LIVING CARE PHARMACY (ILKLEY) LIMITED

Unit 7 Logic Park Skelton Moor Way Unit 7 Logic Park Skelton Moor Way, Leeds, LS15 0BF, England
StatusACTIVE
Company No.10263764
CategoryPrivate Limited Company
Incorporated05 Jul 2016
Age8 years, 2 days
JurisdictionEngland Wales

SUMMARY

LIVING CARE PHARMACY (ILKLEY) LIMITED is an active private limited company with number 10263764. It was incorporated 8 years, 2 days ago, on 05 July 2016. The company address is Unit 7 Logic Park Skelton Moor Way Unit 7 Logic Park Skelton Moor Way, Leeds, LS15 0BF, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Jun 2024

Action Date: 26 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Elliot Lestner

Termination date: 2024-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Mar 2024

Action Date: 17 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-03-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102637640007

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102637640004

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102637640005

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102637640003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2023

Action Date: 16 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102637640009

Charge creation date: 2023-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2023

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Elliot Lestner

Cessation date: 2023-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2023

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Andrew Lestner

Cessation date: 2023-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2023

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pharmacy Plus Health Limited

Notification date: 2023-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mark Lee

Appointment date: 2023-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-21

Old address: 8 Manor Road Leeds West Yorkshire LS11 9AH United Kingdom

New address: Unit 7 Logic Park Skelton Moor Way Halton Leeds LS15 0BF

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Lestner

Termination date: 2023-03-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2023

Action Date: 16 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102637640008

Charge creation date: 2023-03-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102637640006

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2019

Action Date: 17 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102637640007

Charge creation date: 2019-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-08

Officer name: Mr Jason Elliot Lestner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-25

Officer name: Mr David Andrew Lestner

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-25

Officer name: Mr Jason Elliot Lestner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-24

Old address: 8 Manor Road Leeds West Yorkshire LS11 9AH United Kingdom

New address: 8 Manor Road Leeds West Yorkshire LS11 9AH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-24

Old address: 96 Marsh Lane Leeds West Yorkshire LS9 8SR United Kingdom

New address: 8 Manor Road Leeds West Yorkshire LS11 9AH

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2018

Action Date: 26 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102637640006

Charge creation date: 2018-02-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102637640001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102637640002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2017

Action Date: 06 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102637640003

Charge creation date: 2017-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2017

Action Date: 06 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102637640004

Charge creation date: 2017-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2017

Action Date: 06 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102637640005

Charge creation date: 2017-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2017

Action Date: 13 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: York Place Company Nominees Limited

Cessation date: 2016-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 13 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Elliot Lestner

Notification date: 2016-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 13 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Andrew Lestner

Notification date: 2016-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2017

Action Date: 02 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102637640002

Charge creation date: 2017-05-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2017

Action Date: 07 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102637640001

Charge creation date: 2017-04-07

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 13 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-13

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 23 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 23 Nov 2016

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 23 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Lestner

Appointment date: 2016-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Elliott Lestner

Appointment date: 2016-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-20

Old address: 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom

New address: 96 Marsh Lane Leeds West Yorkshire LS9 8SR

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Charles Round

Termination date: 2016-09-13

Documents

View document PDF

Incorporation company

Date: 05 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABD EDUCATIONAL SERVICES LTD

HESTON PARK HOUSE,HOUNSLOW,TW5 0LJ

Number:11170925
Status:ACTIVE
Category:Private Limited Company

ABERDEEN NORTHERN HOTEL LIMITED

12-16 ALBYN PLACE,ABERDEEN,AB10 1PS

Number:SC556654
Status:ACTIVE
Category:Private Limited Company

AVI GROUP LTD.

ALLIANCE BUSINESS PARK,BRADFORD,BD8 0HA

Number:10774096
Status:ACTIVE
Category:Private Limited Company

JEFFBS RIGGING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10755356
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KILBIRNIE HARDWARE LIMITED

34 PRINCES STREET,PORT GLASGOW,PA14 5JQ

Number:SC500759
Status:ACTIVE
Category:Private Limited Company

TFD FINANCIAL SERVICES LTD

EXCHANGE HOUSE,TAUNTON,TA1 4EB

Number:09917436
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source