Company NameFrancesca Lewis Opticians Limited
DirectorFrancesca Jaimie Louise Lewis
Company StatusActive
Company Number06626077
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Francesca Jaimie Louise Lewis
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2008(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address70 Alan Road
Heaton Moor
Stockport
Cheshire
SK4 4DF
Secretary NameMr Mark William Ray Emmerson
NationalityBritish
StatusCurrent
Appointed20 August 2008(2 months after company formation)
Appointment Duration15 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address144 Northwich Road
Weaverham
Northwich
Cheshire
CW8 3AY
Secretary NameMr Byron James Thomas Lewis
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address24 St Winifreds Road
Harrogate
Yorkshire
HG2 8LW

Contact

Websitewww.robertsopticians.co.uk/
Telephone0161 3302394
Telephone regionManchester

Location

Registered AddressEmmerson Accountancy
Atlantic Business Centre
Atlantic Street
Altrincham
Cheshire
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ms Francesca Jaimie Louise Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£57,181
Cash£49,148
Current Liabilities£21,948

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

6 December 2012Delivered on: 11 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge and supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 125 king street, dukinfield, cheshire t/no GM164554.
Outstanding
6 October 2008Delivered on: 10 October 2008
Satisfied on: 11 December 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125 king street dukinfield cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

25 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
7 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
29 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
26 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
23 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
29 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
29 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
26 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
26 June 2017Notification of Francesca Jamie Louise Lewis as a person with significant control on 20 June 2017 (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
26 June 2017Notification of Francesca Jamie Louise Lewis as a person with significant control on 20 June 2017 (2 pages)
4 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
1 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 June 2010Registered office address changed from C/O Emmerson Accountancy Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 22 June 2010 (1 page)
22 June 2010Registered office address changed from C/O Emmerson Accountancy Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 22 June 2010 (1 page)
21 June 2010Director's details changed for Ms Francesca Jaimie Louise Lewis on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Ms Francesca Jaimie Louise Lewis on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Ms Francesca Jaimie Louise Lewis on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Ms Francesca Jaimie Louise Lewis on 20 June 2010 (2 pages)
21 June 2010Registered office address changed from Roberts Opticians 125 King Street Dukinfield Cheshire SK16 4JZ on 21 June 2010 (1 page)
21 June 2010Registered office address changed from Roberts Opticians 125 King Street Dukinfield Cheshire SK16 4JZ on 21 June 2010 (1 page)
16 January 2010Registered office address changed from Emmerson Accountancy Limited Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ United Kingdom on 16 January 2010 (2 pages)
16 January 2010Registered office address changed from Emmerson Accountancy Limited Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ United Kingdom on 16 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 August 2009Return made up to 20/06/09; full list of members (3 pages)
12 August 2009Return made up to 20/06/09; full list of members (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 August 2008Secretary appointed mark william ray emmerson (1 page)
21 August 2008Appointment terminated secretary byron lewis (1 page)
21 August 2008Appointment terminated secretary byron lewis (1 page)
21 August 2008Secretary appointed mark william ray emmerson (1 page)
20 June 2008Incorporation (14 pages)
20 June 2008Incorporation (14 pages)