Background WavePink WaveYellow Wave

ALTON MURPHY & LEANNE MURPHY OPTOMETRISTS LIMITED (03142877)

ALTON MURPHY & LEANNE MURPHY OPTOMETRISTS LIMITED (03142877) is an active UK company. incorporated on 2 January 1996. with registered office in Porthmadog. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALTON MURPHY & LEANNE MURPHY OPTOMETRISTS LIMITED has been registered for 30 years. Current directors include GADSBY, Leanne Sara, MURPHY, Peter Alton.

Company Number
03142877
Status
active
Type
ltd
Incorporated
2 January 1996
Age
30 years
Address
128 High Street, Porthmadog, LL49 9NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GADSBY, Leanne Sara, MURPHY, Peter Alton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTON MURPHY & LEANNE MURPHY OPTOMETRISTS LIMITED

ALTON MURPHY & LEANNE MURPHY OPTOMETRISTS LIMITED is an active company incorporated on 2 January 1996 with the registered office located in Porthmadog. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALTON MURPHY & LEANNE MURPHY OPTOMETRISTS LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03142877

LTD Company

Age

30 Years

Incorporated 2 January 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

ALTON MURPHY & MACQUEEN LIMITED
From: 2 January 1996To: 9 September 2003
Contact
Address

128 High Street Porthmadog, LL49 9NW,

Previous Addresses

Y Gegin Fach 7 Crown Square Denbigh Clwyd LL16 3TB
From: 2 January 1996To: 23 December 2025
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Jan 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MURPHY, Sarah Margaret Jocelyn

Active
Rhosgoch, AmlwchLL66 0AB
Secretary
Appointed 30 Sept 2001

GADSBY, Leanne Sara

Active
15 Trecastell Park Glan Y Don Park, Bull BayLL68 9TE
Born April 1976
Director
Appointed 15 Oct 2001

MURPHY, Peter Alton

Active
Rhosgoch, AmlwchLL66 0AB
Born June 1946
Director
Appointed 05 Jul 1996

MACQUEEN, Karen Elizabeth

Resigned
13 Borras Park Road, WrexhamLL12 7TE
Secretary
Appointed 01 Oct 1996
Resigned 30 Sept 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 02 Jan 1996
Resigned 05 Jul 1996

MACQUEEN, Karen Elizabeth

Resigned
13 Borras Park Road, WrexhamLL12 7TE
Born February 1955
Director
Appointed 05 Jul 1996
Resigned 30 Sept 2001

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 02 Jan 1996
Resigned 05 Jul 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 02 Jan 1996
Resigned 05 Jul 1996

Persons with significant control

1

Mr Peter Alton Murphy

Active
High Street, PorthmadogLL49 9NW
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
20 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
225Change of Accounting Reference Date
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
1 October 1997
225Change of Accounting Reference Date
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
363b363b
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
287Change of Registered Office
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
287Change of Registered Office
Incorporation Company
2 January 1996
NEWINCIncorporation