Background WavePink WaveYellow Wave

LONDON PHARMA & CHEMICALS GROUP LTD (04662060)

LONDON PHARMA & CHEMICALS GROUP LTD (04662060) is an active UK company. incorporated on 11 February 2003. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities and 2 other business activities. LONDON PHARMA & CHEMICALS GROUP LTD has been registered for 23 years. Current directors include COUSINS, Kevin Mark, SANDLER, Jamie Andrew, STRAUS, Daniel Reuben.

Company Number
04662060
Status
active
Type
ltd
Incorporated
11 February 2003
Age
23 years
Address
Unit 10, Delta Court, Borehamwood, WD6 1FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
COUSINS, Kevin Mark, SANDLER, Jamie Andrew, STRAUS, Daniel Reuben
SIC Codes
69202, 70100, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON PHARMA & CHEMICALS GROUP LTD

LONDON PHARMA & CHEMICALS GROUP LTD is an active company incorporated on 11 February 2003 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities and 2 other business activities. LONDON PHARMA & CHEMICALS GROUP LTD was registered 23 years ago.(SIC: 69202, 70100, 70221)

Status

active

Active since 23 years ago

Company No

04662060

LTD Company

Age

23 Years

Incorporated 11 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

LONDON PHARMA & CHEMICALS HOLDINGS LTD
From: 3 June 2011To: 4 July 2011
S & D PHARMA LIMITED
From: 11 February 2003To: 3 June 2011
Contact
Address

Unit 10, Delta Court Manor Way Borehamwood, WD6 1FJ,

Previous Addresses

1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED
From: 22 August 2012To: 27 February 2015
Cunningham House Westfield Lane Harrow Middlesex HA3 9ED
From: 11 February 2003To: 22 August 2012
Timeline

11 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Jun 11
Director Left
Aug 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 16
Loan Secured
Nov 16
Director Left
Nov 22
Director Left
May 23
Director Joined
Jul 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

L P C SECRETARIAL LIMITED

Active
Manor Way, BorehamwoodWD6 1FJ
Corporate secretary
Appointed 17 May 2011

COUSINS, Kevin Mark

Active
Manor Way, BorehamwoodWD6 1FJ
Born June 1969
Director
Appointed 06 Jul 2023

SANDLER, Jamie Andrew

Active
Manor Way, BorehamwoodWD6 1FJ
Born February 1976
Director
Appointed 09 Feb 2016

STRAUS, Daniel Reuben

Active
Manor Way, BorehamwoodWD6 1FJ
Born April 1972
Director
Appointed 11 Feb 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 11 Feb 2003
Resigned 11 Feb 2003

S & D SECRETARIES LIMITED

Resigned
Cunningham House, HarrowHA3 9ED
Corporate secretary
Appointed 14 Feb 2003
Resigned 17 May 2011

EASTWOOD, Alan Edward

Resigned
Manor Way, BorehamwoodWD6 1FJ
Born April 1955
Director
Appointed 06 Jan 2012
Resigned 31 May 2023

LEEMANN, Christian

Resigned
Manor Way, BorehamwoodWD6 1FJ
Born June 1958
Director
Appointed 06 Jan 2012
Resigned 01 Dec 2022

NEMCOKOVA, Andrea

Resigned
V Jame 10, PragueFOREIGN
Born May 1964
Director
Appointed 01 Jun 2007
Resigned 01 Jun 2011

STRAUS, Peter Frederick

Resigned
Woodstock, LondonN20 0NL
Born April 1941
Director
Appointed 11 Feb 2003
Resigned 03 Dec 2011

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 11 Feb 2003
Resigned 11 Feb 2003

Persons with significant control

1

Manor Way, BorehamwoodWD6 1FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
7 September 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Resolution
7 July 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 July 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
28 June 2011
SH01Allotment of Shares
Resolution
16 June 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 May 2011
RESOLUTIONSResolutions
Change Of Name Notice
27 May 2011
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 May 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Full
6 March 2009
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
30 March 2006
353a353a
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
9 March 2005
363aAnnual Return
Legacy
8 March 2005
353a353a
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
12 August 2004
88(2)R88(2)R
Legacy
12 August 2004
123Notice of Increase in Nominal Capital
Resolution
12 August 2004
RESOLUTIONSResolutions
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
25 June 2003
225Change of Accounting Reference Date
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
287Change of Registered Office
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Incorporation Company
11 February 2003
NEWINCIncorporation