- Company Overview for LENSTEC OPTICAL GROUP LIMITED (08225487)
- Filing history for LENSTEC OPTICAL GROUP LIMITED (08225487)
- People for LENSTEC OPTICAL GROUP LIMITED (08225487)
- Charges for LENSTEC OPTICAL GROUP LIMITED (08225487)
- More for LENSTEC OPTICAL GROUP LIMITED (08225487)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
11 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2024 | AA01 | Current accounting period extended from 31 December 2023 to 30 June 2024 | |
30 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with updates | |
12 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
19 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
19 Oct 2022 | AD04 | Register(s) moved to registered office address Unit 8 Bedwas Business Centre Bedwas Caerphilly CF83 8DU | |
19 Oct 2022 | AD02 | Register inspection address has been changed from Office 12 the Courtyard Parc Busnes Edwards Llantrisant Pontyclun CF72 8QZ Wales to Unit 8 Bedwas Business Centre Bedwas Caerphilly CF83 8DU | |
13 Oct 2022 | TM01 | Termination of appointment of James Michael Smith as a director on 7 October 2022 | |
10 Nov 2021 | PSC05 | Change of details for Trifle Holdings Limited as a person with significant control on 29 October 2021 | |
09 Nov 2021 | PSC05 | Change of details for Trifle Holdings Limited as a person with significant control on 29 October 2021 | |
09 Nov 2021 | AP01 | Appointment of Mr James Michael Smith as a director on 29 October 2021 | |
09 Nov 2021 | AP01 | Appointment of Mr Timothy James Precious as a director on 29 October 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Gerard Joseph Donovan as a director on 29 October 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Nigel Castle as a director on 29 October 2021 | |
09 Nov 2021 | TM02 | Termination of appointment of Gerard Joseph Donovan as a secretary on 29 October 2021 | |
09 Nov 2021 | PSC07 | Cessation of Shamir Uk Limited as a person with significant control on 29 October 2021 | |
09 Nov 2021 | PSC07 | Cessation of Nigel Castle as a person with significant control on 29 October 2021 | |
09 Nov 2021 | PSC02 | Notification of Trifle Holdings Limited as a person with significant control on 29 October 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
29 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
12 Apr 2021 | MR01 | Registration of charge 082254870008, created on 1 April 2021 | |
01 Apr 2021 | MR01 | Registration of charge 082254870007, created on 18 March 2021 |