Background WavePink WaveYellow Wave

LISBURN VISIONPLUS LIMITED (NI049278)

LISBURN VISIONPLUS LIMITED (NI049278) is an active UK company. incorporated on 13 January 2004. with registered office in Northern Ireland. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). LISBURN VISIONPLUS LIMITED has been registered for 22 years. Current directors include LATHAM, Natalie, LINDSAY, Leanne Sarah Elizabeth, PERKINS, Douglas John David and 2 others.

Company Number
NI049278
Status
active
Type
ltd
Incorporated
13 January 2004
Age
22 years
Address
11 Bow Street, Northern Ireland, BT28 1BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
LATHAM, Natalie, LINDSAY, Leanne Sarah Elizabeth, PERKINS, Douglas John David, 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

LISBURN VISIONPLUS LIMITED

LISBURN VISIONPLUS LIMITED is an active company incorporated on 13 January 2004 with the registered office located in Northern Ireland. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). LISBURN VISIONPLUS LIMITED was registered 22 years ago.(SIC: 47782)

Status

active

Active since 22 years ago

Company No

NI049278

LTD Company

Age

22 Years

Incorporated 13 January 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 15 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

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

11 Bow Street Lisburn Northern Ireland, BT28 1BJ,

Timeline

7 key events • 2013 - 2021

Funding Officers Ownership
Director Joined
Jan 13
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La VilliazeGY6 8YP
Corporate secretary
Appointed 13 Jan 2004

LATHAM, Natalie

Active
11 Bow Street, Northern IrelandBT28 1BJ
Born June 1976
Director
Appointed 05 Jul 2004

LINDSAY, Leanne Sarah Elizabeth

Active
11 Bow Street, Northern IrelandBT28 1BJ
Born July 1977
Director
Appointed 01 Oct 2021

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 01 Oct 2021

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 05 Jul 2004

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, GuernseyGY6 8YP
Corporate director
Appointed 13 Feb 2004

CAMPBELL, Jill Linda

Resigned
73 Church Road, BelfastBT16 2LW
Born March 1977
Director
Appointed 05 Jul 2004
Resigned 01 Oct 2021

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 29 Jan 2013
Resigned 01 Oct 2021

CAVE, Neil David

Resigned
Bramasole, Les Beaucamps Road, GuernseyGY5 7DS
Born February 1965
Director
Appointed 13 Jan 2004
Resigned 14 May 2004

DEL GRAZIA, Cristina Ester

Resigned
Milton Lodge, St MartinsGY4 6NL
Born June 1966
Director
Appointed 14 May 2004
Resigned 05 Jul 2004

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 15 Jan 2019
LisburnBT28 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2023
AAAnnual Accounts
Legacy
31 January 2023
PARENT_ACCPARENT_ACC
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 September 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
6 May 2022
GUARANTEE2GUARANTEE2
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2022
AAAnnual Accounts
Legacy
26 January 2022
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Legacy
2 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2021
AAAnnual Accounts
Legacy
19 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Legacy
2 March 2020
GUARANTEE2GUARANTEE2
Legacy
2 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2019
AAAnnual Accounts
Legacy
12 July 2019
PARENT_ACCPARENT_ACC
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Legacy
11 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2018
AAAnnual Accounts
Legacy
21 August 2018
PARENT_ACCPARENT_ACC
Legacy
10 August 2018
AGREEMENT2AGREEMENT2
Legacy
10 August 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
30 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Miscellaneous
10 February 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Miscellaneous
23 January 2015
MISCMISC
Accounts With Accounts Type Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Small
29 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Small
14 December 2009
AAAnnual Accounts
Legacy
22 February 2009
371A(NI)371A(NI)
Legacy
8 December 2008
AC(NI)AC(NI)
Legacy
10 February 2008
371A(NI)371A(NI)
Legacy
8 February 2008
296(NI)296(NI)
Legacy
26 January 2008
296(NI)296(NI)
Legacy
12 December 2007
AC(NI)AC(NI)
Legacy
23 January 2007
371A(NI)371A(NI)
Legacy
13 December 2006
AC(NI)AC(NI)
Legacy
25 August 2006
296(NI)296(NI)
Legacy
18 February 2006
AC(NI)AC(NI)
Legacy
15 February 2006
371A(NI)371A(NI)
Legacy
15 June 2005
AURES(NI)AURES(NI)
Legacy
8 February 2005
296(NI)296(NI)
Legacy
2 February 2005
371A(NI)371A(NI)
Legacy
30 July 2004
G98-2(NI)G98-2(NI)
Legacy
30 July 2004
G98-2(NI)G98-2(NI)
Legacy
26 July 2004
296(NI)296(NI)
Legacy
26 July 2004
296(NI)296(NI)
Legacy
26 July 2004
296(NI)296(NI)
Legacy
19 July 2004
296(NI)296(NI)
Legacy
5 July 2004
295(NI)295(NI)
Legacy
16 June 2004
296(NI)296(NI)
Resolution
17 February 2004
RESOLUTIONSResolutions
Legacy
13 January 2004
MEM(NI)MEM(NI)
Legacy
13 January 2004
ARTS(NI)ARTS(NI)
Legacy
13 January 2004
G23(NI)G23(NI)
Legacy
13 January 2004
G21(NI)G21(NI)