About

Registered Number: 08225487
Date of Incorporation: 24/09/2012 (12 years and 6 months ago)
Company Status: Active
Registered Address: Unit 8 Bedwas Business Centre, Bedwas, Caerphilly, CF83 8DU

 

Lenstec Optical Group Ltd was founded on 24 September 2012 with its registered office in Caerphilly, it has a status of "Active". There are 5 directors listed as Donovan, Gerard Joseph, Castle, Nigel, Donovan, Gerard Joseph, Burroughs, Martin Glen, Walden, Paul for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTLE, Nigel 05 March 2013 - 1
DONOVAN, Gerard Joseph 05 March 2013 - 1
BURROUGHS, Martin Glen 05 March 2013 13 August 2015 1
WALDEN, Paul 03 August 2015 07 June 2019 1
Secretary Name Appointed Resigned Total Appointments
DONOVAN, Gerard Joseph 05 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 01 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2019
CS01 - N/A 05 October 2019
TM01 - Termination of appointment of director 17 June 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 04 October 2017
AAMD - Amended Accounts 03 October 2017
MR01 - N/A 11 August 2017
AA - Annual Accounts 02 June 2017
AA01 - Change of accounting reference date 24 May 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 06 September 2016
RESOLUTIONS - N/A 21 May 2016
CONNOT - N/A 21 May 2016
RESOLUTIONS - N/A 22 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 April 2016
RESOLUTIONS - N/A 24 November 2015
SH03 - Return of purchase of own shares 10 November 2015
SH06 - Notice of cancellation of shares 23 October 2015
AR01 - Annual Return 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 26 August 2015
MR04 - N/A 11 August 2015
AP01 - Appointment of director 06 August 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 23 September 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 03 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2013
SH01 - Return of Allotment of shares 07 June 2013
RESOLUTIONS - N/A 28 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 May 2013
MR01 - N/A 23 May 2013
MR01 - N/A 20 May 2013
MR01 - N/A 11 May 2013
AA01 - Change of accounting reference date 06 March 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AP01 - Appointment of director 05 March 2013
AP03 - Appointment of secretary 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AD01 - Change of registered office address 05 March 2013
CERTNM - Change of name certificate 21 February 2013
CONNOT - N/A 21 February 2013
NEWINC - New incorporation documents 24 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2017 Outstanding

N/A

A registered charge 02 May 2013 Outstanding

N/A

A registered charge 02 May 2013 Fully Satisfied

N/A

A registered charge 02 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.