UKBizDB.co.uk

CONTACT LENS PRECISION LABORATORIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Contact Lens Precision Laboratories Limited. The company was founded 56 years ago and was given the registration number 00920009. The firm's registered office is in BEDFORDSHIRE. You can find them at Dolphin House Commerce Way, Leighton Buzzard, Bedfordshire, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CONTACT LENS PRECISION LABORATORIES LIMITED
Company Number:00920009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Dolphin House Commerce Way, Leighton Buzzard, Bedfordshire, LU7 4RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dolphin House, Commerce Way, Leighton Buzzard, Bedfordshire, LU7 4RW

Secretary07 April 2019Active
Dolphin House, Commerce Way, Leighton Buzzard, Bedfordshire, LU7 4RW

Director07 April 2019Active
2-40-2 Hongo, Bunkyo-Ku, Tokyo 113-8402, Japan,

Director09 April 2018Active
Dolphin House, Commerce Way, Leighton Buzzard, Bedfordshire, LU7 4RW

Director01 May 2023Active
2-40-2 Hongo, Bunkyo-Ku, Tokyo 113-8402, Japan,

Director09 April 2018Active
2-40-2 Hongo, Bunkyo-Ku, Tokyo 113-8402, Japan,

Director09 April 2018Active
2-40-2 Hongo, Bunkyo-Ku, Tokyo 113 8402, Japan,

Director09 April 2018Active
2 Alders End Lane, Harpenden, AL5 2HL

Secretary-Active
67, Grantchester Street, Cambridge, England, CB3 9HZ

Secretary02 January 2008Active
28 Owlstone Road, Cambridge, CB3 9JH

Secretary02 March 1998Active
Dolphin House, Commerce Way, Leighton Buzzard, Bedfordshire, LU7 4RW

Secretary23 July 2015Active
23 Kestrel Way, Buckingham, MK18 7HJ

Secretary02 April 2007Active
260a, Hyde End Road, Reading, United Kingdom, RG7 1DL

Director09 February 2012Active
1 Chesterfield Mews, Newmarket, CB8 8DX

Director-Active
Dolphin House, Commerce Way, Leighton Buzzard, Bedfordshire, LU7 4RW

Director10 March 2016Active
Higher Spriddlestone Barns, Brixton, Plymouth, PL9 0DW

Director-Active
Higher Spriddlestone Barns, Brixton, Plymouth, PL9 0DW

Director-Active
67, Grantchester Street, Cambridge, England, CB3 9HZ

Director03 December 1996Active
Dolphin House, Commerce Way, Leighton Buzzard, Bedfordshire, LU7 4RW

Director15 May 2015Active
Coachmans Cottage Rose Hill, Burnham, SL1 8NN

Director19 July 2000Active
Coachmans Cottage, Rose Hill, Burnham, Slough, United Kingdom, SL1 8NN

Director20 November 2012Active
Ladye Place, High Street, Hurley, Maidenhead, SL6 5NB

Director03 February 2002Active
Dolphin House, Commerce Way, Leighton Buzzard, Bedfordshire, LU7 4RW

Director23 July 2015Active
Church House, 50 High Street, Chippenham, CB7 5PP

Director31 December 1996Active
Hilpet, No 10 Moka Estate, Maraval, West Indies, FOREIGN

Director-Active
Old Beach Farm Green End, Landbeach, Cambridge, CB4 4ED

Director12 July 2006Active
Dolphin House, Commerce Way, Leighton Buzzard, Bedfordshire, LU7 4RW

Director01 April 2022Active
Bay Tree Cottage, 6 North Common, Redbourn, AL3 7DA

Director22 October 1994Active

People with Significant Control

Seed Co., Ltd.
Notified on:09 April 2018
Status:Active
Country of residence:Japan
Address:2-40-2 Hongo, Bunkyo-Ku, Tokyo, Japan, 113 8402
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Keith Lomas
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:Dolphin House, Commerce Way, Bedfordshire, LU7 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Haldyn Clamp
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:Dolphin House, Commerce Way, Bedfordshire, LU7 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type group.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type group.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type group.

Download
2019-05-31Capital

Capital allotment shares.

Download
2019-05-08Officers

Appoint person secretary company with name date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.