Company NameVision Correction Consultants Llp
Company StatusDissolved
Company NumberOC366162
CategoryLimited Liability Partnership
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Directors

LLP Designated Member NameMr Oliver Charles Edward Van Milligen Backhouse
Date of BirthSeptember 1967 (Born 56 years ago)
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
LLP Designated Member NameMr Shafiq Ur Rehman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
LLP Designated Member NameMr James Leslie Ball
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL

Contact

Websitebeyondlasik.co.uk
Email address[email protected]
Telephone0800 5003125
Telephone regionFreephone

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,396
Cash£649
Current Liabilities£600

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
17 January 2018Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 17 January 2018 (1 page)
17 January 2018Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 17 January 2018 (1 page)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 June 2017Notification of Oliver Charles Edward Van Milligen Backhouse as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Oliver Charles Edward Van Milligen Backhouse as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Withdrawal of a person with significant control statement on 28 June 2017 (2 pages)
28 June 2017Notification of Oliver Charles Edward Van Milligen Backhouse as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Withdrawal of a person with significant control statement on 28 June 2017 (2 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 August 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
7 June 2016Member's details changed for Mr Shafiq Ur Rehman on 16 May 2016 (2 pages)
7 June 2016Member's details changed for Mr Shafiq Ur Rehman on 16 May 2016 (2 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 August 2015Annual return made up to 4 July 2015 (3 pages)
28 August 2015Annual return made up to 4 July 2015 (3 pages)
28 August 2015Annual return made up to 4 July 2015 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 April 2015 (1 page)
15 July 2014Annual return made up to 4 July 2014 (3 pages)
15 July 2014Annual return made up to 4 July 2014 (3 pages)
15 July 2014Annual return made up to 4 July 2014 (3 pages)
14 July 2014Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 14 July 2014 (1 page)
15 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 July 2013Annual return made up to 4 July 2013 (3 pages)
17 July 2013Annual return made up to 4 July 2013 (3 pages)
17 July 2013Annual return made up to 4 July 2013 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 August 2012Member's details changed for Shafiq Ur Rehman on 3 July 2012 (2 pages)
14 August 2012Member's details changed for Mr Oliver Charles Edward Van Milligen Backhouse on 3 July 2012 (2 pages)
14 August 2012Member's details changed for James Leslie Ball on 3 July 2012 (2 pages)
14 August 2012Member's details changed for James Leslie Ball on 3 July 2012 (2 pages)
14 August 2012Annual return made up to 4 July 2012 (3 pages)
14 August 2012Member's details changed for Mr Oliver Charles Edward Van Milligen Backhouse on 3 July 2012 (2 pages)
14 August 2012Member's details changed for Shafiq Ur Rehman on 3 July 2012 (2 pages)
14 August 2012Annual return made up to 4 July 2012 (3 pages)
14 August 2012Member's details changed for Mr Oliver Charles Edward Van Milligen Backhouse on 3 July 2012 (2 pages)
14 August 2012Member's details changed for James Leslie Ball on 3 July 2012 (2 pages)
14 August 2012Annual return made up to 4 July 2012 (3 pages)
14 August 2012Member's details changed for Shafiq Ur Rehman on 3 July 2012 (2 pages)
22 May 2012Registered office address changed from Rsm Tenon the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE United Kingdom on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from Rsm Tenon the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE United Kingdom on 22 May 2012 (2 pages)
4 July 2011Incorporation of a limited liability partnership (6 pages)
4 July 2011Incorporation of a limited liability partnership (6 pages)