About

Registered Number: 06289325
Date of Incorporation: 21/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Founded in 2007, Lancaster Specsavers Hearcare Ltd are based in Fareham, it has a status of "Active". We do not know the number of employees at this business. The companies directors are listed as Patel, Saliha, Salvin, Christopher John, Warburg, Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Saliha 25 September 2015 - 1
SALVIN, Christopher John 24 September 2007 29 July 2009 1
WARBURG, Brian 29 July 2009 31 March 2014 1

Filing History

Document Type Date
GUARANTEE2 - N/A 01 July 2020
AGREEMENT2 - N/A 01 July 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 19 September 2019
PARENT_ACC - N/A 19 September 2019
CS01 - N/A 18 June 2019
CH01 - Change of particulars for director 01 May 2019
AGREEMENT2 - N/A 08 March 2019
GUARANTEE2 - N/A 08 March 2019
AA - Annual Accounts 17 October 2018
PARENT_ACC - N/A 17 October 2018
AGREEMENT2 - N/A 11 September 2018
GUARANTEE2 - N/A 11 September 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 02 May 2018
PSC02 - N/A 01 February 2018
PSC07 - N/A 01 February 2018
PSC07 - N/A 01 February 2018
AA01 - Change of accounting reference date 01 February 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 03 May 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 31 May 2016
AP01 - Appointment of director 25 September 2015
AUD - Auditor's letter of resignation 23 September 2015
AUD - Auditor's letter of resignation 03 August 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 12 June 2015
CH01 - Change of particulars for director 03 June 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 05 June 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 07 April 2010
AD01 - Change of registered office address 03 November 2009
AP01 - Appointment of director 03 November 2009
AP01 - Appointment of director 03 November 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 21 April 2009
225 - Change of Accounting Reference Date 01 October 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
363a - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
NEWINC - New incorporation documents 21 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.