LEIGH PHARMACY LIMITED

Register to unlock more data on OkredoRegister

LEIGH PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05426968

Incorporation date

18/04/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex HA9 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2005)
dot icon26/03/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon16/10/2025
Confirmation statement made on 2025-09-08 with updates
dot icon01/08/2025
Satisfaction of charge 2 in full
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon06/11/2024
Confirmation statement made on 2024-09-08 with updates
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon05/09/2023
Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 2023-09-05
dot icon05/09/2023
Appointment of Mr Mihir Patel as a director on 2023-09-01
dot icon05/09/2023
Appointment of Mr Neal Patel as a director on 2023-09-01
dot icon05/09/2023
Notification of Med X Drug Limited as a person with significant control on 2023-09-01
dot icon05/09/2023
Termination of appointment of Hemlata Vinit Patel as a director on 2023-09-01
dot icon05/09/2023
Termination of appointment of Vinit Amritlal Patel as a secretary on 2023-09-01
dot icon05/09/2023
Cessation of Vinit Amritlal Patel as a person with significant control on 2023-09-01
dot icon05/09/2023
Cessation of Hemlata Vinit Patel as a person with significant control on 2023-09-01
dot icon01/09/2023
Registration of charge 054269680003, created on 2023-09-01
dot icon01/09/2023
Registration of charge 054269680004, created on 2023-09-01
dot icon01/09/2023
Registration of charge 054269680005, created on 2023-09-01
dot icon31/08/2023
Satisfaction of charge 1 in full
dot icon29/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon10/08/2023
Change of details for Mrs Hemlata Vinit Patel as a person with significant control on 2021-12-08
dot icon12/05/2023
Confirmation statement made on 2023-04-18 with updates
dot icon30/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/05/2022
Confirmation statement made on 2022-04-18 with updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/06/2021
Change of details for Mrs Hemlata Vinit Patel as a person with significant control on 2020-04-20
dot icon28/05/2021
Confirmation statement made on 2021-04-18 with updates
dot icon28/05/2021
Notification of Vinit Amritlal Patel as a person with significant control on 2020-04-20
dot icon28/05/2021
Change of details for Mrs Hemalata Vinit Patel as a person with significant control on 2021-04-18
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/06/2017
Director's details changed for Mrs Hemlata Vinit Patel on 2017-06-02
dot icon02/06/2017
Secretary's details changed for Mr Vinit Amritlal Patel on 2017-06-02
dot icon09/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon15/03/2016
Registered office address changed from 2 Wannions Close Chesham Bucks HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 2016-03-15
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon29/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/05/2009
Return made up to 18/04/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/05/2008
Return made up to 18/04/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/06/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon04/06/2007
Return made up to 18/04/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/05/2006
Return made up to 18/04/06; full list of members
dot icon18/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
606.33K
-
0.00
221.75K
-
2022
8
757.99K
-
0.00
320.68K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Mihir
Director
01/09/2023 - Present
3
Patel, Neal
Director
01/09/2023 - Present
5
Patel, Hemlata Vinit
Director
18/04/2005 - 01/09/2023
3
Patel, Vinit Amritlal
Secretary
18/04/2005 - 01/09/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About LEIGH PHARMACY LIMITED

LEIGH PHARMACY LIMITED is an(a) Active company incorporated on 18/04/2005 with the registered office located at 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex HA9 0LB. 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 PHARMACY LIMITED?

toggle

LEIGH PHARMACY LIMITED is currently Active. It was registered on 18/04/2005 .

Where is LEIGH PHARMACY LIMITED located?

toggle

LEIGH PHARMACY LIMITED is registered at 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex HA9 0LB.

What does LEIGH PHARMACY LIMITED do?

toggle

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

What is the latest filing for LEIGH PHARMACY LIMITED?

toggle

The latest filing was on 26/03/2026: Unaudited abridged accounts made up to 2025-04-30.