Advanced company searchLink opens in new window

CONTACT LENS PRECISION LABORATORIES LIMITED

Company number 00920009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2016 AD02 Register inspection address has been changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Dolphin House Commerce Way Leighton Buzzard Bedfordshire LU7 4RW
30 Mar 2016 TM01 Termination of appointment of Geoffrey Haldyn Clamp as a director on 10 March 2016
26 Nov 2015 TM01 Termination of appointment of Richard Gordon Newell as a director on 11 November 2015
26 Nov 2015 TM01 Termination of appointment of Sybil Diskin as a director on 11 November 2015
02 Sep 2015 AP01 Appointment of Mrs Susan Johnson as a director on 23 July 2015
02 Sep 2015 AP03 Appointment of Mrs Susan Johnson as a secretary on 23 July 2015
02 Sep 2015 AP01 Appointment of Mr Mark Diskin as a director on 15 May 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
31 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 102
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Apr 2014 AD02 Register inspection address has been changed
07 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 102
25 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Dec 2012 AP01 Appointment of Mrs Sybil Diskin as a director
11 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
01 Mar 2012 AP01 Appointment of Mrs Diane Sandra Angell as a director
20 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Jan 2012 TM01 Termination of appointment of Mark Diskin as a director
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
26 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
27 May 2011 TM01 Termination of appointment of David Harper as a director
19 May 2011 AA Total exemption small company accounts made up to 30 September 2010