Established in 2000, Llanharan Pharmacy Ltd are based in Rhondda Cynon Taff, it's status at Companies House is "Active". Lloyd, Phillip John, Lloyd, Dewi Rhys, Jenkins, Tracy Jane, Lloyd, Michael Grant are listed as the directors of the organisation. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Phillip John | 30 September 2005 | - | 1 |
JENKINS, Tracy Jane | 02 October 2000 | 30 September 2005 | 1 |
LLOYD, Michael Grant | 30 September 2005 | 07 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Dewi Rhys | 30 September 2005 | 01 October 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 July 2020 | |
AR01 - Annual Return | 27 May 2020 | |
RESOLUTIONS - N/A | 24 April 2020 | |
SH01 - Return of Allotment of shares | 24 April 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 April 2020 | |
RP04AR01 - N/A | 10 March 2020 | |
RP04AR01 - N/A | 10 March 2020 | |
RP04AR01 - N/A | 10 March 2020 | |
RP04AR01 - N/A | 10 March 2020 | |
RP04AR01 - N/A | 10 March 2020 | |
RP04AR01 - N/A | 10 March 2020 | |
RP04AR01 - N/A | 10 March 2020 | |
CS01 - N/A | 19 February 2020 | |
PSC07 - N/A | 14 February 2020 | |
MR04 - N/A | 20 January 2020 | |
MR04 - N/A | 20 January 2020 | |
CH01 - Change of particulars for director | 20 December 2019 | |
CS01 - N/A | 28 October 2019 | |
TM01 - Termination of appointment of director | 28 October 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CH01 - Change of particulars for director | 05 April 2019 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 13 November 2017 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 08 November 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 07 October 2015 | |
MR01 - N/A | 06 August 2015 | |
MR01 - N/A | 05 August 2015 | |
AA - Annual Accounts | 08 July 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 08 November 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 16 November 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 20 October 2011 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 20 October 2010 | |
AA - Annual Accounts | 07 May 2010 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
AA - Annual Accounts | 05 June 2009 | |
363a - Annual Return | 28 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2008 | |
AA - Annual Accounts | 17 July 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363s - Annual Return | 22 November 2007 | |
363s - Annual Return | 22 November 2007 | |
363s - Annual Return | 22 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2007 | |
AA - Annual Accounts | 31 August 2006 | |
288a - Notice of appointment of directors or secretaries | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 10 October 2005 | |
288a - Notice of appointment of directors or secretaries | 10 October 2005 | |
288a - Notice of appointment of directors or secretaries | 10 October 2005 | |
288b - Notice of resignation of directors or secretaries | 10 October 2005 | |
287 - Change in situation or address of Registered Office | 10 October 2005 | |
288b - Notice of resignation of directors or secretaries | 10 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2005 | |
AA - Annual Accounts | 27 June 2005 | |
363s - Annual Return | 28 October 2004 | |
287 - Change in situation or address of Registered Office | 24 September 2004 | |
AA - Annual Accounts | 09 July 2004 | |
363s - Annual Return | 18 October 2003 | |
AA - Annual Accounts | 06 July 2003 | |
363s - Annual Return | 09 October 2002 | |
395 - Particulars of a mortgage or charge | 03 September 2002 | |
395 - Particulars of a mortgage or charge | 20 August 2002 | |
AA - Annual Accounts | 22 July 2002 | |
225 - Change of Accounting Reference Date | 22 July 2002 | |
363s - Annual Return | 12 October 2001 | |
288b - Notice of resignation of directors or secretaries | 04 October 2000 | |
288b - Notice of resignation of directors or secretaries | 04 October 2000 | |
288a - Notice of appointment of directors or secretaries | 04 October 2000 | |
288a - Notice of appointment of directors or secretaries | 04 October 2000 | |
287 - Change in situation or address of Registered Office | 04 October 2000 | |
NEWINC - New incorporation documents | 02 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 July 2015 | Fully Satisfied |
N/A |
A registered charge | 28 July 2015 | Fully Satisfied |
N/A |
Debenture | 28 August 2002 | Fully Satisfied |
N/A |
Legal charge | 16 August 2002 | Fully Satisfied |
N/A |