CROWN EYEGLASS LIMITED

Register to unlock more data on OkredoRegister

CROWN EYEGLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01759022

Incorporation date

05/10/1983

Size

Micro Entity

Contacts

Registered address

Registered address

63 Sandmoor Lane, Leeds LS17 7EACopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1986)
dot icon10/03/2026
Restoration by order of the court
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon20/10/2023
Application to strike the company off the register
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon18/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon11/10/2022
Micro company accounts made up to 2022-03-31
dot icon16/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon12/09/2021
Micro company accounts made up to 2021-03-31
dot icon17/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon03/09/2020
Micro company accounts made up to 2020-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon18/09/2019
Micro company accounts made up to 2019-03-31
dot icon21/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon25/09/2018
Micro company accounts made up to 2018-03-31
dot icon02/11/2017
Registered office address changed from 31 Sandmoor Drive Leeds LS17 7DF to 63 Sandmoor Lane Leeds LS17 7EA on 2017-11-02
dot icon19/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon13/09/2017
Micro company accounts made up to 2017-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/01/2016
Termination of appointment of Joseph Geoffrey Lee as a director on 2015-12-11
dot icon22/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon30/05/2014
Satisfaction of charge 3 in full
dot icon16/04/2014
Auditor's resignation
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon31/08/2013
Termination of appointment of Kathleen Thompson as a director
dot icon31/08/2013
Termination of appointment of Deena Singer as a director
dot icon16/07/2013
Registered office address changed from Glenfield Park Blakewater Road Blackburn Lancs BB1 5QH on 2013-07-16
dot icon14/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon21/12/2012
Resolutions
dot icon21/12/2012
Re-registration of Memorandum and Articles
dot icon21/12/2012
Certificate of re-registration from Public Limited Company to Private
dot icon21/12/2012
Re-registration from a public company to a private limited company
dot icon25/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon19/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon19/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2010-03-31
dot icon19/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Joseph Geoffrey Lee on 2009-10-19
dot icon19/10/2009
Director's details changed for Martin Bernard Lee on 2009-10-19
dot icon19/10/2009
Director's details changed for Ms Deena Singer on 2009-10-19
dot icon19/10/2009
Director's details changed for Ms Kathleen Thompson on 2009-10-19
dot icon16/10/2009
Full accounts made up to 2009-03-31
dot icon29/10/2008
Full accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 16/10/08; full list of members
dot icon30/10/2007
Return made up to 16/10/07; no change of members
dot icon20/09/2007
Full accounts made up to 2007-03-31
dot icon26/10/2006
Return made up to 16/10/06; full list of members
dot icon06/10/2006
Full accounts made up to 2006-03-31
dot icon24/10/2005
Return made up to 16/10/05; full list of members
dot icon30/09/2005
Full accounts made up to 2005-03-31
dot icon22/10/2004
Return made up to 16/10/04; full list of members
dot icon04/08/2004
Full accounts made up to 2004-03-31
dot icon22/10/2003
Return made up to 16/10/03; full list of members
dot icon22/08/2003
Full accounts made up to 2003-03-31
dot icon22/10/2002
Return made up to 16/10/02; full list of members
dot icon02/08/2002
Full accounts made up to 2002-03-31
dot icon22/10/2001
Return made up to 16/10/01; no change of members
dot icon10/10/2001
Full accounts made up to 2001-04-01
dot icon02/11/2000
Return made up to 16/10/00; bulk list available separately
dot icon13/10/2000
Full group accounts made up to 2000-04-02
dot icon01/08/2000
Director resigned
dot icon19/11/1999
New director appointed
dot icon27/10/1999
Return made up to 16/10/99; bulk list available separately
dot icon01/10/1999
Full group accounts made up to 1999-03-31
dot icon28/09/1999
Director resigned
dot icon03/11/1998
Return made up to 16/10/98; bulk list available separately
dot icon13/10/1998
Full group accounts made up to 1998-03-31
dot icon05/08/1998
Location of register of members (non legible)
dot icon05/11/1997
Return made up to 16/10/97; bulk list available separately
dot icon17/10/1997
Full accounts made up to 1997-03-31
dot icon29/10/1996
Return made up to 16/10/96; bulk list available separately
dot icon17/10/1996
Full group accounts made up to 1996-03-31
dot icon15/08/1996
Resolutions
dot icon31/10/1995
Return made up to 16/10/95; bulk list available separately
dot icon28/09/1995
Full group accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 16/10/94; bulk list available separately
dot icon12/10/1994
Full group accounts made up to 1994-03-31
dot icon17/11/1993
Return made up to 16/10/93; full list of members
dot icon04/11/1993
Full group accounts made up to 1993-03-28
dot icon07/04/1993
New director appointed
dot icon09/11/1992
Return made up to 16/10/92; full list of members
dot icon18/10/1992
Full group accounts made up to 1992-03-29
dot icon06/04/1992
Director resigned
dot icon27/03/1992
Auditor's resignation
dot icon24/03/1992
Auditor's resignation
dot icon04/12/1991
New director appointed
dot icon15/11/1991
Return made up to 16/10/91; bulk list available separately
dot icon15/11/1991
Registered office changed on 15/11/91
dot icon09/10/1991
Full group accounts made up to 1991-03-31
dot icon16/11/1990
Return made up to 16/10/90; bulk list available separately
dot icon22/10/1990
Full group accounts made up to 1990-03-31
dot icon25/10/1989
Return made up to 06/10/89; bulk list available separately
dot icon25/10/1989
Full group accounts made up to 1989-03-31
dot icon19/07/1989
Declaration of satisfaction of mortgage/charge
dot icon07/02/1989
Particulars of mortgage/charge
dot icon03/11/1988
Full accounts made up to 1988-03-31
dot icon03/11/1988
Return made up to 26/08/88; bulk list available separately
dot icon21/09/1988
Registered office changed on 21/09/88 from: stancliffe street blackburn lancashire BB2 2QR
dot icon22/04/1988
Auditor's resignation
dot icon25/10/1987
Location of register of members
dot icon05/09/1987
Return of allotments
dot icon22/07/1987
Full accounts made up to 1987-03-31
dot icon22/07/1987
Return made up to 13/05/87; full list of members
dot icon20/07/1987
Return of allotments
dot icon24/06/1987
Declaration of satisfaction of mortgage/charge
dot icon17/06/1987
Statement of rights variation attached to shares
dot icon13/05/1987
Resolutions
dot icon28/04/1987
Company type changed from pri to PLC
dot icon28/04/1987
Resolutions
dot icon28/04/1987
Miscellaneous
dot icon28/04/1987
Miscellaneous
dot icon29/12/1986
Particulars of mortgage/charge
dot icon27/11/1986
Return made up to 29/09/86; full list of members
dot icon12/11/1986
Accounts for a small company made up to 1986-03-31
dot icon22/07/1986
Director resigned
dot icon21/04/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
16/10/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Kathleen
Director
02/12/1991 - 28/06/2013
3
Watson, Alan Arthur
Director
10/11/1999 - 14/07/2000
6
Singer, Deena
Director
29/03/1993 - 28/06/2013
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN EYEGLASS LIMITED

CROWN EYEGLASS LIMITED is an(a) Active company incorporated on 05/10/1983 with the registered office located at 63 Sandmoor Lane, Leeds LS17 7EA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN EYEGLASS LIMITED?

toggle

CROWN EYEGLASS LIMITED is currently Active. It was registered on 05/10/1983 .

Where is CROWN EYEGLASS LIMITED located?

toggle

CROWN EYEGLASS LIMITED is registered at 63 Sandmoor Lane, Leeds LS17 7EA.

What does CROWN EYEGLASS LIMITED do?

toggle

CROWN EYEGLASS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CROWN EYEGLASS LIMITED?

toggle

The latest filing was on 10/03/2026: Restoration by order of the court.