About

Registered Number: 04570829
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Cumberland House, 24-28 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ,

 

Leigh Eyecare Ltd was founded on 23 October 2002 with its registered office in Essex, it's status at Companies House is "Active". Templeman, Caroline, Templeman, Ian Michael are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEMPLEMAN, Ian Michael 23 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLEMAN, Caroline 23 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 20 March 2019
AA01 - Change of accounting reference date 20 December 2018
PSC04 - N/A 13 December 2018
PSC04 - N/A 13 December 2018
CH01 - Change of particulars for director 13 December 2018
CH03 - Change of particulars for secretary 13 December 2018
CS01 - N/A 13 December 2018
AD01 - Change of registered office address 13 December 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 31 December 2017
AD01 - Change of registered office address 19 December 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 10 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 11 December 2014
AAMD - Amended Accounts 27 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 06 November 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 23 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 18 December 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 18 December 2007
395 - Particulars of a mortgage or charge 03 March 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 05 February 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 19 December 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
225 - Change of Accounting Reference Date 04 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.