About

Registered Number: 08700189
Date of Incorporation: 20/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: Selsdon House 1st Floor, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD

 

Lpc Pharma (Retail) Ltd was registered on 20 September 2013, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POWER, Jonathan Ian 18 September 2019 - 1
HARIA, Rajesh 08 July 2014 01 October 2015 1
MEHTA, Ashoni Kumar 01 October 2015 01 March 2019 1
WARING, Ian David 23 September 2013 08 July 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 04 November 2019
AP01 - Appointment of director 03 October 2019
AP03 - Appointment of secretary 01 October 2019
AP01 - Appointment of director 01 October 2019
MR04 - N/A 16 August 2019
TM02 - Termination of appointment of secretary 01 March 2019
PSC02 - N/A 21 December 2018
PSC09 - N/A 21 December 2018
CS01 - N/A 15 October 2018
TM01 - Termination of appointment of director 31 August 2018
AA - Annual Accounts 01 August 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 03 October 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
AA01 - Change of accounting reference date 21 April 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 10 November 2015
TM02 - Termination of appointment of secretary 27 October 2015
AP03 - Appointment of secretary 27 October 2015
AR01 - Annual Return 10 October 2014
MR01 - N/A 10 September 2014
AP01 - Appointment of director 24 July 2014
AD01 - Change of registered office address 21 July 2014
TM01 - Termination of appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
AP03 - Appointment of secretary 18 July 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
TM02 - Termination of appointment of secretary 18 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 October 2013
SH01 - Return of Allotment of shares 09 October 2013
SH01 - Return of Allotment of shares 09 October 2013
AP03 - Appointment of secretary 25 September 2013
NEWINC - New incorporation documents 20 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.