EYECARE FOR LIFE LIMITED

06508415
43 MARKET PLACE WETHERBY YORKSHIRE LS22 6LN

Documents

Documents
Date Category Description Pages
26 Mar 2024 accounts Annual Accounts 10 Buy now
26 Mar 2024 officers Termination of appointment of director (Paul Richard Appleson) 1 Buy now
26 Mar 2024 officers Appointment of director (Mr Jose Bautista Ares Gomez) 2 Buy now
26 Mar 2024 officers Termination of appointment of secretary (Sharon Lynne Witton) 1 Buy now
26 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2022 accounts Annual Accounts 10 Buy now
21 Mar 2022 incorporation Memorandum Articles 26 Buy now
21 Mar 2022 resolution Resolution 3 Buy now
21 Mar 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
16 Mar 2022 capital Notice of name or other designation of class of shares 2 Buy now
16 Mar 2022 capital Return of Allotment of shares 7 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 accounts Annual Accounts 10 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 9 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 9 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Dec 2018 accounts Annual Accounts 9 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2017 accounts Annual Accounts 9 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 accounts Annual Accounts 8 Buy now
14 Mar 2016 annual-return Annual Return 4 Buy now
23 Oct 2015 accounts Annual Accounts 8 Buy now
13 Mar 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 8 Buy now
05 Mar 2014 annual-return Annual Return 4 Buy now
24 Dec 2013 accounts Annual Accounts 8 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
10 Aug 2012 accounts Annual Accounts 7 Buy now
09 Mar 2012 annual-return Annual Return 4 Buy now
04 Nov 2011 accounts Annual Accounts 7 Buy now
18 Mar 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 accounts Annual Accounts 7 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
28 Nov 2009 accounts Annual Accounts 7 Buy now
19 Nov 2009 accounts Change Account Reference Date Company Previous Extended 3 Buy now
16 Mar 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from 3 park square leeds west yorkshire LS1 2NE 1 Buy now
11 Mar 2008 officers Appointment terminated director andrew charles 1 Buy now
11 Mar 2008 officers Appointment terminated secretary joanne mcgeachie 1 Buy now
11 Mar 2008 officers Secretary appointed sharon lynne witton 2 Buy now
11 Mar 2008 officers Director appointed paul richard appleson 2 Buy now
19 Feb 2008 incorporation Incorporation Company 15 Buy now