About

Registered Number: 04081796
Date of Incorporation: 02/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 3 The Square, Llanharan, Pontyclun, Rhondda Cynon Taff, CF72 9NR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.