Lord Street Visionplus Limited FAREHAM


Lord Street Visionplus started in year 1992 as Private Limited Company with registration number 02706554. The Lord Street Visionplus company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Fareham at Forum 6 Parkway. Postal code: PO15 7PA.

The firm has 4 directors, namely Melanie L., Timothy E. and Douglas P. and others. Of them, Mary P. has been with the company the longest, being appointed on 14 November 2018 and Melanie L. has been with the company for the least time - from 8 February 2019. As of 21 May 2024, there were 5 ex directors - Karen P., Paul C. and others listed below. There were no ex secretaries.

Lord Street Visionplus Limited Address / Contact

Office Address Forum 6 Parkway
Office Address2 Solent Business Park Whiteley
Town Fareham
Post code PO15 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02706554
Date of Incorporation Mon, 13th Apr 1992
Industry Retail sale by opticians
End of financial Year 28th February
Company age 32 years old
Account next due date Thu, 30th Nov 2023 (173 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Melanie L.

Position: Director

Appointed: 08 February 2019

Timothy E.

Position: Director

Appointed: 15 January 2019

Douglas P.

Position: Director

Appointed: 30 November 2018

Mary P.

Position: Director

Appointed: 14 November 2018

Specsavers Optical Group Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1992

Specsavers Optical Group Limited

Position: Corporate Nominee Director

Appointed: 13 April 1992

Karen P.

Position: Director

Appointed: 30 November 2018

Resigned: 31 March 2023

Paul C.

Position: Director

Appointed: 07 February 2013

Resigned: 31 March 2023

Stephen B.

Position: Director

Appointed: 21 September 1992

Resigned: 14 November 2018

Valerie B.

Position: Director

Appointed: 21 September 1992

Resigned: 19 February 1999

Mary P.

Position: Director

Appointed: 27 July 1992

Resigned: 19 February 1999

Howard T.

Position: Nominee Secretary

Appointed: 13 April 1992

Resigned: 13 February 1992

William T.

Position: Nominee Director

Appointed: 13 April 1992

Resigned: 13 April 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As BizStats found, there is Specsavers Uk Holdings Limited from Fareham, England. This PSC is classified as "a private company limited by shares". This PSC. The second entity in the persons with significant control register is Lord Street Specsavers Limited that put Fareham, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Stephen B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Specsavers Uk Holdings Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 10837649
Notified on 1 March 2021
Nature of control: right to appoint and remove directors

Lord Street Specsavers Limited

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

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 02731822
Notified on 12 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen B.

Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Douglas P.

Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mary P.

Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/02/28
filed on: 6th, November 2023
Free Download (9 pages)

Company search

Advertisements