Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOUIS STONE OPTICAL LIMITED
Company Information for

LOUIS STONE OPTICAL LIMITED

Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, CARDIFF, CF10 4BY,
Company Registration Number
02146414
Private Limited Company
Active

Company Overview

About Louis Stone Optical Ltd
LOUIS STONE OPTICAL LIMITED was founded on 1987-07-13 and has its registered office in Cardiff. The organisation's status is listed as "Active". Louis Stone Optical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LOUIS STONE OPTICAL LIMITED
 
Legal Registered Office
Ground Floor, 16 Columbus Walk
Brigantine Place
Cardiff
CARDIFF
CF10 4BY
Other companies in CF23
 
Telephone02920495114
 
Filing Information
Company Number 02146414
Company ID Number 02146414
Date formed 1987-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-07-07
Return next due 2024-07-21
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB134704094  
Last Datalog update: 2024-06-12 14:39:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOUIS STONE OPTICAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOUIS STONE OPTICAL LIMITED

Current Directors
Officer Role Date Appointed
JUDITH EVE GABA
Company Secretary 1991-05-31
JUDITH EVE GABA
Director 1991-05-31
PAUL HOWARD GABA
Director 1991-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH EVE GABA GABA PROPERTIES LIMITED Director 2002-12-24 CURRENT 2002-12-18 Active
PAUL HOWARD GABA GABA PROPERTIES LIMITED Director 2002-12-24 CURRENT 2002-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12REGISTERED OFFICE CHANGED ON 12/06/24 FROM Unit 6 Pentwyn Business Centre Wharfedale Road Pentwyn Cardiff CF23 7HB
2024-05-06Unaudited abridged accounts made up to 2023-08-31
2023-08-10CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-05-27Unaudited abridged accounts made up to 2022-08-31
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-30LATEST SOC30/07/16 STATEMENT OF CAPITAL;GBP 11292
2016-07-30AR0129/05/16 ANNUAL RETURN FULL LIST
2016-05-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 11292
2015-06-26AR0129/05/15 ANNUAL RETURN FULL LIST
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD GABA / 26/06/2015
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH EVE GABA / 26/06/2015
2015-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS JUDITH EVE GABA on 2015-06-26
2015-04-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 11292
2014-05-29AR0129/05/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0129/05/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0131/05/12 ANNUAL RETURN FULL LIST
2012-02-20AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06AR0131/05/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AR0131/05/10 ANNUAL RETURN FULL LIST
2010-02-16AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-30363aReturn made up to 31/05/09; full list of members
2009-01-20AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-06363aReturn made up to 31/05/08; full list of members
2008-04-10AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-28363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-06-19363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: UNIT 6 PENTWYN BUSINESS CENTRE WHARFEDALE ROAD PENTWYN CARDIFF CF23 7HB
2006-06-19190LOCATION OF DEBENTURE REGISTER
2006-06-19353LOCATION OF REGISTER OF MEMBERS
2006-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-06-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-18363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 24 GOLD TOPS NEWPORT NP20 4PG
2004-06-01363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-08-23287REGISTERED OFFICE CHANGED ON 23/08/03 FROM: GROVE HOUSE 3 PARK GROVE CARDIFF SOUTH GLAMORGAN CF10 3BL
2003-08-23363aRETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS
2002-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-07-02363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-06-20363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-18363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/99
1999-06-23363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-01363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-06-27363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-04-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-04-24363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1996-09-03353LOCATION OF REGISTER OF MEMBERS
1996-09-03287REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 7 ST ANDREWS CRESCENT CARDIFF SOUTH GLAMORGAN CF1 3DA
1996-07-03353LOCATION OF REGISTER OF MEMBERS
1996-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-06-06363xRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1995-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-06-09363xRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1994-02-02287REGISTERED OFFICE CHANGED ON 02/02/94 FROM: 1 HEOL Y DERI RHIWBINA CARDIFF CF4 6HA
1993-10-15363xRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-10-15287REGISTERED OFFICE CHANGED ON 15/10/93 FROM: ROYAL STUART LANE THE DOCKS CARDIFF S. GLAM
1993-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-08-04363sRETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS
1992-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to LOUIS STONE OPTICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-05-31
Resolutions for Winding-up2024-05-23
Appointment of Liquidators2024-05-23
Fines / Sanctions
No fines or sanctions have been issued against LOUIS STONE OPTICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOUIS STONE OPTICAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2011-09-01 £ 183,071
Provisions For Liabilities Charges 2011-09-01 £ 1,012

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOUIS STONE OPTICAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 11,292
Cash Bank In Hand 2011-09-01 £ 548,636
Current Assets 2011-09-01 £ 1,153,044
Debtors 2011-09-01 £ 289,100
Fixed Assets 2011-09-01 £ 10,998
Shareholder Funds 2011-09-01 £ 979,959
Stocks Inventory 2011-09-01 £ 315,308
Tangible Fixed Assets 2011-09-01 £ 10,998

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOUIS STONE OPTICAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LOUIS STONE OPTICAL LIMITED owns 3 domain names.

louisstone.co.uk   opticalstudent.co.uk   opticalstudents.co.uk  

Trademarks
We have not found any records of LOUIS STONE OPTICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOUIS STONE OPTICAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as LOUIS STONE OPTICAL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LOUIS STONE OPTICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOUIS STONE OPTICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOUIS STONE OPTICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.