LADS CHEMIST LIMITED
Status | ACTIVE |
Company No. | 04711408 |
Category | Private Limited Company |
Incorporated | 26 Mar 2003 |
Age | 21 years, 2 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
Change sail address company with new address
Date: 16 May 2022
Category: Address
Type: AD02
New address: 247 Billing Road Northampton NN1 5RX
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
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
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/08; no change of members
Documents
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
Legacy
Date: 21 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/07; full list of members
Documents
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
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/06; full list of members
Documents
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
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/05; full list of members
Documents
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
Legacy
Date: 22 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/04; full list of members
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/04/03--------- £ si 98@1=98 £ ic 2/100
Documents
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
Legacy
Date: 11 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
45-49 GREEK STREET,CHESHIRE,SK3 8AX
Number: | 03980738 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAZARS LLP THE PINNACLE,MILTON KEYNES,MK9 1FF
Number: | 07220167 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARZENIE HOUSE,SANDHURST,GU47 8NG
Number: | 04810003 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEW BARN MILL LANE,SANDWICH,CT13 0JW
Number: | 11948982 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |