About

Registered Number: 04503953
Date of Incorporation: 06/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Compton Acres Shopping Centre, Nottingham, NG2 7RS,

 

Based in Nottingham, L P Pharmacy Ltd was established in 2002. L P Pharmacy Ltd has 2 directors listed as Piddubriwnyj, Catherine Helen, Piddubriwnyj, Lev Ihor Ewhen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIDDUBRIWNYJ, Catherine Helen 06 August 2002 04 April 2018 1
PIDDUBRIWNYJ, Lev Ihor Ewhen 06 August 2002 04 April 2018 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 August 2019
AD01 - Change of registered office address 28 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 13 September 2018
PSC02 - N/A 13 September 2018
PSC07 - N/A 13 September 2018
PSC07 - N/A 13 September 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
AP01 - Appointment of director 12 April 2018
AD01 - Change of registered office address 10 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
MR01 - N/A 10 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 28 June 2017
AA - Annual Accounts 16 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 24 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 10 July 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 13 September 2005
353 - Register of members 13 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
225 - Change of Accounting Reference Date 14 January 2003
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.