Background WavePink WaveYellow Wave

LT CHEMISTS LIMITED (04329416)

LT CHEMISTS LIMITED (04329416) is an active UK company. incorporated on 27 November 2001. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LT CHEMISTS LIMITED has been registered for 24 years. Current directors include THOMAS, David Vaughan.

Company Number
04329416
Status
active
Type
ltd
Incorporated
27 November 2001
Age
24 years
Address
Waterways, Cardiff, CF14 0SF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
THOMAS, David Vaughan
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LT CHEMISTS LIMITED

LT CHEMISTS LIMITED is an active company incorporated on 27 November 2001 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. LT CHEMISTS LIMITED was registered 24 years ago.(SIC: 47730)

Status

active

Active since 24 years ago

Company No

04329416

LTD Company

Age

24 Years

Incorporated 27 November 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

SPEED 8978 LIMITED
From: 27 November 2001To: 17 December 2001
Contact
Address

Waterways Lisvane Road Cardiff, CF14 0SF,

Previous Addresses

2 Windsor Road Porthcawl Bridgend County Borough CF36 3LR
From: 27 November 2001To: 23 June 2020
Timeline

12 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Nov 01
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Left
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Owner Exit
Mar 21
Owner Exit
Mar 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

THOMAS, David Vaughan

Active
Lisvane Road, CardiffCF14 0SF
Born October 1965
Director
Appointed 29 Nov 2001

LEARY, Paul Thomas

Resigned
2 Windsor Road, PorthcawlCF36 3LR
Secretary
Appointed 29 Nov 2001
Resigned 16 Jun 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Nov 2001
Resigned 29 Nov 2001

LEARY, Paul Thomas

Resigned
2 Windsor Road, PorthcawlCF36 3LR
Born August 1968
Director
Appointed 29 Nov 2001
Resigned 16 Jun 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Nov 2001
Resigned 29 Nov 2001

Persons with significant control

3

1 Active
2 Ceased
PorthcawlCF36 3LP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 20 Sept 2018

Mr Paul Thomas Leary

Ceased
Windsor Road, PorthcawlCF36 3LR
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2018

Mr David Vaughan Thomas

Ceased
Lisvane Road, CardiffCF14 0SF
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
6 December 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
6 December 2024
RESOLUTIONSResolutions
Memorandum Articles
6 December 2024
MAMA
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
17 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
1 May 2020
MAMA
Resolution
30 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Legacy
23 May 2011
MG01MG01
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
24 March 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Small
18 April 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Small
14 March 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
88(2)R88(2)R
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Legacy
8 September 2002
225Change of Accounting Reference Date
Legacy
29 April 2002
88(2)R88(2)R
Legacy
9 April 2002
395Particulars of Mortgage or Charge
Legacy
18 February 2002
395Particulars of Mortgage or Charge
Legacy
24 January 2002
287Change of Registered Office
Memorandum Articles
2 January 2002
MEM/ARTSMEM/ARTS
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Resolution
24 December 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2001
287Change of Registered Office
Incorporation Company
27 November 2001
NEWINCIncorporation