Company NameLc-Optom Limited
DirectorLouise Anne Callaghan
Company StatusActive
Company NumberSC355212
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLouise Anne Callaghan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address24 Orchard Brae Avenue
Edinburgh
EH4 2HN
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusCurrent
Appointed17 February 2009(same day as company formation)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 February 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Louise Anne Callaghan
100.00%
Ordinary

Financials

Year2014
Net Worth£7,782
Cash£14,067
Current Liabilities£9,177

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

22 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
3 March 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
1 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
22 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
5 May 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
6 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
20 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
20 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
5 March 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
23 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 March 2012Director's details changed for Louise Anne Callaghan on 16 March 2012 (2 pages)
19 March 2012Director's details changed for Louise Anne Callaghan on 16 March 2012 (2 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
16 March 2011Secretary's details changed for Wells on 16 February 2011 (2 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
16 March 2011Secretary's details changed for Wells on 16 February 2011 (2 pages)
6 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
6 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 March 2010Secretary's details changed for Whitelaw Wells on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Louise Anne Callaghan on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Whitelaw Wells on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Whitelaw Wells on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Louise Anne Callaghan on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Louise Anne Callaghan on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
11 March 2009Director appointed louise anne callaghan (1 page)
11 March 2009Director appointed louise anne callaghan (1 page)
11 March 2009Secretary appointed whitelaw wells (1 page)
11 March 2009Secretary appointed whitelaw wells (1 page)
18 February 2009Appointment terminated director vikki steward (1 page)
18 February 2009Appointment terminated director vikki steward (1 page)
18 February 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
18 February 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
17 February 2009Incorporation (14 pages)
17 February 2009Incorporation (14 pages)