Leicestershire Consultant Eye Surgeons LLP

General information

Office Address:

Stoneygate Eye Hospital 376 London Road LE2 2PN Leicester

Number: OC386220

Incorporation date: 2013-06-27

End of financial year: 30 June

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

Leicestershire Consultant Eye Surgeons LLP has existed on the British market for eleven years. Started with registration number OC386220 in the year 2013, the company have office at Stoneygate Eye Hospital, Leicester LE2 2PN. The business name of the firm was replaced in the year 2016 to Leicestershire Consultant Eye Surgeons LLP. The company former registered name was Consultant Eye Surgeons Partnership (leicester) Llp. 2022-06-30 is the last time the accounts were filed.

Executives who control this firm include: Raghavan S. has 1/2 or less of voting rights. Shalom-Torah Ltd and has 1/2 or less of voting rights. This business can be reached in Lutterworth at High Street, LE17 4AD, Leicestershire and was registered as a PSC under the registration number 8548126. Rajalakshmi Ltd and has 1/2 or less of voting rights. This business can be reached in Lutterworth at High Street, LE17 4AD, Leicestershire and was registered as a PSC under the registration number 07640390.

  • Previous company's names
  • Leicestershire Consultant Eye Surgeons LLP 2016-02-04
  • Consultant Eye Surgeons Partnership (leicester) Llp 2013-06-27

Company staff

Rajalakshmi Ltd

Role: Corporate LLP Designated Member

Appointed: 01 July 2016

Address: High Street, Lutterworth, Leicestershire, LE17 4AD, United Kingdom

Latest update: 14 March 2024

Role: Corporate LLP Designated Member

Appointed: 01 July 2014

Address: High Street, Lutterworth, Leicestershire, LE17 4AD, United Kingdom

Latest update: 14 March 2024

Raghavan S.

Role: LLP Designated Member

Appointed: 27 June 2013

Latest update: 14 March 2024

People with significant control

Raghavan S.
Notified on 27 June 2017
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Shalom-Torah Ltd
Address: Lonsdale House High Street, Lutterworth, Leicestershire, LE17 4AD, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 8548126
Notified on 28 July 2017
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Rajalakshmi Ltd
Address: Lonsdale House High Street, Lutterworth, Leicestershire, LE17 4AD, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07640390
Notified on 27 June 2017
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Aashish M.
Notified on 27 June 2017
Ceased on 31 October 2021
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Retina Macula Uk Limited
Address: Stoneygate Eye Hospital 376 London Road, Leicester, LE2 2PN, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10502189
Notified on 27 June 2017
Ceased on 16 November 2020
Nature of control:
right to manage members
1/2 or less of voting rights
Eyerx Limited
Address: 30 Nelson Street, Leicester, LE1 7BA, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 11920151
Notified on 6 April 2019
Ceased on 16 November 2020
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Sb Vision Ltd
Address: 11 The Pines, Bushby, Leicestershire, LE7 9RY, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 7209065
Notified on 27 June 2017
Ceased on 30 April 2020
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Antonella B.
Notified on 27 June 2017
Ceased on 5 April 2019
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Theodoros E.
Notified on 27 June 2017
Ceased on 27 June 2017
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Rajen T.
Notified on 27 June 2017
Ceased on 27 June 2017
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
J I Prydal Ltd
Address: Elm Cottage Main Street, Keyham, Leicester, LE7 9JQ, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 7203627
Notified on 27 June 2017
Ceased on 27 June 2017
Nature of control:
right to manage members
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Average Number Employees During Period 24
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Average Number Employees During Period 27
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30
Average Number Employees During Period 36

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023-06-27 (LLCS01)
filed on: 3rd, August 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

10
Company Age

Closest companies