UKBizDB.co.uk

HEADINGLEY PHARMACY LLP

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

This company is commonly known as Headingley Pharmacy Llp. The company was founded 13 years ago and was given the registration number OC359378. The firm's registered office is in LEEDS. You can find them at 1 Shire Oak Street, Headingley, Leeds, West Yorkshire. This company's SIC code is None Supplied.

Company Information

Name:HEADINGLEY PHARMACY LLP
Company Number:OC359378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2010
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1 Shire Oak Street, Headingley, Leeds, West Yorkshire, LS6 2DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Shire Oak Street, Headingley, Leeds, United Kingdom, LS6 2DP

Llp Designated Member01 December 2012Active
1, Shire Oak Street, Headingley, Leeds, LS6 2DP

Llp Designated Member06 April 2020Active
1, Shire Oak Street, Leeds, England, LS6 2AF

Corporate Llp Designated Member01 February 2020Active
St Michaels Court, 1 Shire Oak Street, Leeds, LS6 2DP

Llp Designated Member09 November 2010Active
St Michaels Court, 1 Shire Oak Street, Leeds, LS6 2DP

Llp Designated Member09 November 2010Active
35, Westgate, Huddersfield, England, HD1 1PA

Corporate Llp Designated Member03 December 2019Active
Craven Road Medical Practise, 60 Craven Road, Leeds, United Kingdom, LS6 2RX

Corporate Llp Designated Member01 August 2011Active
Springfield House, 76 Wellington Street, Leeds, United Kingdom, LS1 2AY

Corporate Llp Designated Member26 November 2010Active
Springfield House, 76 Wellington Street, Leeds, United Kingdom, LS1 2AY

Corporate Llp Designated Member26 November 2010Active
Headingley Medical Centre, 1 Shire Oak Street, Leeds, LS6 2DP

Corporate Llp Designated Member01 August 2011Active

People with Significant Control

Dhand Investment Capital Limited
Notified on:03 December 2019
Status:Active
Country of residence:England
Address:35, Westgate, Huddersfield, England, HD1 1PA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Voting rights 25 to 50 percent as firm limited liability partnership
Mr Amit Dhand
Notified on:01 August 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:1, Shire Oak Street, Leeds, LS6 2DP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Voting rights 25 to 50 percent as trust limited liability partnership
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent as trust limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-12Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Change account reference date limited liability partnership previous extended.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-10-08Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-09-23Officers

Termination member limited liability partnership with name termination date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-01-06Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-17Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-12-12Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-12-12Officers

Termination member limited liability partnership with name termination date.

Download
2019-12-12Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-28Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.