LONDON PHARMA & CHEMICALS GROUP LTD

04662060
UNIT 10, DELTA COURT MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1FJ

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 37 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 35 Buy now
06 Jul 2023 officers Appointment of director (Mr Kevin Mark Cousins) 2 Buy now
31 May 2023 officers Termination of appointment of director (Alan Edward Eastwood) 1 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 officers Termination of appointment of director (Christian Leemann) 1 Buy now
15 Sep 2022 accounts Annual Accounts 34 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 36 Buy now
25 May 2021 accounts Annual Accounts 35 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Feb 2020 accounts Annual Accounts 30 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 30 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 32 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Feb 2017 accounts Annual Accounts 35 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Nov 2016 mortgage Registration of a charge 6 Buy now
07 Sep 2016 officers Change of particulars for corporate secretary (L P C Secretarial Limited) 1 Buy now
06 Sep 2016 officers Change of particulars for director (Mr Daniel Reuben Straus) 2 Buy now
03 Mar 2016 accounts Annual Accounts 27 Buy now
24 Feb 2016 annual-return Annual Return 6 Buy now
09 Feb 2016 officers Appointment of director (Mr Jamie Andrew Sandler) 2 Buy now
27 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2015 accounts Annual Accounts 26 Buy now
16 Feb 2015 annual-return Annual Return 6 Buy now
03 Mar 2014 accounts Annual Accounts 29 Buy now
13 Feb 2014 annual-return Annual Return 6 Buy now
08 Apr 2013 accounts Annual Accounts 27 Buy now
04 Feb 2013 annual-return Annual Return 6 Buy now
23 Jan 2013 officers Change of particulars for director (Mr Christian Leemann) 2 Buy now
14 Nov 2012 officers Change of particulars for director (Mr Daniel Reuben Straus) 2 Buy now
29 Oct 2012 officers Change of particulars for director (Mr Alan Edward Eastwood) 2 Buy now
22 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 accounts Annual Accounts 27 Buy now
03 Feb 2012 annual-return Annual Return 7 Buy now
11 Jan 2012 officers Appointment of director (Mr Christian Leemann) 2 Buy now
10 Jan 2012 officers Appointment of director (Mr Alan Edward Eastwood) 2 Buy now
13 Dec 2011 officers Termination of appointment of director (Peter Straus) 1 Buy now
03 Aug 2011 officers Termination of appointment of director (Andrea Nemcokova) 1 Buy now
07 Jul 2011 resolution Resolution 1 Buy now
04 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
28 Jun 2011 capital Return of Allotment of shares 3 Buy now
16 Jun 2011 resolution Resolution 1 Buy now
03 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
27 May 2011 resolution Resolution 1 Buy now
27 May 2011 change-of-name Change Of Name Notice 2 Buy now
17 May 2011 officers Termination of appointment of secretary (S & D Secretaries Limited) 1 Buy now
17 May 2011 officers Appointment of corporate secretary (L P C Secretarial Limited) 2 Buy now
03 Mar 2011 annual-return Annual Return 6 Buy now
13 Jan 2011 accounts Annual Accounts 20 Buy now
03 Mar 2010 annual-return Annual Return 6 Buy now
28 Jan 2010 accounts Annual Accounts 20 Buy now
12 Oct 2009 officers Change of particulars for director (Mr Daniel Reuben Straus) 3 Buy now
17 Mar 2009 annual-return Return made up to 11/02/09; full list of members 4 Buy now
06 Mar 2009 accounts Annual Accounts 20 Buy now
21 Feb 2008 annual-return Return made up to 11/02/08; full list of members 3 Buy now
15 Jan 2008 officers Director's particulars changed 1 Buy now
15 Jan 2008 accounts Annual Accounts 20 Buy now
20 Jun 2007 officers New director appointed 2 Buy now
21 Feb 2007 annual-return Return made up to 11/02/07; full list of members 2 Buy now
15 Feb 2007 accounts Annual Accounts 20 Buy now
31 Mar 2006 annual-return Return made up to 11/02/06; full list of members 2 Buy now
30 Mar 2006 address Location of register of members (non legible) 1 Buy now
19 Jan 2006 accounts Annual Accounts 18 Buy now
09 Mar 2005 annual-return Return made up to 11/02/05; full list of members 2 Buy now
08 Mar 2005 address Location of register of members (non legible) 1 Buy now
20 Dec 2004 accounts Annual Accounts 8 Buy now
12 Aug 2004 capital Ad 31/07/04--------- £ si 99999@1=99999 £ ic 1/100000 3 Buy now
12 Aug 2004 capital Nc inc already adjusted 31/07/04 1 Buy now
12 Aug 2004 resolution Resolution 1 Buy now
25 Feb 2004 annual-return Return made up to 11/02/04; full list of members 7 Buy now
25 Jun 2003 accounts Accounting reference date extended from 29/02/04 to 31/05/04 1 Buy now
20 Mar 2003 officers New director appointed 2 Buy now
20 Mar 2003 officers New director appointed 2 Buy now
20 Mar 2003 officers New secretary appointed 2 Buy now
20 Mar 2003 address Registered office changed on 20/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
20 Mar 2003 officers Secretary resigned 1 Buy now
20 Mar 2003 officers Director resigned 1 Buy now
11 Feb 2003 incorporation Incorporation Company 31 Buy now