Lanchester
Durham
DH7 0BF
Director Name | Mrs Vijaya Chaitanya Kanaparthy |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 48 Maiden View Lanchester Durham DH7 0BF |
Director Name | Rosalind Jane Leadbetter |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Powerful Street Walney Barrow In Furness Cumbria LA14 3PL |
Director Name | Mr Simon Owen Coward |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 5 Parkgate Road Neston CH64 9XF Wales |
Secretary Name | Rosalind Jane Leadbetter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 French Street Walney Barrow-In-Furness Cumbria LA14 3PF |
Director Name | Mrs Rachel Christina O'Brien |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 December 2018) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parkgate Road Neston CH64 9XF Wales |
Director Name | Mrs Rosalind Jane Leadbetter |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Parkgate Road Neston CH64 9XF Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 48 Maiden View Lanchester Durham DH7 0BF |
---|---|
Address Matches | 7 other UK companies use this postal address |
52 at £1 | Simon Owen Coward 52.00% Ordinary |
---|---|
12 at £1 | Christine Ann Coward 12.00% Ordinary |
12 at £1 | Rachel Christina O'brien 12.00% Ordinary |
12 at £1 | Rosalind Jane Leadbetter 12.00% Ordinary |
12 at £1 | Ruth Katrine Coward 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,839 |
Cash | £8,384 |
Current Liabilities | £173,455 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
3 December 2018 | Delivered on: 18 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 December 2018 | Delivered on: 4 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 52 hartington street, barrow in furness, cumbria, LA14 5SR comprised in a transfer dated 3 december 2018 between christine ann coward (1) and coward pharmacy limited (2). Outstanding |
3 December 2018 | Delivered on: 3 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with updates (3 pages) |
2 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
30 September 2021 | Registered office address changed from 88 Fenwick Way Berryedge Consett DH8 5FE England to 48 Maiden View Lanchester Durham DH7 0BF on 30 September 2021 (1 page) |
6 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
21 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 July 2019 | Satisfaction of charge 039117910003 in full (1 page) |
29 May 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
4 February 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
18 December 2018 | Registration of charge 039117910003, created on 3 December 2018 (32 pages) |
10 December 2018 | Termination of appointment of Rosalind Jane Leadbetter as a director on 3 December 2018 (1 page) |
10 December 2018 | Notification of Sri Kanaparthy Limited as a person with significant control on 3 December 2018 (2 pages) |
10 December 2018 | Appointment of Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy as a director on 3 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of Rosalind Jane Leadbetter as a secretary on 3 December 2018 (1 page) |
10 December 2018 | Cessation of Simon Owen Coward as a person with significant control on 3 December 2018 (1 page) |
10 December 2018 | Director's details changed for Mr Vijaya Chaitanya Kanaparthy on 3 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of Rachel Christina O'brien as a director on 3 December 2018 (1 page) |
10 December 2018 | Registered office address changed from 5 Parkgate Road Neston CH64 9XF England to 88 Fenwick Way Berryedge Consett DH8 5FE on 10 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Vijaya Chaitanya Kanaparthy as a director on 3 December 2018 (2 pages) |
4 December 2018 | Registration of charge 039117910002, created on 3 December 2018 (41 pages) |
3 December 2018 | Registration of charge 039117910001, created on 3 December 2018 (43 pages) |
24 August 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
22 February 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 June 2017 | Appointment of Mrs Rosalind Jane Leadbetter as a director on 7 June 2017 (2 pages) |
8 June 2017 | Appointment of Mrs Rosalind Jane Leadbetter as a director on 7 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Simon Owen Coward as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Simon Owen Coward as a director on 7 June 2017 (1 page) |
21 April 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
7 April 2017 | Registered office address changed from 5 5 Parkgate Road Neston Cheshire CH64 9XF England to 5 Parkgate Road Neston CH64 9XF on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 5 5 Parkgate Road Neston Cheshire CH64 9XF England to 5 Parkgate Road Neston CH64 9XF on 7 April 2017 (1 page) |
22 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 February 2017 | Registered office address changed from 3 Lowther Gardens Grange-over-Sands Cumbria LA11 7EX England to 5 5 Parkgate Road Neston Cheshire CH64 9XF on 21 February 2017 (1 page) |
21 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
21 February 2017 | Registered office address changed from 3 Lowther Gardens Grange-over-Sands Cumbria LA11 7EX England to 5 5 Parkgate Road Neston Cheshire CH64 9XF on 21 February 2017 (1 page) |
21 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
21 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 March 2016 | Registered office address changed from 3 Lowther Gardens Grange-over-Sands Cumbria LA11 7EX England to 3 Lowther Gardens Grange-over-Sands Cumbria LA11 7EX on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from C/O Dodd & Co, Clint Mill Cornmarket Penrith Cumbria CA11 7HW to 3 Lowther Gardens Grange-over-Sands Cumbria LA11 7EX on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 3 Lowther Gardens Grange-over-Sands Cumbria LA11 7EX England to 3 Lowther Gardens Grange-over-Sands Cumbria LA11 7EX on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from C/O Dodd & Co, Clint Mill Cornmarket Penrith Cumbria CA11 7HW to 3 Lowther Gardens Grange-over-Sands Cumbria LA11 7EX on 18 March 2016 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2013 | Register inspection address has been changed (1 page) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Register(s) moved to registered inspection location (1 page) |
28 January 2013 | Register(s) moved to registered inspection location (1 page) |
28 January 2013 | Register inspection address has been changed (1 page) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Director's details changed for Simon Owen Coward on 4 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Simon Owen Coward on 4 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Simon Owen Coward on 4 January 2012 (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
15 March 2011 | Appointment of Mrs Rachel Christina O'brien as a director (2 pages) |
15 March 2011 | Appointment of Mrs Rachel Christina O'brien as a director (2 pages) |
24 January 2011 | Director's details changed for Simon Owen Coward on 24 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Director's details changed for Simon Owen Coward on 24 January 2011 (2 pages) |
4 May 2010 | Secretary's details changed for Rosalind Jane Leadbetter on 30 April 2010 (1 page) |
4 May 2010 | Secretary's details changed for Rosalind Jane Leadbetter on 30 April 2010 (1 page) |
23 March 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
27 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Simon Owen Coward on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Simon Owen Coward on 27 January 2010 (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
24 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
6 February 2006 | Return made up to 21/01/06; full list of members (3 pages) |
6 February 2006 | Return made up to 21/01/06; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 March 2005 | Return made up to 21/01/05; full list of members
|
16 March 2005 | Return made up to 21/01/05; full list of members
|
22 February 2005 | Registered office changed on 22/02/05 from: 52 hartington street barrow in furness cumbria LA14 5SR (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 52 hartington street barrow in furness cumbria LA14 5SR (1 page) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
14 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
14 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 March 2003 | Return made up to 21/01/03; full list of members (7 pages) |
4 March 2003 | Return made up to 21/01/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
4 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
4 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
30 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
17 October 2000 | Ad 31/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 2000 | Ad 31/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
14 September 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
21 January 2000 | Incorporation (10 pages) |
21 January 2000 | Incorporation (10 pages) |