UKBizDB.co.uk

GREEN LANE PHARMACY LIMITED

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

This company is commonly known as Green Lane Pharmacy Limited. The company was founded 21 years ago and was given the registration number 04782668. The firm's registered office is in LIVERPOOL. You can find them at Alexander House, 61 Rodney Street, Liverpool, Merseyside. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:GREEN LANE PHARMACY LIMITED
Company Number:04782668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Alexander House, 61 Rodney Street, Liverpool, Merseyside, L1 9ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander House, 61 Rodney Street, Liverpool, L1 9ER

Director02 September 2020Active
Alexander House, 61 Rodney Street, Liverpool, L1 9ER

Director02 September 2020Active
Alexander House, 61 Rodney Street, Liverpool, L1 9ER

Secretary19 January 2020Active
3 Broadacre Close, Liverpool, L18 2JW

Secretary06 January 2004Active
Alexander House, 61 Rodney Street, Liverpool, L1 9ER

Secretary02 September 2020Active
4, Moorcroft Road, Liverpool, England, L18 9UG

Secretary01 May 2009Active
42, Eastcote Road, Liverpool, L19 7NS

Secretary05 October 2007Active
53 Rodney Street, Liverpool, L1 9ER

Corporate Secretary30 May 2003Active
53 Rodney Street, Liverpool, L1 9ER

Director30 May 2003Active
3 Broadacre Close, Liverpool, L18 2JW

Director06 January 2004Active
Alexander House, 61 Rodney Street, Liverpool, L1 9ER

Director02 September 2020Active
Alexander House, 61 Rodney Street, Liverpool, L1 9ER

Director10 August 2012Active
3, Broadacre Close, Calderstones, Liverpool, L18 2JW

Director02 March 2010Active
42 Eastcote Road, Liverpool, L19 7NS

Director06 January 2004Active

People with Significant Control

Goodwin & Harvey Limited
Notified on:02 September 2020
Status:Active
Country of residence:England
Address:61, Rodney Street, Liverpool, England, L1 9ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eric George Wright Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Alexander House, Liverpool, L1 9ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination secretary company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Resolution

Resolution.

Download
2020-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Termination secretary company with name termination date.

Download
2020-09-03Officers

Appoint person secretary company with name date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.