Company NameLeigh Visionplus Limited
Company StatusActive
Company Number02866783
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMrs Mary Lesley Perkins
Date of BirthFebruary 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1993(same day as company formation)
RoleWholsale/ Merchandising Consul
Country of ResidenceGuernsey
Correspondence AddressLa Villiaze
St Andrews
GY6 8YP
Director NameMr Rumit Sailesh Patel
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(19 years, 1 month after company formation)
Appointment Duration11 years
RoleOphthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 506 Sovereign Point
31 The Quays
Salford
M50 3AX
Director NameMr Paul Francis Carroll
Date of BirthFebruary 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(23 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleOptician
Country of ResidenceEngland
Correspondence AddressLa Villiaze
St Andrews
GY6 8YP
Director NameMr Mathew David Averall
Date of BirthJanuary 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(23 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleRetail Director
Country of ResidenceEngland
Correspondence Address47/49 Bradshawgate
Leigh
Lancashire
WN7 4NP
Director NameSpecsavers Optical Group Limited (Corporation)
StatusCurrent
Appointed28 October 1993(same day as company formation)
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Graeme Bowes Gardner
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(4 days after company formation)
Appointment Duration4 years (resigned 15 November 1997)
RoleDispenser
Country of ResidenceEngland
Correspondence AddressBeech Tree Farm Mustard Lane
Croft
Warrington
Cheshire
WA3 7BA
Director NameMr Douglas John David Perkins
Date of BirthApril 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(4 days after company formation)
Appointment Duration3 years, 10 months (resigned 05 September 1997)
RoleConsultant
Country of ResidenceGuernsey
Correspondence AddressHautes Falaises
Fort George
St Peter Port
Guernsey
GY1 2SR
Director NameIan Philip Thompson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(4 days after company formation)
Appointment Duration3 years, 10 months (resigned 05 September 1997)
RoleOptician
Correspondence Address10 Hesnall Close
Glazebury
Warrington
Cheshire
WA3 5PB
Director NameMichael Pye
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(4 days after company formation)
Appointment Duration20 years, 8 months (resigned 21 July 2014)
RoleDispenser
Correspondence Address2 Newton Road Cottages
Winwick
Warrington
Cheshire
WA2 8SG
Director NameFiona Mary Hayden
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2005)
RoleOptician
Correspondence AddressThe Meadows Farmhouse
Town Farm Lane
Norley
Cheshire
WA6 8NH
Director NameMr Alexander Michael Whitter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(11 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2012)
RoleOphthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence Address36 Cranleigh
Standish
Wigan
WN6 0EU
Director NameMr Mark Raines
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(21 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 September 2017)
RoleOphthalmic Optician
Country of ResidenceUnited Kingdom
Correspondence Address11 Belvedere Heights
Markland Hill
Bolton
Lancs
BL1 5EP
Director NameMr Stephen William James Waller
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(21 years after company formation)
Appointment Duration3 years (resigned 15 November 2017)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address16, Blackwood Avenue
Liverpool
L25 4RW

Contact

Websitespecsavers.co.uk

Location

Registered Address47/49 Bradshawgate
Leigh
Lancashire
WN7 4NP
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

199 at £0.5Leigh Specsavers LTD
99.50%
Ordinary
1 at £0.5Leigh Specsavers LTD & Specsavers Optical Group LTD
0.50%
Ordinary

Financials

Year2014
Net Worth£4,480
Current Liabilities£211,101

Accounts

Latest Accounts28 February 2023 (9 months, 2 weeks ago)
Next Accounts Due30 November 2024 (11 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return13 May 2023 (7 months ago)
Next Return Due27 May 2024 (5 months, 2 weeks from now)

Filing History

12 September 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (204 pages)
12 September 2023Audit exemption subsidiary accounts made up to 28 February 2023 (10 pages)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
25 April 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
25 April 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
27 January 2023Audit exemption subsidiary accounts made up to 28 February 2022 (10 pages)
27 January 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (168 pages)
23 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
19 April 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages)
19 April 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
4 February 2022Audit exemption subsidiary accounts made up to 28 February 2021 (10 pages)
4 February 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (175 pages)
9 August 2021Director's details changed for Mr Mathew David Averall on 6 August 2021 (2 pages)
12 June 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
11 June 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
15 December 2020Director's details changed for Mr Paul Francis Carroll on 10 December 2020 (2 pages)
10 December 2020Director's details changed for Mr Paul Francis Carroll on 2 December 2020 (2 pages)
23 November 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (132 pages)
23 November 2020Audit exemption subsidiary accounts made up to 29 February 2020 (10 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
2 March 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
2 March 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
8 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (108 pages)
8 July 2019Audit exemption subsidiary accounts made up to 28 February 2019 (10 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
12 March 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
11 March 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
2 October 2018Audit exemption subsidiary accounts made up to 28 February 2018 (10 pages)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (102 pages)
23 July 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
23 July 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
14 May 2018Cessation of Mary Lesley Perkins as a person with significant control on 13 May 2018 (1 page)
14 May 2018Cessation of Douglas John David Perkins as a person with significant control on 13 May 2018 (1 page)
14 May 2018Notification of Leigh Specsavers Limited as a person with significant control on 13 May 2018 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
16 February 2018Current accounting period shortened from 30 June 2018 to 28 February 2018 (1 page)
16 November 2017Termination of appointment of Stephen William James Waller as a director on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Douglas John David Perkins as a director on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Douglas John David Perkins as a director on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Stephen William James Waller as a director on 15 November 2017 (1 page)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
11 September 2017Appointment of Mr Mathew David Averall as a director on 11 September 2017 (2 pages)
11 September 2017Appointment of Mr Paul Francis Carroll as a director on 11 September 2017 (2 pages)
11 September 2017Termination of appointment of Mark Raines as a director on 11 September 2017 (1 page)
11 September 2017Appointment of Mr Mathew David Averall as a director on 11 September 2017 (2 pages)
11 September 2017Appointment of Mr Paul Francis Carroll as a director on 11 September 2017 (2 pages)
11 September 2017Termination of appointment of Mark Raines as a director on 11 September 2017 (1 page)
3 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
3 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
30 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
30 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
17 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(9 pages)
17 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(9 pages)
17 July 2015Section 519 (1 page)
17 July 2015Section 519 (1 page)
2 June 2015Section 519 (1 page)
2 June 2015Section 519 (1 page)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
3 November 2014Appointment of Mr Mark Raines as a director on 29 October 2014 (2 pages)
3 November 2014Appointment of Mr Mark Raines as a director on 29 October 2014 (2 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
31 October 2014Appointment of Mr Stephen William James Waller as a director on 29 October 2014 (2 pages)
31 October 2014Appointment of Mr Douglas John David Perkins as a director on 29 October 2014 (2 pages)
31 October 2014Appointment of Mr Douglas John David Perkins as a director on 29 October 2014 (2 pages)
31 October 2014Appointment of Mr Stephen William James Waller as a director on 29 October 2014 (2 pages)
6 August 2014Termination of appointment of Michael Pye as a director on 21 July 2014 (1 page)
6 August 2014Termination of appointment of Michael Pye as a director on 21 July 2014 (1 page)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(7 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(7 pages)
8 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 January 2013Memorandum and Articles of Association (21 pages)
11 January 2013Memorandum and Articles of Association (21 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 December 2012Appointment of Mr Rumit Sailesh Patel as a director (2 pages)
21 December 2012Termination of appointment of Alexander Whitter as a director (1 page)
21 December 2012Appointment of Mr Rumit Sailesh Patel as a director (2 pages)
21 December 2012Termination of appointment of Alexander Whitter as a director (1 page)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
7 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
24 November 2010Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 (2 pages)
24 November 2010Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 (2 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
18 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
11 November 2008Return made up to 28/10/08; full list of members (4 pages)
11 November 2008Return made up to 28/10/08; full list of members (4 pages)
11 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
11 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
5 November 2007Return made up to 28/10/07; full list of members (3 pages)
5 November 2007Return made up to 28/10/07; full list of members (3 pages)
26 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
26 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
1 November 2006Return made up to 28/10/06; full list of members (3 pages)
1 November 2006Return made up to 28/10/06; full list of members (3 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 November 2005Return made up to 28/10/05; full list of members (3 pages)
2 November 2005Return made up to 28/10/05; full list of members (3 pages)
10 June 2005394 auditors resignation (1 page)
10 June 2005394 auditors resignation (1 page)
3 June 2005New director appointed (1 page)
3 June 2005New director appointed (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
9 December 2004Return made up to 28/10/04; full list of members (3 pages)
9 December 2004Return made up to 28/10/04; full list of members (3 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
7 November 2003Return made up to 28/10/03; full list of members (3 pages)
7 November 2003Return made up to 28/10/03; full list of members (3 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
17 March 2003Director's particulars changed (1 page)
17 March 2003Director's particulars changed (1 page)
5 November 2002Return made up to 28/10/02; full list of members (3 pages)
5 November 2002Return made up to 28/10/02; full list of members (3 pages)
23 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
23 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 November 2001Return made up to 28/10/01; full list of members (3 pages)
5 November 2001Return made up to 28/10/01; full list of members (3 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 November 2000Return made up to 28/10/00; no change of members (2 pages)
14 November 2000Return made up to 28/10/00; no change of members (2 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 November 1999Return made up to 28/10/99; full list of members (51 pages)
8 November 1999Return made up to 28/10/99; full list of members (51 pages)
5 May 1999Auditor's resignation (1 page)
5 May 1999Auditor's resignation (1 page)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 January 1999Return made up to 28/10/98; full list of members (69 pages)
19 January 1999Return made up to 28/10/98; full list of members (69 pages)
30 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
19 November 1997Return made up to 28/10/97; full list of members (52 pages)
19 November 1997Return made up to 28/10/97; full list of members (52 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
11 March 1997Director's particulars changed (1 page)
11 March 1997Director's particulars changed (1 page)
29 October 1996Return made up to 28/10/96; full list of members (31 pages)
29 October 1996Return made up to 28/10/96; full list of members (31 pages)
7 July 1996Accounts for a small company made up to 30 June 1995 (8 pages)
7 July 1996Accounts for a small company made up to 30 June 1995 (8 pages)