Background WavePink WaveYellow Wave

LIVING CARE PHARMACY (NORTH LEEDS) LIMITED (03966969)

LIVING CARE PHARMACY (NORTH LEEDS) LIMITED (03966969) is an active UK company. incorporated on 6 April 2000. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LIVING CARE PHARMACY (NORTH LEEDS) LIMITED has been registered for 25 years. Current directors include LEE, Daniel Mark.

Company Number
03966969
Status
active
Type
ltd
Incorporated
6 April 2000
Age
25 years
Address
Unit 7 Logic Park Skelton Moor Way, Leeds, LS15 0BF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LEE, Daniel Mark
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING CARE PHARMACY (NORTH LEEDS) LIMITED

LIVING CARE PHARMACY (NORTH LEEDS) LIMITED is an active company incorporated on 6 April 2000 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LIVING CARE PHARMACY (NORTH LEEDS) LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

03966969

LTD Company

Age

25 Years

Incorporated 6 April 2000

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

S P ROWLAY (PHARMACY) LIMITED
From: 9 August 2000To: 9 November 2017
SPEED 8237 LIMITED
From: 6 April 2000To: 9 August 2000
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: 6 April 2000To: 24 October 2018
Timeline

32 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Apr 16
Loan Secured
Jul 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Loan Secured
Apr 17
Loan Secured
Jun 17
Loan Secured
Oct 17
Director Joined
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Aug 19
Loan Cleared
Aug 22
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
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
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
May 24
0
Funding
4
Officers
1
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

FELDMAN, Stephen, Dr.

Resigned
Allerton Hill, LeedsLS7 3QB
Secretary
Appointed 03 Apr 2006
Resigned 30 Sept 2016

HUNT, Corinne Anne

Resigned
20 Woodlands Grove, LeedsLS25 7RW
Secretary
Appointed 18 Apr 2000
Resigned 18 Sept 2000

HUNT, Lauren Claire

Resigned
67 Southleigh Road, LeedsLS11 5SQ
Secretary
Appointed 19 Sept 2000
Resigned 30 Apr 2003

LESTNER, Alison Michelle

Resigned
Bracken Point 1 Bracken Park, LeedsLS14 3HZ
Secretary
Appointed 30 Apr 2003
Resigned 03 Apr 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Apr 2000
Resigned 18 Apr 2000

LESTNER, David Andrew

Resigned
LeedsLS11 9AH
Born June 1962
Director
Appointed 30 Apr 2003
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

ROWLAY, Stephen Paul

Resigned
2 Foxstone Rise, ShipleyBD17 6SS
Born December 1962
Director
Appointed 18 Apr 2000
Resigned 30 Apr 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Apr 2000
Resigned 18 Apr 2000

Persons with significant control

2

1 Active
1 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
LeedsLS11 9AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 16 Mar 2023
Fundings
Financials
Latest Activities

Filing History

131

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
Accounts With Accounts Type Unaudited Abridged
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2024
AA01Change of Accounting Reference Date
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
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
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
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 Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
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
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 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 No Updates
6 April 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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
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
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
15 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
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
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
8 April 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Small
25 June 2007
AAAnnual Accounts
Legacy
16 April 2007
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
13 April 2006
363aAnnual Return
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 July 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
225Change of Accounting Reference Date
Legacy
8 October 2003
403aParticulars of Charge Subject to s859A
Legacy
19 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
28 May 2003
155(6)a155(6)a
Legacy
16 May 2003
288aAppointment of Director or Secretary
Resolution
14 May 2003
RESOLUTIONSResolutions
Legacy
12 May 2003
287Change of Registered Office
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
15 September 2001
395Particulars of Mortgage or Charge
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
225Change of Accounting Reference Date
Memorandum Articles
17 August 2000
MEM/ARTSMEM/ARTS
Legacy
16 August 2000
287Change of Registered Office
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2000
287Change of Registered Office
Incorporation Company
6 April 2000
NEWINCIncorporation