Background WavePink WaveYellow Wave

LORD STREET SPECSAVERS LIMITED (02731822)

LORD STREET SPECSAVERS LIMITED (02731822) is an active UK company. incorporated on 16 July 1992. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). LORD STREET SPECSAVERS LIMITED has been registered for 33 years. Current directors include ECKERSALL, Timothy John, LUTAS, Melanie Louise, PERKINS, Mary Lesley and 1 others.

Company Number
02731822
Status
active
Type
ltd
Incorporated
16 July 1992
Age
33 years
Address
Forum 6 Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
ECKERSALL, Timothy John, LUTAS, Melanie Louise, PERKINS, Mary Lesley, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORD STREET SPECSAVERS LIMITED

LORD STREET SPECSAVERS LIMITED is an active company incorporated on 16 July 1992 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). LORD STREET SPECSAVERS LIMITED was registered 33 years ago.(SIC: 47782)

Status

active

Active since 33 years ago

Company No

02731822

LTD Company

Age

33 Years

Incorporated 16 July 1992

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Forum 6 Parkway Solent Business Park Whiteley Fareham, PO15 7PA,

Previous Addresses

52 Lord Street Liverpool L2 1TD
From: 16 July 1992To: 20 January 2012
Timeline

19 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Feb 13
New Owner
Aug 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Apr 20
Director Left
Apr 23
Director Left
Apr 23
2
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 16 Jul 1992

ECKERSALL, Timothy John

Active
LiverpoolL2 1TL
Born February 1972
Director
Appointed 15 Jan 2019

LUTAS, Melanie Louise

Active
LiverpoolL2 1TL
Born October 1980
Director
Appointed 08 Feb 2019

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 15 Jan 2019

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 16 Jul 1992

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 16 Jul 1992
Resigned 16 Jul 1992

BRYAN, Stephen John

Resigned
Manor House, BirkenheadCH42 8NQ
Born December 1962
Director
Appointed 21 Sept 1992
Resigned 14 Nov 2018

BRYAN, Valerie

Resigned
12 Hillside View, BirkenheadL43 2GG
Born February 1965
Director
Appointed 21 Sept 1992
Resigned 19 Feb 1999

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 08 Feb 2013
Resigned 14 Nov 2018

PARK, Karen Jean

Resigned
LiverpoolL2 1TL
Born June 1978
Director
Appointed 30 Nov 2018
Resigned 31 Mar 2023

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 08 Feb 2019
Resigned 31 Mar 2023

PERKINS, Mary Lesley

Resigned
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 14 Nov 2018
Resigned 30 Nov 2018

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed N/A
Resigned 19 Feb 1999

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 16 Jul 1992
Resigned 16 Jul 1993

Persons with significant control

4

1 Active
3 Ceased
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Jan 2018

Mr Stephen John Bryan

Ceased
Mountwood Road, BirkenheadCH42 8NQ
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Dec 2017

Mrs Mary Lesley Perkins

Ceased
La Villiaze, St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Dec 2017
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2025
AAAnnual Accounts
Legacy
22 October 2025
PARENT_ACCPARENT_ACC
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Legacy
22 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Legacy
21 March 2024
AGREEMENT2AGREEMENT2
Legacy
21 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
12 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2023
AAAnnual Accounts
Legacy
15 February 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Legacy
21 February 2022
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Legacy
12 June 2021
GUARANTEE2GUARANTEE2
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2021
AAAnnual Accounts
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
2 March 2020
GUARANTEE2GUARANTEE2
Legacy
2 March 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2019
AAAnnual Accounts
Legacy
29 October 2019
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Legacy
7 May 2019
AGREEMENT2AGREEMENT2
Legacy
7 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Resolution
10 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2018
AAAnnual Accounts
Legacy
26 October 2018
PARENT_ACCPARENT_ACC
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
11 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
10 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Miscellaneous
5 January 2015
MISCMISC
Miscellaneous
4 December 2014
MISCMISC
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Small
25 September 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Small
14 November 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
6 July 2006
288cChange of Particulars
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Memorandum Articles
30 June 2005
MEM/ARTSMEM/ARTS
Miscellaneous
10 June 2005
MISCMISC
Accounts With Accounts Type Small
1 October 2004
AAAnnual Accounts
Legacy
19 July 2004
363aAnnual Return
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
25 July 2003
363aAnnual Return
Legacy
4 November 2002
88(2)R88(2)R
Resolution
4 November 2002
RESOLUTIONSResolutions
Resolution
4 November 2002
RESOLUTIONSResolutions
Resolution
4 November 2002
RESOLUTIONSResolutions
Legacy
4 November 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
27 September 2002
AAAnnual Accounts
Legacy
26 July 2002
363aAnnual Return
Legacy
29 October 2001
363aAnnual Return
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
7 September 2000
288cChange of Particulars
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
30 July 1999
363aAnnual Return
Auditors Resignation Company
30 July 1999
AUDAUD
Legacy
5 May 1999
288cChange of Particulars
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
26 July 1998
363aAnnual Return
Legacy
16 December 1997
288cChange of Particulars
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
23 July 1997
363aAnnual Return
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Legacy
15 August 1996
288288
Legacy
23 July 1996
363aAnnual Return
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
11 September 1995
363x363x
Resolution
24 April 1995
RESOLUTIONSResolutions
Legacy
1 March 1995
288288
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Legacy
25 July 1994
363x363x
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
8 December 1993
225(1)225(1)
Legacy
22 July 1993
363x363x
Legacy
30 November 1992
224224
Legacy
20 November 1992
88(2)R88(2)R
Legacy
2 October 1992
288288
Legacy
2 October 1992
288288
Resolution
10 September 1992
RESOLUTIONSResolutions
Resolution
10 September 1992
RESOLUTIONSResolutions
Resolution
10 September 1992
RESOLUTIONSResolutions
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
287Change of Registered Office
Incorporation Company
16 July 1992
NEWINCIncorporation