Background WavePink WaveYellow Wave

LEWES SPECSAVERS LIMITED (04524248)

LEWES SPECSAVERS LIMITED (04524248) is an active UK company. incorporated on 2 September 2002. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). LEWES SPECSAVERS LIMITED has been registered for 23 years. Current directors include CARROLL, Paul Francis, FINBOW, Catherine Louise, LOFTING, Patricia Linda and 2 others.

Company Number
04524248
Status
active
Type
ltd
Incorporated
2 September 2002
Age
23 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CARROLL, Paul Francis, FINBOW, Catherine Louise, LOFTING, Patricia Linda, 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

LEWES SPECSAVERS LIMITED

LEWES SPECSAVERS LIMITED is an active company incorporated on 2 September 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). LEWES SPECSAVERS LIMITED was registered 23 years ago.(SIC: 47782)

Status

active

Active since 23 years ago

Company No

04524248

LTD Company

Age

23 Years

Incorporated 2 September 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

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 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: 2 September 2002To: 3 November 2009
Timeline

4 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jan 13
Owner Exit
Feb 18
Owner Exit
Feb 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 02 Sept 2002

CARROLL, Paul Francis

Active
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 24 Jan 2013

FINBOW, Catherine Louise

Active
LewesBN7 2AF
Born April 1976
Director
Appointed 28 Oct 2002

LOFTING, Patricia Linda

Active
LewesBN7 2AF
Born September 1967
Director
Appointed 28 Oct 2002

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 28 Oct 2002

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 02 Sept 2002

DEL GRAZIA, Cristina Ester

Resigned
Milton Lodge, St MartinsGY4 6NL
Born June 1966
Director
Appointed 02 Sept 2002
Resigned 28 Oct 2002

Persons with significant control

4

2 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 04 Dec 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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2017

Mrs Patricia Linda Lofting

Active
Folkington, Polegate, East SussexBN26 5SD
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts Amended With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAMDAAMD
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
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
26 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Legacy
12 March 2024
AGREEMENT2AGREEMENT2
Legacy
12 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Legacy
21 April 2023
GUARANTEE2GUARANTEE2
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Legacy
13 April 2022
GUARANTEE2GUARANTEE2
Legacy
13 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2022
AAAnnual Accounts
Legacy
4 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Legacy
12 June 2021
GUARANTEE2GUARANTEE2
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Legacy
4 March 2020
GUARANTEE2GUARANTEE2
Legacy
4 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2019
AAAnnual Accounts
Legacy
23 September 2019
PARENT_ACCPARENT_ACC
Legacy
8 March 2019
AGREEMENT2AGREEMENT2
Legacy
8 March 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
11 September 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
5 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2016
AAAnnual Accounts
Auditors Resignation Company
22 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Auditors Resignation Company
2 September 2015
AUDAUD
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Small
11 May 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
6 September 2010
AR01AR01
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Small
10 June 2009
AAAnnual Accounts
Legacy
31 October 2008
288cChange of Particulars
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Small
5 June 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Small
3 July 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Auditors Resignation Company
10 June 2005
AUDAUD
Legacy
13 September 2004
363aAnnual Return
Legacy
10 August 2004
288cChange of Particulars
Accounts With Accounts Type Small
28 June 2004
AAAnnual Accounts
Legacy
2 April 2004
288cChange of Particulars
Legacy
11 September 2003
363aAnnual Return
Legacy
9 January 2003
287Change of Registered Office
Legacy
11 December 2002
88(2)O88(2)O
Legacy
25 November 2002
225Change of Accounting Reference Date
Legacy
15 November 2002
88(2)R88(2)R
Legacy
15 November 2002
88(2)R88(2)R
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
23 September 2002
RESOLUTIONSResolutions
Incorporation Company
2 September 2002
NEWINCIncorporation