Background WavePink WaveYellow Wave

LIME PHARMACY LIMITED (06779768)

LIME PHARMACY LIMITED (06779768) is an active UK company. incorporated on 23 December 2008. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. LIME PHARMACY LIMITED has been registered for 17 years. Current directors include PATEL, Mitul Harshad, PATEL, Sanjay, PEET, Melissa Kate and 1 others.

Company Number
06779768
Status
active
Type
ltd
Incorporated
23 December 2008
Age
17 years
Address
205 Plumstead Road, Norwich, NR1 4AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
PATEL, Mitul Harshad, PATEL, Sanjay, PEET, Melissa Kate, RAGHWANI, Rima Karsan
SIC Codes
46460, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIME PHARMACY LIMITED

LIME PHARMACY LIMITED is an active company incorporated on 23 December 2008 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 1 other business activity. LIME PHARMACY LIMITED was registered 17 years ago.(SIC: 46460, 86900)

Status

active

Active since 17 years ago

Company No

06779768

LTD Company

Age

17 Years

Incorporated 23 December 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

205 Plumstead Road Norwich, NR1 4AB,

Previous Addresses

Portland House 228 Portland Crescent Stanmore HA7 1LS England
From: 9 March 2023To: 9 March 2023
192 Norwich Road Norwich NR5 0EX England
From: 20 April 2016To: 9 March 2023
Grove Surgery Grove Lane Thetford Norfolk IP24 2HY
From: 23 December 2008To: 20 April 2016
Timeline

25 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Oct 22
Loan Cleared
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Feb 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PATEL, Mitul Harshad

Active
Portland Crescent, StanmoreHA7 1LS
Born June 1981
Director
Appointed 03 Mar 2023

PATEL, Sanjay

Active
228 Portland Crescent, StanmoreHA7 1LS
Born October 1980
Director
Appointed 03 Mar 2023

PEET, Melissa Kate

Active
Plumstead Road, NorwichNR1 4AB
Born April 1985
Director
Appointed 03 Mar 2023

RAGHWANI, Rima Karsan

Active
Plumstead Road, NorwichNR1 4AB
Born October 1984
Director
Appointed 03 Mar 2023

DEVLUKIA, Meena

Resigned
228 Portland Crescent, StanmoreHA7 1LS
Born October 1963
Director
Appointed 01 Apr 2016
Resigned 03 Mar 2023

DEVLUKIA, Prabodhkumar Nilkanth

Resigned
Norwich Road, NorwichNR5 0EX
Born January 1957
Director
Appointed 01 Apr 2016
Resigned 03 Mar 2023

GRAY, Paul Stephen, Dr

Resigned
Grove Lane, ThetfordIP24 2HY
Born January 1955
Director
Appointed 23 Dec 2008
Resigned 01 Apr 2016

HALLIWELL, Patricia, Dr

Resigned
Norwich Road, NorwichNR5 0EX
Born January 1958
Director
Appointed 23 Dec 2008
Resigned 01 Apr 2016

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 23 Dec 2008
Resigned 23 Dec 2008

LEEPER, Anthony Brian Michael, Dr

Resigned
Grove Lane, ThetfordIP24 2HY
Born July 1955
Director
Appointed 23 Dec 2008
Resigned 01 Apr 2016

RIDDELL, Christopher William, Dr

Resigned
Grove Lane, ThetfordIP24 2HY
Born June 1950
Director
Appointed 23 Dec 2008
Resigned 01 Apr 2016

WILFORD, Nicholas John, Dr

Resigned
Grove Lane, ThetfordIP24 2HY
Born December 1967
Director
Appointed 23 Dec 2008
Resigned 01 Apr 2016

Persons with significant control

3

1 Active
2 Ceased
Plumstead Road, NorwichNR1 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2026
Plumstead Road, NorwichNR1 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Mar 2023
Ceased 02 Feb 2026
Norwich Road, NorwichNR5 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2016
Ceased 03 Mar 2023
Fundings
Financials
Latest Activities

Filing History

88

Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
25 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 March 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Second Filing Of Director Termination With Name
15 August 2016
RP04TM01RP04TM01
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Resolution
29 April 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Legacy
19 February 2009
88(2)Return of Allotment of Shares
Legacy
18 February 2009
225Change of Accounting Reference Date
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Incorporation Company
23 December 2008
NEWINCIncorporation