About

Registered Number: 05098790
Date of Incorporation: 08/04/2004 (20 years ago)
Company Status: Active
Registered Address: 72 Malvern Gardens, Lobley Hill, Gateshead, Tyne And Wear, NE11 9LL

 

Founded in 2004, Lobley Hill Pharmacy Ltd has its registered office in Gateshead. There are 2 directors listed for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCEWAN, Duncan 08 April 2004 31 October 2006 1
MCEWAN, June 08 April 2004 31 October 2006 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 24 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 25 April 2019
AA01 - Change of accounting reference date 30 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 31 January 2017
MR01 - N/A 02 September 2016
AR01 - Annual Return 15 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 29 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2008
363a - Annual Return 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 11 May 2007
395 - Particulars of a mortgage or charge 17 November 2006
RESOLUTIONS - N/A 15 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 08 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2016 Outstanding

N/A

Debenture 31 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.