Background WavePink WaveYellow Wave

LOUTH VISIONPLUS LIMITED (05222632)

LOUTH VISIONPLUS LIMITED (05222632) is an active UK company. incorporated on 6 September 2004. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). LOUTH VISIONPLUS LIMITED has been registered for 21 years. Current directors include DOWNES, Andrew Paul, MWAMUKA, Aggripa Stanley, PERKINS, Douglas John David and 3 others.

Company Number
05222632
Status
active
Type
ltd
Incorporated
6 September 2004
Age
21 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
DOWNES, Andrew Paul, MWAMUKA, Aggripa Stanley, PERKINS, Douglas John David, PERKINS, Mary Lesley, STONES, Timothy Benjamin, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUTH VISIONPLUS LIMITED

LOUTH VISIONPLUS LIMITED is an active company incorporated on 6 September 2004 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). LOUTH VISIONPLUS LIMITED was registered 21 years ago.(SIC: 47782)

Status

active

Active since 21 years ago

Company No

05222632

LTD Company

Age

21 Years

Incorporated 6 September 2004

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 5 November 2025 (4 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: 6 September 2004To: 3 November 2009
Timeline

9 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Jan 13
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 06 Sept 2004

DOWNES, Andrew Paul

Active
HullHU1 3LS
Born May 1965
Director
Appointed 08 Nov 2004

MWAMUKA, Aggripa Stanley

Active
SkegnessPE25 3NG
Born November 1992
Director
Appointed 30 Sept 2022

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 28 Feb 2021

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 08 Nov 2004

STONES, Timothy Benjamin

Active
LouthLL11 9PG
Born May 1992
Director
Appointed 28 Feb 2021

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 06 Sept 2004

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 24 Jan 2013
Resigned 28 Feb 2021

DEL GRAZIA, Cristina Ester

Resigned
Milton Lodge, St MartinsGY4 6NL
Born June 1966
Director
Appointed 06 Sept 2004
Resigned 08 Nov 2004

FALK, Jennifer Ann

Resigned
7 Woodlea, WetherbyLS23 6SB
Born November 1950
Director
Appointed 08 Nov 2004
Resigned 30 Sept 2022

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 30 Sept 2022
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 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 26 Sept 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 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 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
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 May 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Legacy
25 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2022
AAAnnual Accounts
Legacy
9 November 2022
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Legacy
12 May 2022
GUARANTEE2GUARANTEE2
Legacy
12 May 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
17 June 2021
GUARANTEE2GUARANTEE2
Legacy
17 June 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2020
AAAnnual Accounts
Legacy
11 November 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Legacy
2 March 2020
GUARANTEE2GUARANTEE2
Legacy
2 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2019
AAAnnual Accounts
Legacy
12 July 2019
PARENT_ACCPARENT_ACC
Legacy
18 March 2019
GUARANTEE2GUARANTEE2
Legacy
15 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2018
AAAnnual Accounts
Legacy
6 September 2018
PARENT_ACCPARENT_ACC
Legacy
13 July 2018
AGREEMENT2AGREEMENT2
Legacy
13 July 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No 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
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2016
AAAnnual Accounts
Auditors Resignation Company
23 March 2016
AUDAUD
Auditors Resignation Company
24 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Small
25 June 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
11 September 2012
AR01AR01
Accounts With Accounts Type Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Small
10 June 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
13 September 2010
AR01AR01
Accounts With Accounts Type Small
14 June 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
23 July 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Small
15 July 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Small
23 July 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Auditors Resignation Company
13 June 2005
AUDAUD
Legacy
30 December 2004
88(2)O88(2)O
Legacy
10 November 2004
288cChange of Particulars
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Incorporation Company
6 September 2004
NEWINCIncorporation