Background WavePink WaveYellow Wave

KINGS LYNN SPECSAVERS LIMITED (02746507)

KINGS LYNN SPECSAVERS LIMITED (02746507) is an active UK company. incorporated on 10 September 1992. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). KINGS LYNN SPECSAVERS LIMITED has been registered for 33 years. Current directors include PERKINS, Mary Lesley, TATRA, Gurvinder, WILLIS, Mark Richard and 1 others.

Company Number
02746507
Status
active
Type
ltd
Incorporated
10 September 1992
Age
33 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
PERKINS, Mary Lesley, TATRA, Gurvinder, WILLIS, Mark Richard, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS LYNN SPECSAVERS LIMITED

KINGS LYNN SPECSAVERS LIMITED is an active company incorporated on 10 September 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). KINGS LYNN SPECSAVERS LIMITED was registered 33 years ago.(SIC: 47782)

Status

active

Active since 33 years ago

Company No

02746507

LTD Company

Age

33 Years

Incorporated 10 September 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

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

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

Previous Addresses

2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ
From: 10 September 1992To: 3 November 2009
Timeline

9 key events • 1992 - 2018

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
May 15
Owner Exit
Jan 18
Owner Exit
Jan 18
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 10 Sept 1992

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 10 Sept 1992

TATRA, Gurvinder

Active
Kings LynnPE30 1AR
Born February 1973
Director
Appointed 27 Apr 2015

WILLIS, Mark Richard

Active
Hardwick Industrial Estate, Kings LynnPE30 4LR
Born December 1974
Director
Appointed 01 Sept 2014

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 10 Sept 1992

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 10 Sept 1992
Resigned 10 Sept 1992

ALLENBURY, Mark Justin

Resigned
Hollie House, Kings LynnPE31 7DP
Born August 1970
Director
Appointed 07 Aug 1995
Resigned 05 Sept 2014

GRIFFITHS, Stephen Michael

Resigned
64 Mill Road, Kings LynnPE33 0HJ
Born April 1961
Director
Appointed 12 Oct 1992
Resigned 05 Sept 1995

LORD, Octavia Louise

Resigned
Railway Road, Downham MarketPE38 9DX
Born October 1970
Director
Appointed 01 Feb 2010
Resigned 01 Sept 2014

RAWLINGS, Christopher John

Resigned
248 Wootton Road, Kings LynnPE30 3BH
Born March 1958
Director
Appointed 12 Oct 1992
Resigned 01 Feb 2010

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 10 Sept 1992
Resigned 10 Sept 1992

Persons with significant control

3

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2017

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
Notified 06 Apr 2016
Ceased 20 Nov 2017

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

138

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
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Legacy
2 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2023
AAAnnual Accounts
Legacy
26 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Legacy
18 June 2021
GUARANTEE2GUARANTEE2
Legacy
16 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2021
AAAnnual Accounts
Legacy
3 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Legacy
2 March 2020
GUARANTEE2GUARANTEE2
Legacy
2 March 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2019
AAAnnual Accounts
Legacy
11 November 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Legacy
21 March 2019
GUARANTEE2GUARANTEE2
Legacy
20 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2018
AAAnnual Accounts
Legacy
10 October 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
AGREEMENT2AGREEMENT2
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2016
AAAnnual Accounts
Auditors Resignation Company
16 October 2015
AUDAUD
Auditors Resignation Company
28 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Small
14 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Small
15 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Small
12 August 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Small
7 September 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Auditors Resignation Company
13 June 2005
AUDAUD
Legacy
13 September 2004
363aAnnual Return
Legacy
13 September 2004
287Change of Registered Office
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Memorandum Articles
6 March 2004
MEM/ARTSMEM/ARTS
Resolution
6 March 2004
RESOLUTIONSResolutions
Legacy
23 October 2003
363aAnnual Return
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
20 September 2002
363aAnnual Return
Accounts With Accounts Type Small
2 September 2002
AAAnnual Accounts
Legacy
30 October 2001
288cChange of Particulars
Legacy
26 October 2001
363aAnnual Return
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
21 September 2000
363aAnnual Return
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
13 March 2000
288cChange of Particulars
Auditors Resignation Company
22 November 1999
AUDAUD
Legacy
20 September 1999
363aAnnual Return
Accounts With Accounts Type Small
18 August 1999
AAAnnual Accounts
Legacy
12 October 1998
363aAnnual Return
Accounts With Accounts Type Small
21 August 1998
AAAnnual Accounts
Legacy
8 September 1997
363aAnnual Return
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
13 March 1997
288cChange of Particulars
Legacy
30 September 1996
363aAnnual Return
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Legacy
3 May 1996
288288
Legacy
19 September 1995
363x363x
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Resolution
6 June 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363x363x
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
9 November 1993
288288
Legacy
23 September 1993
363x363x
Legacy
29 March 1993
224224
Legacy
5 March 1993
288288
Resolution
12 February 1993
RESOLUTIONSResolutions
Resolution
12 February 1993
RESOLUTIONSResolutions
Resolution
12 February 1993
RESOLUTIONSResolutions
Legacy
27 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
13 November 1992
88(2)R88(2)R
Legacy
1 October 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
287Change of Registered Office
Incorporation Company
10 September 1992
NEWINCIncorporation