Background WavePink WaveYellow Wave

ANDREW LAIRD OPTICAL LTD (13193274)

ANDREW LAIRD OPTICAL LTD (13193274) is an active UK company. incorporated on 10 February 2021. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). ANDREW LAIRD OPTICAL LTD has been registered for 5 years. Current directors include AGELIS, Lillian Evangelia, HAKIM, Imran, MATTHEWS, Adam.

Company Number
13193274
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
AGELIS, Lillian Evangelia, HAKIM, Imran, MATTHEWS, Adam
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW LAIRD OPTICAL LTD

ANDREW LAIRD OPTICAL LTD is an active company incorporated on 10 February 2021 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). ANDREW LAIRD OPTICAL LTD was registered 5 years ago.(SIC: 47782)

Status

active

Active since 5 years ago

Company No

13193274

LTD Company

Age

5 Years

Incorporated 10 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

HAKIM GROUP 11 LIMITED
From: 10 February 2021To: 24 May 2021
Contact
Address

Unit 317 India Mill Business Centre Darwen Darwen, BB3 1AE,

Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
May 23
Director Joined
May 23
Share Issue
Aug 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

AGELIS, Lillian Evangelia

Active
India Mill Business Centre, DarwenBB3 1AE
Born May 1977
Director
Appointed 19 May 2023

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 10 Feb 2021

MATTHEWS, Adam

Active
India Mill Business Centre, DarwenBB3 1AE
Born July 1993
Director
Appointed 19 May 2023

Persons with significant control

3

Church Lane, ExeterEX6 6HY

Nature of Control

Significant influence or control
Notified 19 May 2023
The Brambles, LisburnBT28 2XY

Nature of Control

Significant influence or control
Notified 19 May 2023
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Capital Alter Shares Subdivision
29 August 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
9 June 2023
RESOLUTIONSResolutions
Memorandum Articles
9 June 2023
MAMA
Capital Variation Of Rights Attached To Shares
9 June 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
9 June 2023
RESOLUTIONSResolutions
Resolution
9 June 2023
RESOLUTIONSResolutions
Resolution
9 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
25 May 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
5 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Resolution
24 May 2021
RESOLUTIONSResolutions
Incorporation Company
10 February 2021
NEWINCIncorporation