Background WavePink WaveYellow Wave

LEEK SPECSAVERS LIMITED (04494935)

LEEK SPECSAVERS LIMITED (04494935) is an active UK company. incorporated on 25 July 2002. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). LEEK SPECSAVERS LIMITED has been registered for 23 years. Current directors include BRUCE, Matthew David, ELSON, Claire Louise, PERKINS, Mary Lesley and 1 others.

Company Number
04494935
Status
active
Type
ltd
Incorporated
25 July 2002
Age
23 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BRUCE, Matthew David, ELSON, Claire Louise, 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

LEEK SPECSAVERS LIMITED

LEEK SPECSAVERS LIMITED is an active company incorporated on 25 July 2002 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). LEEK SPECSAVERS LIMITED was registered 23 years ago.(SIC: 47782)

Status

active

Active since 23 years ago

Company No

04494935

LTD Company

Age

23 Years

Incorporated 25 July 2002

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 6 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

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

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

Previous Addresses

2Nd Floor, Mitchell House Southampton Road Eastleigh Hampshire SO50 9FJ
From: 25 July 2002To: 3 November 2009
Timeline

7 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jan 14
Director Left
Jan 14
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 25 Jul 2002

BRUCE, Matthew David

Active
LeekST13 6HN
Born April 1972
Director
Appointed 14 Oct 2002

ELSON, Claire Louise

Active
LeekST13 6HN
Born November 1971
Director
Appointed 31 Jan 2014

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 14 Oct 2002

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 25 Jul 2002

CAVE, Neil David

Resigned
7 Clos Des Pecqueries, St SampsonsGY2 4TU
Born February 1965
Director
Appointed 25 Jul 2002
Resigned 14 Oct 2002

PARRISH, Christopher James

Resigned
Badgers Croft, StaffordST21 6DS
Born November 1977
Director
Appointed 14 Oct 2002
Resigned 31 Jan 2014

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 03 Jan 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
Notified 06 Apr 2016
Ceased 03 Jan 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
Notified 06 Apr 2016
Ceased 03 Jan 2018
Fundings
Financials
Latest Activities

Filing History

104

Accounts Amended With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Legacy
21 April 2023
GUARANTEE2GUARANTEE2
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2023
AAAnnual Accounts
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Legacy
6 April 2022
GUARANTEE2GUARANTEE2
Legacy
6 April 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
21 July 2021
CS01Confirmation Statement
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2020
AAAnnual Accounts
Legacy
1 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Legacy
20 February 2020
GUARANTEE2GUARANTEE2
Legacy
20 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2019
AAAnnual Accounts
Legacy
11 June 2019
PARENT_ACCPARENT_ACC
Legacy
26 February 2019
GUARANTEE2GUARANTEE2
Legacy
26 February 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation 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
5 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 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
10 August 2015
AR01AR01
Accounts With Accounts Type Small
6 August 2015
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 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
30 July 2010
AR01AR01
Accounts With Accounts Type Small
9 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Small
12 August 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Small
31 August 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
10 May 2007
288cChange of Particulars
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Auditors Resignation Company
13 June 2005
AUDAUD
Legacy
10 August 2004
288cChange of Particulars
Legacy
27 July 2004
363aAnnual Return
Accounts With Accounts Type Small
20 May 2004
AAAnnual Accounts
Legacy
24 October 2003
288cChange of Particulars
Legacy
1 August 2003
363aAnnual Return
Legacy
31 December 2002
287Change of Registered Office
Legacy
26 November 2002
88(2)R88(2)R
Legacy
29 October 2002
225Change of Accounting Reference Date
Legacy
24 October 2002
88(2)R88(2)R
Legacy
24 October 2002
88(2)R88(2)R
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Resolution
10 August 2002
RESOLUTIONSResolutions
Resolution
10 August 2002
RESOLUTIONSResolutions
Resolution
10 August 2002
RESOLUTIONSResolutions
Incorporation Company
25 July 2002
NEWINCIncorporation