About

Registered Number: 06881584
Date of Incorporation: 20/04/2009 (14 years and 11 months ago)
Company Status: Liquidation
Registered Address: 36 Park Row, Leeds, West Yorkshire, LS1 5JL

 

Lo's Pharmacy (Rotherham) Ltd was founded on 20 April 2009 and are based in Leeds in West Yorkshire. There are 2 directors listed for the organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUTTERWORTH, Andrew Craig, 18/05/1972 03 May 2011 01 June 2015 1
MCNEILL, Edward 08 February 2011 03 May 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 April 2019
RESOLUTIONS - N/A 23 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2019
LIQ02 - N/A 17 April 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 23 March 2016
AA01 - Change of accounting reference date 23 March 2016
AA01 - Change of accounting reference date 03 July 2015
CERTNM - Change of name certificate 30 June 2015
NM06 - Request to seek comments of government department or other specified body on change of name 30 June 2015
CONNOT - N/A 30 June 2015
TM01 - Termination of appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
RP04 - N/A 03 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
AA01 - Change of accounting reference date 01 June 2015
TM02 - Termination of appointment of secretary 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AD01 - Change of registered office address 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
MR04 - N/A 20 May 2015
TM01 - Termination of appointment of director 19 May 2015
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
RESOLUTIONS - N/A 20 February 2015
MR05 - N/A 07 February 2015
MR04 - N/A 04 February 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 24 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
RESOLUTIONS - N/A 22 July 2013
MR01 - N/A 17 July 2013
MR01 - N/A 17 July 2013
AD01 - Change of registered office address 16 July 2013
AA - Annual Accounts 03 July 2013
AUD - Auditor's letter of resignation 04 June 2013
AR01 - Annual Return 03 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2013
AUD - Auditor's letter of resignation 03 May 2013
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 12 September 2011
TM02 - Termination of appointment of secretary 28 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AP03 - Appointment of secretary 01 June 2011
AR01 - Annual Return 20 April 2011
AP03 - Appointment of secretary 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
TM01 - Termination of appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
AP01 - Appointment of director 18 March 2011
AD01 - Change of registered office address 26 January 2011
AA - Annual Accounts 01 October 2010
CC04 - Statement of companies objects 03 August 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 21 October 2009
225 - Change of Accounting Reference Date 01 May 2009
NEWINC - New incorporation documents 20 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2013 Fully Satisfied

N/A

A registered charge 11 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.