Lanchester
Durham
DH7 0BF
Secretary Name | Mrs Vijaya Chaitanya Kanaparthy |
---|---|
Status | Current |
Appointed | 21 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Maiden View Lanchester Durham DH7 0BF |
Director Name | Mrs Vijaya Chaitanya Kanaparthy |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 48 Maiden View Lanchester Durham DH7 0BF |
Website | www.vigopharmacy.com |
---|---|
Telephone | 0191 3402425 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 48 Maiden View Lanchester Durham DH7 0BF |
---|---|
Address Matches | 6 other UK companies use this postal address |
550 at £1 | Sri Lakshmi Narasimha Vara Prasad Kanaparthy 55.00% Ordinary |
---|---|
450 at £1 | Vijaya Chaitanya Kanaparthy 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,233 |
Cash | £51,792 |
Current Liabilities | £60,100 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week 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: 3 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
21 March 2022 | Director's details changed for Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy on 21 March 2022 (2 pages) |
21 March 2022 | Director's details changed for Mrs Vijaya Chaitanya Kanaparthy on 21 March 2021 (2 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 September 2021 | Registered office address changed from 88 Fenwick Way Berryedge Consett DH8 5FE to 48 Maiden View Lanchester Durham DH7 0BF on 30 September 2021 (1 page) |
1 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
2 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
21 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 September 2019 | Confirmation statement made on 21 August 2019 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 069975340002 in full (1 page) |
18 December 2018 | Registration of charge 069975340002, created on 3 December 2018 (32 pages) |
3 December 2018 | Registration of charge 069975340001, created on 3 December 2018 (43 pages) |
23 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Appointment of Mrs Vijaya Chaitanya Kanaparthy as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs Vijaya Chaitanya Kanaparthy as a director on 28 June 2017 (2 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 February 2014 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 February 2014 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
4 February 2014 | Director's details changed for Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy on 1 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy on 1 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy on 1 February 2014 (2 pages) |
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Director's details changed for Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy on 21 August 2009 (2 pages) |
23 May 2011 | Director's details changed for Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy on 21 August 2009 (2 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 September 2010 | Secretary's details changed for Mrs Vijaya Chaitanya Kanaparthy on 1 June 2010 (1 page) |
28 September 2010 | Secretary's details changed for Mrs Vijaya Chaitanya Kanaparthy on 1 June 2010 (1 page) |
28 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Secretary's details changed for Mrs Vijaya Chaitanya Kanaparthy on 1 June 2010 (1 page) |
28 September 2010 | Director's details changed for Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy on 1 June 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy on 1 June 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Sri Lakshmi Narasimha Vara Prasad Kanaparthy on 1 June 2010 (2 pages) |
28 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
21 August 2009 | Incorporation (8 pages) |
21 August 2009 | Incorporation (8 pages) |