Background WavePink WaveYellow Wave

LEAMINGTON SPA VISIONPLUS LIMITED (04151732)

LEAMINGTON SPA VISIONPLUS LIMITED (04151732) is an active UK company. incorporated on 1 February 2001. with registered office in Warwickshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). LEAMINGTON SPA VISIONPLUS LIMITED has been registered for 25 years. Current directors include AGGARWAL, Lena, AGGARWAL, Navin Kumar, CARROLL, Paul Francis and 3 others.

Company Number
04151732
Status
active
Type
ltd
Incorporated
1 February 2001
Age
25 years
Address
69 The Parade, Warwickshire, CV32 4BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
AGGARWAL, Lena, AGGARWAL, Navin Kumar, CARROLL, Paul Francis, PERKINS, John Douglas, 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

LEAMINGTON SPA VISIONPLUS LIMITED

LEAMINGTON SPA VISIONPLUS LIMITED is an active company incorporated on 1 February 2001 with the registered office located in Warwickshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). LEAMINGTON SPA VISIONPLUS LIMITED was registered 25 years ago.(SIC: 47782)

Status

active

Active since 25 years ago

Company No

04151732

LTD Company

Age

25 Years

Incorporated 1 February 2001

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 29 September 2025 (6 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

LAPWING VISIONPLUS LIMITED
From: 1 February 2001To: 2 March 2001
Contact
Address

69 The Parade Leamington Spa Warwickshire, CV32 4BA,

Timeline

13 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Feb 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Sept 20
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 01 Feb 2001

AGGARWAL, Lena

Active
Leamington SpaCV32 4BA
Born October 1982
Director
Appointed 05 Mar 2014

AGGARWAL, Navin Kumar

Active
Leamington SpaCV32 4BA
Born December 1987
Director
Appointed 22 Jun 2018

CARROLL, Paul Francis

Active
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 15 Feb 2013

PERKINS, John Douglas

Active
St AndrewsGY6 8YP
Born August 1972
Director
Appointed 05 Mar 2014

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 01 Feb 2001

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 01 Feb 2001

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 01 Feb 2001
Resigned 01 Feb 2001

KNIGHTLEY, Karl Anthony

Resigned
Randall Road, KenilworthCV8 1JY
Born November 1962
Director
Appointed 01 Feb 2001
Resigned 29 Sept 2020

KUMAR, Ajay

Resigned
Kenpas Highway, CoventryCV3 6PA
Born April 1978
Director
Appointed 30 Aug 2013
Resigned 22 Jun 2018

PERKINS, John Douglas

Resigned
St Andrews, GuernseyGY6 8YP
Born August 1972
Director
Appointed 05 Mar 2014
Resigned 12 Jan 2018

TAM, Terry Kwok Keung

Resigned
Cherishville, SolihullB94 6AP
Born October 1962
Director
Appointed 01 Feb 2001
Resigned 30 Aug 2013

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 01 Feb 2001
Resigned 01 Feb 2001

Persons with significant control

4

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

Nature of Control

Right to appoint and remove directors
Notified 08 Mar 2021
Leamington SpaCV32 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 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 06 Feb 2018

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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

120

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