LEIGH PARK PHARMACY LIMITED

Register to unlock more data on OkredoRegister

LEIGH PARK PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05269580

Incorporation date

26/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windsor House, Bayshill Road, Cheltenham GL50 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2004)
dot icon06/01/2026
Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to Windsor House Bayshill Road Cheltenham GL50 3AT on 2026-01-06
dot icon06/01/2026
Registered office address changed from Emsworth Pharmacy, 2-4 Central Buildings West Street Emsworth PO10 7DU England to Windsor House Bayshill Road Cheltenham GL50 3AT on 2026-01-06
dot icon21/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/04/2025
Change of details for Nkla Healthcare Limited as a person with significant control on 2025-04-20
dot icon23/04/2025
Director's details changed for Mrs Kinali Nemesh Patel on 2025-04-20
dot icon23/04/2025
Director's details changed for Mr Nemesh Patel on 2025-04-20
dot icon23/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon16/12/2024
Registered office address changed from Rowlands Castle Pharmacy 12 the Green Rowlands Castle Hampshire PO9 6BN England to Emsworth Pharmacy, 2-4 Central Buildings West Street Emsworth PO10 7DU on 2024-12-16
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon15/01/2024
Registration of charge 052695800006, created on 2024-01-15
dot icon15/12/2023
Registration of charge 052695800005, created on 2023-12-15
dot icon21/11/2023
Satisfaction of charge 052695800002 in full
dot icon21/11/2023
Satisfaction of charge 052695800003 in full
dot icon31/10/2023
Registration of charge 052695800004, created on 2023-10-30
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon05/05/2022
Second filing of Confirmation Statement dated 2021-10-26
dot icon04/05/2022
Cessation of Onni Limited as a person with significant control on 2021-02-02
dot icon04/05/2022
Notification of Nkla Healthcare Limited as a person with significant control on 2021-02-02
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon06/09/2021
Previous accounting period extended from 2020-12-31 to 2021-01-31
dot icon04/02/2021
Termination of appointment of Keith Howard Seston as a director on 2021-02-02
dot icon04/02/2021
Termination of appointment of Anu Marika Lappalainen as a director on 2021-02-02
dot icon04/02/2021
Registered office address changed from C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL England to Rowlands Castle Pharmacy 12 the Green Rowlands Castle Hampshire PO9 6BN on 2021-02-04
dot icon04/02/2021
Appointment of Mrs Kinali Nemesh Patel as a director on 2021-02-02
dot icon04/02/2021
Appointment of Mr Nemesh Patel as a director on 2021-02-02
dot icon03/02/2021
Registration of charge 052695800002, created on 2021-02-02
dot icon03/02/2021
Registration of charge 052695800003, created on 2021-02-02
dot icon23/11/2020
Confirmation statement made on 2020-10-26 with updates
dot icon12/11/2020
Satisfaction of charge 1 in full
dot icon07/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon27/08/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon30/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon30/10/2018
Notification of Onni Limited as a person with significant control on 2018-10-25
dot icon30/10/2018
Cessation of Keith Howard Seston as a person with significant control on 2018-10-25
dot icon30/10/2018
Cessation of Anu Marika Lappalainen as a person with significant control on 2018-10-25
dot icon25/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon06/11/2017
Change of details for Mr Keith Howard Seston as a person with significant control on 2017-04-06
dot icon06/11/2017
Change of details for Ms Anu Marika Lappalainen as a person with significant control on 2017-04-06
dot icon08/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/04/2017
Registered office address changed from 57 Old Copse Road Havant Hampshire PO9 2YA to C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL on 2017-04-13
dot icon02/12/2016
Confirmation statement made on 2016-10-26 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/02/2015
Registered office address changed from Avenue House, Southgate Chichester West Sussex PO19 1ES to 57 Old Copse Road Havant Hampshire PO9 2YA on 2015-02-20
dot icon20/02/2015
Termination of appointment of Payne Sherlock Secretarial Services Limited as a secretary on 2015-02-20
dot icon19/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon28/10/2011
Director's details changed for Keith Howard Seston on 2011-10-28
dot icon28/10/2011
Director's details changed for Anu Marika Lappalainen on 2011-10-28
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/11/2009
Director's details changed for Anu Marika Lappalainen on 2009-11-06
dot icon06/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Director's change of particulars / anu lappalainen / 15/01/2009
dot icon15/01/2009
Return made up to 26/10/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
New director appointed
dot icon06/11/2007
Return made up to 26/10/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 26/10/06; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon14/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/08/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon22/05/2006
Registered office changed on 22/05/06 from: 10-11 north pallant chichester west sussex PO19 1TQ
dot icon25/11/2005
Return made up to 26/10/05; full list of members
dot icon11/11/2004
Director's particulars changed
dot icon26/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
98.39K
-
0.00
25.01K
-
2022
13
914.57K
-
0.00
92.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Nemesh
Director
02/02/2021 - Present
7
Patel, Kinali Nemesh
Director
02/02/2021 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEIGH PARK PHARMACY LIMITED

LEIGH PARK PHARMACY LIMITED is an(a) Active company incorporated on 26/10/2004 with the registered office located at Windsor House, Bayshill Road, Cheltenham GL50 3AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEIGH PARK PHARMACY LIMITED?

toggle

LEIGH PARK PHARMACY LIMITED is currently Active. It was registered on 26/10/2004 .

Where is LEIGH PARK PHARMACY LIMITED located?

toggle

LEIGH PARK PHARMACY LIMITED is registered at Windsor House, Bayshill Road, Cheltenham GL50 3AT.

What does LEIGH PARK PHARMACY LIMITED do?

toggle

LEIGH PARK PHARMACY LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for LEIGH PARK PHARMACY LIMITED?

toggle

The latest filing was on 06/01/2026: Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to Windsor House Bayshill Road Cheltenham GL50 3AT on 2026-01-06.