Background WavePink WaveYellow Wave

LEICESTER GIPSY LANE SPECSAVERS LIMITED (11334519)

LEICESTER GIPSY LANE SPECSAVERS LIMITED (11334519) is an active UK company. incorporated on 28 April 2018. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). LEICESTER GIPSY LANE SPECSAVERS LIMITED has been registered for 7 years. Current directors include DAVE, Vaishal Yogesh, GADHIA, Rekesh, PARKER, Nigel David and 5 others.

Company Number
11334519
Status
active
Type
ltd
Incorporated
28 April 2018
Age
7 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
DAVE, Vaishal Yogesh, GADHIA, Rekesh, PARKER, Nigel David, PERKINS, Douglas John David, PERKINS, Mary Lesley, POPAT, Hina Kishorlal, POPAT, Nimesh, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER GIPSY LANE SPECSAVERS LIMITED

LEICESTER GIPSY LANE SPECSAVERS LIMITED is an active company incorporated on 28 April 2018 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). LEICESTER GIPSY LANE SPECSAVERS LIMITED was registered 7 years ago.(SIC: 47782)

Status

active

Active since 7 years ago

Company No

11334519

LTD Company

Age

7 Years

Incorporated 28 April 2018

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 17 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

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

ALTRINCHAM LLOYD STREET SPECSAVERS LIMITED
From: 5 February 2020To: 8 July 2022
NORTH EAST ESSEX NEWMEDICA LIMITED
From: 28 April 2018To: 5 February 2020
Contact
Address

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

Previous Addresses

Castleworks 21 st George's Road London SE1 6ES England
From: 28 April 2018To: 5 February 2020
Timeline

23 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Nov 18
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
5
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 04 Feb 2020

DAVE, Vaishal Yogesh

Active
Gipsy Lane, LeicesterLE4 6RG
Born June 1991
Director
Appointed 02 Nov 2022

GADHIA, Rekesh

Active
501 Melton Road, LeicesterLE4 7SJ
Born January 1978
Director
Appointed 02 Jan 2023

PARKER, Nigel David

Active
St Andrews
Born April 1967
Director
Appointed 02 Nov 2022

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 02 Nov 2022

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 04 Feb 2020

POPAT, Hina Kishorlal

Active
SystonLE7 2HD
Born May 1978
Director
Appointed 02 Nov 2022

POPAT, Nimesh

Active
St AndrewsGY6 8YP
Born July 1975
Director
Appointed 02 Nov 2022

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 04 Feb 2020

NEW MEDICAL SYSTEMS LIMITED

Resigned
21 St George's Road, LondonSE1 6ES
Corporate secretary
Appointed 28 Apr 2018
Resigned 04 Feb 2020

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 04 Feb 2020
Resigned 02 Nov 2022

EDMONDS, Giles Stuart Rutherford

Resigned
21 St George's Road, LondonSE1 6ES
Born July 1972
Director
Appointed 28 Apr 2018
Resigned 04 Feb 2020

POPAT, Neil

Resigned
HamiltonLE5 1TP
Born February 2000
Director
Appointed 02 Nov 2022
Resigned 02 Jan 2023

SHAH, Darshak Ashok

Resigned
Solent Business Park, Whiteley, FarehamPO15 7PA
Born October 1973
Director
Appointed 21 Nov 2018
Resigned 04 Feb 2020

NEW MEDICAL SYSTEMS LIMITED

Resigned
21 St George's Road, LondonSE1 6ES
Corporate director
Appointed 28 Apr 2018
Resigned 04 Feb 2020

Persons with significant control

2

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

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Feb 2020
21 St George's Road, LondonSE1 6ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2018
Ceased 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

57

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Legacy
21 April 2023
GUARANTEE2GUARANTEE2
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
3 January 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Certificate Change Of Name Company
8 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
6 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
6 February 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Resolution
5 February 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
28 April 2018
NEWINCIncorporation