Background WavePink WaveYellow Wave

LLANELLI SPECSAVERS LIMITED (03347380)

LLANELLI SPECSAVERS LIMITED (03347380) is an active UK company. incorporated on 8 April 1997. with registered office in Carmarthenshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). LLANELLI SPECSAVERS LIMITED has been registered for 28 years. Current directors include HARVEY, Matthew William, PERKINS, Mary Lesley, WILLIAMS, Aled and 1 others.

Company Number
03347380
Status
active
Type
ltd
Incorporated
8 April 1997
Age
28 years
Address
50 Stepney Street, Carmarthenshire, SA15 3TR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HARVEY, Matthew William, PERKINS, Mary Lesley, WILLIAMS, Aled, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLANELLI SPECSAVERS LIMITED

LLANELLI SPECSAVERS LIMITED is an active company incorporated on 8 April 1997 with the registered office located in Carmarthenshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). LLANELLI SPECSAVERS LIMITED was registered 28 years ago.(SIC: 47782)

Status

active

Active since 28 years ago

Company No

03347380

LTD Company

Age

28 Years

Incorporated 8 April 1997

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 15 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 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

NORTHPOINT SPECSAVERS LIMITED
From: 8 April 1997To: 3 October 1997
Contact
Address

50 Stepney Street Llanelli Carmarthenshire, SA15 3TR,

Timeline

7 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Aug 12
Director Left
Aug 12
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
May 22
Director Joined
May 22
0
Funding
4
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 08 Apr 1997

HARVEY, Matthew William

Active
50 Stepney Street, CarmarthenshireSA15 3TR
Born January 1971
Director
Appointed 31 Jul 2012

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 02 Aug 1999

WILLIAMS, Aled

Active
50 Stepney Street, CarmarthenshireSA15 3TR
Born September 1990
Director
Appointed 29 Apr 2022

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 08 Apr 1997

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 08 Apr 1997
Resigned 08 Apr 1997

LEWIS, Susan Ann

Resigned
57 Trem Y Mynydd, Burry PortSA16 0FZ
Born July 1956
Director
Appointed 02 Aug 1999
Resigned 29 Apr 2022

MORRIS, Paul

Resigned
Ynysddu, Rhonda Cynon TaffCF72 9UA
Born June 1980
Director
Appointed 01 Dec 2008
Resigned 31 Jul 2012

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 08 Apr 1997
Resigned 15 Dec 1997

REES, Roger Walter

Resigned
Dan Y Graig, Burry PortSA16 0DP
Born October 1958
Director
Appointed 15 Dec 1997
Resigned 01 Dec 2008

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 08 Apr 1997
Resigned 08 Apr 1997

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
Right to appoint and remove directors
Notified 28 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 28 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 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2023
AAAnnual Accounts
Legacy
24 November 2023
PARENT_ACCPARENT_ACC
Legacy
21 April 2023
GUARANTEE2GUARANTEE2
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
8 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Legacy
6 April 2022
GUARANTEE2GUARANTEE2
Legacy
6 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2022
AAAnnual Accounts
Legacy
9 February 2022
PARENT_ACCPARENT_ACC
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Legacy
27 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Legacy
4 March 2020
GUARANTEE2GUARANTEE2
Legacy
4 March 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2019
AAAnnual Accounts
Legacy
9 August 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Legacy
8 March 2019
GUARANTEE2GUARANTEE2
Legacy
8 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2018
AAAnnual Accounts
Legacy
9 August 2018
PARENT_ACCPARENT_ACC
Legacy
16 July 2018
AGREEMENT2AGREEMENT2
Legacy
16 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Auditors Resignation Company
28 September 2015
AUDAUD
Accounts With Accounts Type Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Small
21 August 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 August 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Small
31 August 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Auditors Resignation Company
13 June 2005
AUDAUD
Legacy
31 May 2005
288cChange of Particulars
Legacy
12 April 2005
363aAnnual Return
Accounts With Accounts Type Small
19 August 2004
AAAnnual Accounts
Legacy
21 April 2004
288cChange of Particulars
Legacy
16 April 2004
363aAnnual Return
Legacy
28 October 2003
288cChange of Particulars
Legacy
3 October 2003
288cChange of Particulars
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
15 April 2003
363aAnnual Return
Legacy
18 November 2002
288cChange of Particulars
Accounts With Accounts Type Small
2 September 2002
AAAnnual Accounts
Legacy
22 April 2002
363aAnnual Return
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
13 April 2001
363aAnnual Return
Legacy
24 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288cChange of Particulars
Accounts Amended With Made Up Date
22 November 1999
AAMDAAMD
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
363aAnnual Return
Legacy
13 March 1999
288cChange of Particulars
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
5 May 1998
363aAnnual Return
Legacy
9 February 1998
88(2)R88(2)R
Legacy
9 February 1998
88(2)R88(2)R
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
287Change of Registered Office
Legacy
2 January 1998
225Change of Accounting Reference Date
Legacy
2 January 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 October 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 April 1997
RESOLUTIONSResolutions
Resolution
28 April 1997
RESOLUTIONSResolutions
Resolution
28 April 1997
RESOLUTIONSResolutions
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
287Change of Registered Office
Incorporation Company
8 April 1997
NEWINCIncorporation