEE2 - N/A 13 March 2019
AGREEMENT2 - N/A 13 March 2019
AA - Annual Accounts 22 October 2018
PARENT_ACC - N/A 22 October 2018
AGREEMENT2 - N/A 14 August 2018
GUARANTEE2 - N/A 14 August 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 13 April 2018
PSC02 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
AA01 - Change of accounting reference date 29 January 2018
AP01 - Appointment of director 07 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 16 March 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 18 April 2016
AUD - Auditor's letter of resignation 18 September 2015
CH01 - Change of particulars for director 10 July 2015
AUD - Auditor's letter of resignation 27 May 2015
AP01 - Appointment of director 06 May 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 15 April 2015
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 02 September 2014
AP01 - Appointment of director 02 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 14 April 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 22 February 2013
CH01 - Change of particulars for director 04 December 2012
CH01 - Change of particulars for director 01 August 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 08 February 2012
TM01 - Termination of appointment of director 21 June 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 07 February 2011
CH01 - Change of particulars for director 26 August 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 25 February 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 08 February 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 12 February 2009
225 - Change of Accounting Reference Date 19 May 2008
363a - Annual Return 14 April 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
RESOLUTIONS - N/A 01 May 2007
RESOLUTIONS - N/A 01 May 2007
RESOLUTIONS - N/A 01 May 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.