LADS CHEMIST LIMITED

247 Billing Road, Northampton, NN1 5RX, England
StatusACTIVE
Company No.04711408
CategoryPrivate Limited Company
Incorporated26 Mar 2003
Age21 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

LADS CHEMIST LIMITED is an active private limited company with number 04711408. It was incorporated 21 years, 2 months, 13 days ago, on 26 March 2003. The company address is 247 Billing Road, Northampton, NN1 5RX, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2022

Action Date: 06 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-06

Charge number: 047114080003

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Change sail address company with new address

Date: 16 May 2022

Category: Address

Type: AD02

New address: 247 Billing Road Northampton NN1 5RX

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-06

Psc name: Vitality Pharm Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

Change date: 2022-05-16

Old address: 55a London Road Leicester Leicestershire LE2 0PE

New address: 247 Billing Road Northampton NN1 5RX

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-16

Officer name: Mr Akshaykumar Rajnikant Patel

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-06

Officer name: Anil Motiram Lad

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Puspha Anil Lad

Termination date: 2022-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-06

Psc name: Puspha Anil Lad

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anil Motiram Lad

Cessation date: 2022-05-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2022

Action Date: 06 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-06

Charge number: 047114080001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2022

Action Date: 06 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-06

Charge number: 047114080002

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Puspha Anil Lad

Change date: 2014-03-26

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-26

Officer name: Mr Anil Motiram Lad

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Anil Motiram Lad

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/04; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/04/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 11/04/03 from: 12-14 saint marys street newport shropshire TF10 7AB

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. L. TYRES LIMITED

45-49 GREEK STREET,CHESHIRE,SK3 8AX

Number:03980738
Status:ACTIVE
Category:Private Limited Company

JOUVE UK LIMITED

MAZARS LLP THE PINNACLE,MILTON KEYNES,MK9 1FF

Number:07220167
Status:ACTIVE
Category:Private Limited Company

LAVIN WESTON LTD

MARZENIE HOUSE,SANDHURST,GU47 8NG

Number:04810003
Status:ACTIVE
Category:Private Limited Company

NLG CONSULTANCY LIMITED

THE NEW BARN MILL LANE,SANDWICH,CT13 0JW

Number:11948982
Status:ACTIVE
Category:Private Limited Company

R SWAN CONSULTING LIMITED

51 WOODSTOCK ROAD,CARSHALTON,SM5 3ED

Number:11334980
Status:ACTIVE
Category:Private Limited Company

RENWICK PROPERTY DEVELOPMENTS LIMITED

UNIT 4 DISCOVERY WORKS TRAFFORD PARK ROAD,MANCHESTER,M17 1AN

Number:06808466
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