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.
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 |
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 |