About

Registered Number: 03369742
Date of Incorporation: 13/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 8 Jesu Street, Ottery St. Mary, Devon, EX11 1EU,

 

Founded in 1997, Lifestyle Pharmacy Ltd have registered office in Ottery St. Mary in Devon, it has a status of "Active". The companies directors are Jones, Michael Peter, Lancaster, Anthony Douglas, Hinton, Anita, Laysell, John Olof. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINTON, Anita 01 January 2004 31 March 2008 1
LAYSELL, John Olof 01 January 2004 03 March 2006 1
Secretary Name Appointed Resigned Total Appointments
JONES, Michael Peter 13 May 1997 14 October 1997 1
LANCASTER, Anthony Douglas 14 October 1997 10 August 2002 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 28 June 2016
AD01 - Change of registered office address 28 June 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 22 May 2015
AD01 - Change of registered office address 26 February 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 08 May 2014
MR01 - N/A 28 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 30 April 2013
CH03 - Change of particulars for secretary 30 April 2013
CH01 - Change of particulars for director 30 April 2013
CH01 - Change of particulars for director 30 April 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 28 July 2010
AD01 - Change of registered office address 09 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2008
363a - Annual Return 06 May 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 December 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 02 May 2007
395 - Particulars of a mortgage or charge 28 October 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 17 May 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 27 May 2005
287 - Change in situation or address of Registered Office 22 November 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 12 June 2001
395 - Particulars of a mortgage or charge 21 February 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 12 June 2000
363s - Annual Return 06 August 1999
395 - Particulars of a mortgage or charge 01 April 1999
AA - Annual Accounts 18 March 1999
395 - Particulars of a mortgage or charge 29 October 1998
395 - Particulars of a mortgage or charge 29 October 1998
395 - Particulars of a mortgage or charge 24 September 1998
395 - Particulars of a mortgage or charge 22 August 1998
395 - Particulars of a mortgage or charge 22 August 1998
395 - Particulars of a mortgage or charge 22 August 1998
395 - Particulars of a mortgage or charge 22 August 1998
395 - Particulars of a mortgage or charge 22 August 1998
395 - Particulars of a mortgage or charge 22 August 1998
395 - Particulars of a mortgage or charge 22 August 1998
395 - Particulars of a mortgage or charge 22 August 1998
395 - Particulars of a mortgage or charge 22 August 1998
363s - Annual Return 22 July 1998
225 - Change of Accounting Reference Date 06 May 1998
395 - Particulars of a mortgage or charge 13 November 1997
395 - Particulars of a mortgage or charge 11 November 1997
395 - Particulars of a mortgage or charge 11 November 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
NEWINC - New incorporation documents 13 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2013 Outstanding

N/A

Mortgage deed 16 October 2006 Outstanding

N/A

Legal charge 27 February 2006 Outstanding

N/A

Legal charge 27 February 2006 Outstanding

N/A

Legal charge 31 January 2001 Outstanding

N/A

Legal charge 15 March 1999 Outstanding

N/A

Legal charge 20 October 1998 Outstanding

N/A

Legal charge 10 October 1998 Outstanding

N/A

Legal charge 21 September 1998 Outstanding

N/A

Legal charge 04 August 1998 Outstanding

N/A

Legal charge 04 August 1998 Outstanding

N/A

Legal charge 04 August 1998 Outstanding

N/A

Legal charge 04 August 1998 Outstanding

N/A

Legal charge 04 August 1998 Outstanding

N/A

Legal charge 04 August 1998 Fully Satisfied

N/A

Legal charge 04 August 1998 Outstanding

N/A

Legal charge 04 August 1998 Outstanding

N/A

Legal charge 04 August 1998 Outstanding

N/A

Legal charge 31 October 1997 Outstanding

N/A

Legal charge 31 October 1997 Outstanding

N/A

Debenture 30 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.