Background WavePink WaveYellow Wave

LANCASTER VISIONPLUS LIMITED (02839259)

LANCASTER VISIONPLUS LIMITED (02839259) is an active UK company. incorporated on 26 July 1993. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). LANCASTER VISIONPLUS LIMITED has been registered for 32 years. Current directors include CARROLL, Paul Francis, JACKSON, Michael Robert, JEFFERY, Martin Peter and 2 others.

Company Number
02839259
Status
active
Type
ltd
Incorporated
26 July 1993
Age
32 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CARROLL, Paul Francis, JACKSON, Michael Robert, JEFFERY, Martin Peter, 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

LANCASTER VISIONPLUS LIMITED

LANCASTER VISIONPLUS LIMITED is an active company incorporated on 26 July 1993 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). LANCASTER VISIONPLUS LIMITED was registered 32 years ago.(SIC: 47782)

Status

active

Active since 32 years ago

Company No

02839259

LTD Company

Age

32 Years

Incorporated 26 July 1993

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 24 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 5 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 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: 26 July 1993To: 3 November 2009
Timeline

3 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Feb 13
Owner Exit
Oct 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 26 Jul 1993

CARROLL, Paul Francis

Active
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 07 Feb 2013

JACKSON, Michael Robert

Active
LancasterLA1 1LZ
Born October 1979
Director
Appointed 30 Jun 2009

JEFFERY, Martin Peter

Active
LancasterLA1 1LZ
Born October 1969
Director
Appointed 03 Jul 2008

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 30 Jun 2009

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 26 Jul 1993

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 26 Jul 1993
Resigned 26 Jul 1993

KAY, Simon Farley

Resigned
6 Hunters Gate, HaverbreaksLA1 5BX
Born April 1955
Director
Appointed 26 Jul 1993
Resigned 03 Jul 2008

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 26 Jul 1993
Resigned 26 Jul 1993

Persons with significant control

2

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2018
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 06 Apr 2016
Ceased 03 Oct 2018
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Legacy
11 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Legacy
9 May 2022
GUARANTEE2GUARANTEE2
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2021
AAAnnual Accounts
Legacy
18 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Legacy
12 June 2021
GUARANTEE2GUARANTEE2
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2020
AAAnnual Accounts
Legacy
23 November 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Legacy
2 March 2020
GUARANTEE2GUARANTEE2
Legacy
2 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2019
AAAnnual Accounts
Legacy
8 July 2019
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Legacy
11 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2018
AAAnnual Accounts
Legacy
19 October 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
11 September 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Auditors Resignation Company
26 January 2015
AUDAUD
Miscellaneous
18 December 2014
MISCMISC
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Small
22 June 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
3 August 2010
AR01AR01
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
28 July 2009
363aAnnual Return
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 February 2009
AAAnnual Accounts
Legacy
18 February 2009
225Change of Accounting Reference Date
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Resolution
28 July 2008
RESOLUTIONSResolutions
Legacy
28 July 2008
123Notice of Increase in Nominal Capital
Legacy
28 July 2008
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 May 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
287Change of Registered Office
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Small
24 May 2006
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Miscellaneous
10 June 2005
MISCMISC
Accounts With Accounts Type Small
3 June 2005
AAAnnual Accounts
Legacy
9 August 2004
363aAnnual Return
Accounts With Accounts Type Small
28 May 2004
AAAnnual Accounts
Legacy
1 August 2003
363aAnnual Return
Accounts With Accounts Type Small
22 May 2003
AAAnnual Accounts
Legacy
5 August 2002
363aAnnual Return
Accounts With Accounts Type Small
22 May 2002
AAAnnual Accounts
Legacy
29 October 2001
363aAnnual Return
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
16 August 1999
363aAnnual Return
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Auditors Resignation Company
8 February 1999
AUDAUD
Legacy
12 August 1998
363aAnnual Return
Accounts With Accounts Type Small
18 May 1998
AAAnnual Accounts
Legacy
30 July 1997
363aAnnual Return
Legacy
30 July 1997
363(353)363(353)
Legacy
30 July 1997
363(190)363(190)
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Legacy
28 October 1996
288cChange of Particulars
Legacy
31 July 1996
363aAnnual Return
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
1 August 1995
363x363x
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Legacy
3 August 1994
363x363x
Legacy
9 December 1993
224224
Legacy
17 November 1993
288288
Legacy
12 September 1993
88(2)R88(2)R
Legacy
26 August 1993
88(2)R88(2)R
Legacy
21 August 1993
287Change of Registered Office
Legacy
21 August 1993
288288
Resolution
21 August 1993
RESOLUTIONSResolutions
Resolution
21 August 1993
RESOLUTIONSResolutions
Resolution
21 August 1993
RESOLUTIONSResolutions
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
2 August 1993
287Change of Registered Office
Incorporation Company
26 July 1993
NEWINCIncorporation