Background WavePink WaveYellow Wave

LIVING CARE PHARMACY (EAST LEEDS) LIMITED (02287319)

LIVING CARE PHARMACY (EAST LEEDS) LIMITED (02287319) is an active UK company. incorporated on 16 August 1988. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LIVING CARE PHARMACY (EAST LEEDS) LIMITED has been registered for 37 years. Current directors include LEE, Daniel Mark.

Company Number
02287319
Status
active
Type
ltd
Incorporated
16 August 1988
Age
37 years
Address
Unit 7 Logic Park Skelton Moor Way, Leeds, LS15 0BF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
LEE, Daniel Mark
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING CARE PHARMACY (EAST LEEDS) LIMITED

LIVING CARE PHARMACY (EAST LEEDS) LIMITED is an active company incorporated on 16 August 1988 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. LIVING CARE PHARMACY (EAST LEEDS) LIMITED was registered 37 years ago.(SIC: 47730)

Status

active

Active since 37 years ago

Company No

02287319

LTD Company

Age

37 Years

Incorporated 16 August 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 March 2025 (1 year ago)
Period: 18 March 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

POLEGATE LIMITED
From: 16 August 1988To: 9 November 2017
Contact
Address

Unit 7 Logic Park Skelton Moor Way Halton Leeds, LS15 0BF,

Previous Addresses

8 Manor Road Leeds West Yorkshire LS11 9AH United Kingdom
From: 24 October 2018To: 20 March 2023
96 Marsh Lane Leeds West Yorkshire LS9 8SR
From: 16 August 1988To: 24 October 2018
Timeline

31 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Aug 88
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Loan Secured
Jun 17
Owner Exit
Aug 17
Loan Secured
Oct 17
Director Joined
Oct 17
Loan Cleared
Oct 17
Loan Secured
Aug 19
Loan Cleared
Aug 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
May 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

LEE, Daniel Mark

Active
Skelton Moor Way, LeedsLS15 0BF
Born May 1970
Director
Appointed 16 Mar 2023

CALVERT, Philip Leslie

Resigned
40 Wentworth Crescent, LeedsLS17 7TW
Secretary
Appointed N/A
Resigned 05 Jan 1998

FELDMAN, Stephen, Dr.

Resigned
Hilltop Barn, LeedsLS14 3HG
Secretary
Appointed 03 Apr 2006
Resigned 30 Sept 2016

FELDMAN, Stephen Mark, Dr

Resigned
2 Shadwell Park Court, LeedsLS17 8TS
Secretary
Appointed 10 Jan 1998
Resigned 31 Mar 2000

LESTNER, Alison Michelle

Resigned
Bracken Point 1 Bracken Park, LeedsLS14 3HZ
Secretary
Appointed 31 Mar 2000
Resigned 03 Apr 2006

CALVERT, Constance

Resigned
30 Elmwood Avenue, LeedsLS15 4JT
Born March 1924
Director
Appointed 06 Oct 1994
Resigned 05 Jan 1998

CALVERT, Leslie

Resigned
30 Elmwood Avenue, LeedsLS15 4JT
Born March 1923
Director
Appointed N/A
Resigned 05 Jan 1998

CALVERT, Philip Leslie

Resigned
40 Wentworth Crescent, LeedsLS17 7TW
Born June 1951
Director
Appointed N/A
Resigned 05 Jan 1998

LESTNER, David Andrew

Resigned
LeedsLS11 9AH
Born June 1962
Director
Appointed 05 Jan 1998
Resigned 16 Mar 2023

LESTNER, Jason Elliot

Resigned
Skelton Moor Way, LeedsLS15 0BF
Born August 1988
Director
Appointed 12 Oct 2017
Resigned 30 Apr 2024

Persons with significant control

5

1 Active
4 Ceased
Skelton Moor Way, LeedsLS15 0BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2023

Mr David Andrew Lestner

Ceased
Skelton Moor Way, LeedsLS15 0BF
Born June 1962

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Ceased 16 Mar 2023

Mr Jason Elliot Lestner

Ceased
Skelton Moor Way, LeedsLS15 0BF
Born August 1988

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Ceased 16 Mar 2023
LeedsLS11 9AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2016
Ceased 16 Mar 2023

Dr Stephen Mark Feldman

Ceased
96 Marsh Lane, West YorkshireLS9 8SR
Born June 1962

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2023
AAAnnual Accounts
Legacy
7 July 2023
PARENT_ACCPARENT_ACC
Legacy
7 July 2023
GUARANTEE2GUARANTEE2
Legacy
7 July 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
16 August 2022
AAMDAAMD
Legacy
16 August 2022
AGREEMENT2AGREEMENT2
Legacy
1 August 2022
GUARANTEE2GUARANTEE2
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2018
AAAnnual Accounts
Resolution
9 November 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
9 November 2017
NM06NM06
Change Of Name Notice
9 November 2017
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
17 October 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
8 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
1 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Small
26 June 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Small
13 June 2006
AAAnnual Accounts
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
28 December 2000
155(6)a155(6)a
Resolution
12 December 2000
RESOLUTIONSResolutions
Resolution
12 December 2000
RESOLUTIONSResolutions
Resolution
12 December 2000
RESOLUTIONSResolutions
Memorandum Articles
12 December 2000
MEM/ARTSMEM/ARTS
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Resolution
15 October 1999
RESOLUTIONSResolutions
Legacy
8 October 1999
395Particulars of Mortgage or Charge
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
225Change of Accounting Reference Date
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
21 January 1998
AUDAUD
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
287Change of Registered Office
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1996
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 December 1994
AAAnnual Accounts
Legacy
20 October 1994
288288
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
19 December 1991
363aAnnual Return
Legacy
19 December 1991
287Change of Registered Office
Legacy
19 December 1991
363aAnnual Return
Legacy
19 December 1991
363aAnnual Return
Legacy
19 December 1991
88(2)R88(2)R
Restoration Order Of Court
19 December 1991
AC92AC92
Gazette Dissolved Compulsary
21 May 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
29 January 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 March 1990
225(1)225(1)
Legacy
1 March 1990
287Change of Registered Office
Legacy
1 March 1990
288288
Legacy
5 February 1989
287Change of Registered Office
Legacy
5 February 1989
288288
Incorporation Company
16 August 1988
NEWINCIncorporation