About

Registered Number: 02734316
Date of Incorporation: 24/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Dsc Metropolitan Llp 1 The Courtyard, Chalvington, Hailsham, East Sussex, BN27 3TD

 

L & L Optical Ltd was registered on 24 July 1992 with its registered office in Hailsham, East Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Clewlow, David, Hanson, Bruce are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEWLOW, David 24 July 1992 - 1
HANSON, Bruce 29 April 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 07 November 2019
DISS40 - Notice of striking-off action discontinued 24 April 2019
AA - Annual Accounts 23 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 04 November 2018
AAMD - Amended Accounts 15 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 24 November 2016
CH01 - Change of particulars for director 24 November 2016
CH03 - Change of particulars for secretary 24 November 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 17 November 2015
AD01 - Change of registered office address 17 November 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 14 November 2014
AD01 - Change of registered office address 19 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 November 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 17 September 2010
AD01 - Change of registered office address 04 December 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 19 August 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 03 November 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 21 September 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 20 October 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 24 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 August 2005
353 - Register of members 24 August 2005
287 - Change in situation or address of Registered Office 24 August 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 22 February 2000
287 - Change in situation or address of Registered Office 01 September 1999
363s - Annual Return 01 September 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1999
225 - Change of Accounting Reference Date 03 June 1999
395 - Particulars of a mortgage or charge 26 May 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 25 September 1997
AA - Annual Accounts 14 January 1997
288c - Notice of change of directors or secretaries or in their particulars 29 November 1996
363s - Annual Return 20 August 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 27 September 1995
RESOLUTIONS - N/A 30 June 1995
RESOLUTIONS - N/A 30 June 1995
AA - Annual Accounts 06 June 1995
287 - Change in situation or address of Registered Office 30 January 1995
288 - N/A 30 January 1995
363x - Annual Return 30 January 1995
RESOLUTIONS - N/A 20 May 1994
RESOLUTIONS - N/A 18 May 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 27 October 1993
288 - N/A 25 September 1992
288 - N/A 25 September 1992
287 - Change in situation or address of Registered Office 25 September 1992
NEWINC - New incorporation documents 24 July 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.