UKBizDB.co.uk

ASTILL LODGE PHARMACY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Astill Lodge Pharmacy Limited. The company was founded 22 years ago and was given the registration number 04352754. The firm's registered office is in LEICESTER. You can find them at 128a Evington Road, , Leicester, Leicestershire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ASTILL LODGE PHARMACY LIMITED
Company Number:04352754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:128a Evington Road, Leicester, Leicestershire, LE2 1HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Carnation Close, Leicester Forest East, Leicester, LE3 3QU

Director03 December 2008Active
1, Carnation Close, Leicester Forest East, Leicester, LE3 3QU

Secretary03 December 2008Active
2, Teal Close, Leicester Forest East, Leicester, LE3 3NR

Secretary03 December 2008Active
57 Lenton Manor, Nottingham, NG7 2FP

Secretary14 January 2002Active
100 Stoughton Road, Oadby, Leicester, LE2 4FN

Secretary01 March 2007Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary14 January 2002Active
2, Teal Close, Leicester Forest East, Leicester, LE3 3NR

Director03 December 2008Active
22 Pennine Close, Leicester, LE2 4TB

Director14 January 2002Active
100 Stoughton Road, Oadby, Leicester, LE2 4FN

Director01 March 2007Active
100 Stoughton Road, Oadby, Leicester, LE2 4FN

Director01 March 2007Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director14 January 2002Active

People with Significant Control

Mr Diljit Singh Baghra
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:128a, Evington Road, Leicester, LE2 1HL
Nature of control:
  • Significant influence or control
Goldpot Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:128a, Evington Road, Leicester, England, LE2 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Termination secretary company with name termination date.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Gazette

Gazette filings brought up to date.

Download
2016-04-05Gazette

Gazette notice compulsory.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.