About

Registered Number: 06206654
Date of Incorporation: 10/04/2007 (17 years ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Based in Fareham, Lincoln Morrisons Specsavers Hearcare Ltd was established in 2007. This company has 7 directors listed as Daffu, Gurdeep Singh, Hurdley, Paul Andrew, Patel, Amit, Tweddle, Steven, Chatterton, Russell John, Gillanders, George Milne, Heal, Gareth Luke. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAFFU, Gurdeep Singh 31 August 2018 - 1
HURDLEY, Paul Andrew 28 August 2007 - 1
PATEL, Amit 31 May 2018 - 1
TWEDDLE, Steven 14 June 2019 - 1
CHATTERTON, Russell John 22 November 2013 30 November 2018 1
GILLANDERS, George Milne 28 August 2007 31 May 2018 1
HEAL, Gareth Luke 24 December 2007 31 August 2011 1

Filing History

Document Type Date
GUARANTEE2 - N/A 01 July 2020
AGREEMENT2 - N/A 01 July 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 24 July 2019
PARENT_ACC - N/A 24 July 2019
AP01 - Appointment of director 04 July 2019
CS01 - N/A 26 April 2019
AGREEMENT2 - N/A 15 April 2019
GUARANTEE2 - N/A 15 April 2019
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM01 - Termination of appointment of director 03 December 2018
CH01 - Change of particulars for director 20 November 2018
AA - Annual Accounts 26 October 2018
PARENT_ACC - N/A 26 October 2018
AGREEMENT2 - N/A 11 September 2018
GUARANTEE2 - N/A 11 September 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 01 March 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
CS01 - N/A 11 April 2017
AA - Annual Accounts 20 March 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 13 April 2016
AUD - Auditor's letter of resignation 18 September 2015
AUD - Auditor's letter of resignation 27 May 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 14 April 2014
AP01 - Appointment of director 22 November 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 08 February 2012
TM01 - Termination of appointment of director 09 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 07 February 2011
CH01 - Change of particulars for director 29 October 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 15 February 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 25 February 2009
225 - Change of Accounting Reference Date 27 May 2008
363a - Annual Return 14 April 2008
288a - Notice of appointment 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 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.