The Lancashire Eye Clinic Limited LYTHAM ST. ANNES


Founded in 2007, The Lancashire Eye Clinic, classified under reg no. 06346368 is an active company. Currently registered at 9 Lowther Terrace FY8 5QG, Lytham St. Annes the company has been in the business for seventeen years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2023-02-28.

The company has 2 directors, namely Binoy M., Archana B.. Of them, Archana B. has been with the company the longest, being appointed on 21 October 2022 and Binoy M. has been with the company for the least time - from 14 February 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Carol M. who worked with the the company until 21 October 2022.

The Lancashire Eye Clinic Limited Address / Contact

Office Address 9 Lowther Terrace
Town Lytham St. Annes
Post code FY8 5QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06346368
Date of Incorporation Fri, 17th Aug 2007
Industry General medical practice activities
End of financial Year 28th February
Company age 17 years old
Account next due date Sat, 30th Nov 2024 (210 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Binoy M.

Position: Director

Appointed: 14 February 2023

Archana B.

Position: Director

Appointed: 21 October 2022

Carol R.

Position: Director

Appointed: 06 August 2019

Resigned: 21 October 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2007

Resigned: 17 August 2007

Michael R.

Position: Director

Appointed: 17 August 2007

Resigned: 21 October 2022

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 17 August 2007

Resigned: 17 August 2007

Carol M.

Position: Secretary

Appointed: 17 August 2007

Resigned: 21 October 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Infinity Eye Services Limited from Manchester, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Carol M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael R., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Infinity Eye Services Limited

Flat 3, Lansdowne House Wilmslow Road, Manchester, M20 6UJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10457859
Notified on 21 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Carol M.

Notified on 2 May 2019
Ceased on 21 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Michael R.

Notified on 6 April 2016
Ceased on 21 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand159 86734 10515 011
Current Assets176 95462 40238 279
Debtors12 33717 44114 447
Net Assets Liabilities1 990 4161 928 0531 841 373
Other Debtors7 72410 49214 198
Property Plant Equipment1 830 9821 765 1591 729 454
Total Inventories4 75010 8568 821
Other
Accumulated Amortisation Impairment Intangible Assets316 250345 000373 750
Accumulated Depreciation Impairment Property Plant Equipment983 3571 049 1801 085 712
Average Number Employees During Period888
Creditors207 56363 64859 307
Fixed Assets2 089 7321 995 1591 930 704
Increase From Amortisation Charge For Year Intangible Assets 28 75028 750
Increase From Depreciation Charge For Year Property Plant Equipment 65 82361 928
Intangible Assets258 750230 000201 250
Intangible Assets Gross Cost575 000575 000 
Net Current Assets Liabilities-30 609-1 246-21 028
Other Creditors204 47657 35421 011
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 396
Other Disposals Property Plant Equipment  35 005
Other Taxation Social Security Payable3 0876 294807
Property Plant Equipment Gross Cost2 814 3392 814 3392 815 166
Provisions For Liabilities Balance Sheet Subtotal68 70765 86068 303
Total Additions Including From Business Combinations Property Plant Equipment  35 832
Total Assets Less Current Liabilities2 059 1231 993 9131 909 676
Trade Creditors Trade Payables 33237 489
Trade Debtors Trade Receivables4 6136 949249

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 12th, September 2023
Free Download (10 pages)

Company search

Advertisements