Advanced company searchLink opens in new window

LUXOTTICA RETAIL UK LTD

Company number 02767938

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
22 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 25 November 2021
09 Nov 2023 AP01 Appointment of Mr Leonardo Rosato as a director on 16 October 2023
09 Nov 2023 TM01 Termination of appointment of Niccolo' Bencivenni as a director on 16 October 2023
11 May 2023 AA Full accounts made up to 31 December 2022
17 Feb 2023 AD01 Registered office address changed from Verulam Point Station Way St. Albans Hertfordshire AL1 5HE to Level 2 the Kensington Building 1 Wrights Lane London W8 5RY on 17 February 2023
30 Jan 2023 CH01 Director's details changed for Niccolo' Bencivenni on 5 September 2022
23 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
09 Aug 2022 AP01 Appointment of Niccolo' Bencivenni as a director on 5 July 2022
08 Aug 2022 TM01 Termination of appointment of Sara Francescutto as a director on 5 July 2022
15 Jul 2022 AA Full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/11/2023.
28 Jun 2021 AA Full accounts made up to 31 December 2020
01 Feb 2021 PSC07 Cessation of Luxottica Group Spa as a person with significant control on 5 March 2019
29 Jan 2021 PSC02 Notification of Essilorluxottica S.A. as a person with significant control on 5 March 2019
29 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
28 Jan 2021 CH01 Director's details changed for Sara Francescutto on 30 June 2019
11 Dec 2020 AD02 Register inspection address has been changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to Penningtons Manches Cooper Llp Matrix House Basing View Basingstoke Hampshire RG21 4DZ
22 Sep 2020 AA Full accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
22 Nov 2019 AP01 Appointment of Filippo Resini as a director on 30 October 2019
22 Nov 2019 TM01 Termination of appointment of John David Williams as a director on 9 August 2019
29 May 2019 AA Full accounts made up to 31 December 2018
11 Mar 2019 AP01 Appointment of Mr Stefano Melani as a director on 22 February 2019
21 Dec 2018 TM01 Termination of appointment of Richard Charles Peck as a director on 30 November 2018