- Company Overview for LEICESTER OPTICAL LIMITED (03743506)
- Filing history for LEICESTER OPTICAL LIMITED (03743506)
- People for LEICESTER OPTICAL LIMITED (03743506)
- Charges for LEICESTER OPTICAL LIMITED (03743506)
- Insolvency for LEICESTER OPTICAL LIMITED (03743506)
- Registers for LEICESTER OPTICAL LIMITED (03743506)
- More for LEICESTER OPTICAL LIMITED (03743506)
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) |
---|---|---|---|
02 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
06 Oct 2017 | TM01 | Termination of appointment of Michael Keily as a director on 6 October 2017 | |
11 May 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
07 Nov 2016 | AD01 | Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH to Unit 3,Victoria Mills Fowke Street Rothley Leicester LE7 7PJ on 7 November 2016 | |
23 May 2016 | TM01 | Termination of appointment of Manuel Joseph Angiolini as a director on 15 April 2016 | |
17 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
01 Feb 2016 | AP01 | Appointment of Brian Francis Deegan as a director on 1 January 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Timothy James Precious as a director on 31 December 2015 | |
19 May 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
13 May 2015 | AP01 | Appointment of Mr Manuel Joseph Angiolini as a director on 16 July 2014 | |
13 May 2015 | TM01 | Termination of appointment of Steven Daryle Nussbaumer as a director on 24 July 2013 | |
24 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
21 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
30 Jun 2014 | TM01 | Termination of appointment of Doris Marcellesi as a director | |
08 May 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
07 May 2014 | AP01 | Appointment of Mr Peter James Smith as a director | |
22 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
10 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
30 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
07 Mar 2012 | AP01 | Appointment of Mr Timothy James Precious as a director | |
07 Mar 2012 | AP01 | Appointment of Mr James Michael Smith as a director | |
07 Mar 2012 | TM01 | Termination of appointment of Marcello Tersigni as a director |