Background WavePink WaveYellow Wave

MPX HUB (LYTHAM) LIMITED (06850815)

MPX HUB (LYTHAM) LIMITED (06850815) is an active UK company. incorporated on 18 March 2009. with registered office in South Ockendon. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. MPX HUB (LYTHAM) LIMITED has been registered for 17 years. Current directors include CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur.

Company Number
06850815
Status
active
Type
ltd
Incorporated
18 March 2009
Age
17 years
Address
Allcures House, South Ockendon, RM15 5TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPX HUB (LYTHAM) LIMITED

MPX HUB (LYTHAM) LIMITED is an active company incorporated on 18 March 2009 with the registered office located in South Ockendon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. MPX HUB (LYTHAM) LIMITED was registered 17 years ago.(SIC: 47730)

Status

active

Active since 17 years ago

Company No

06850815

LTD Company

Age

17 Years

Incorporated 18 March 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

MEDICX PHARMACY (LYTHAM) LTD
From: 18 March 2009To: 21 June 2016
Contact
Address

Allcures House Arisdale Avenue South Ockendon, RM15 5TT,

Previous Addresses

Paddock Business Centre 2 Paddock Road West Pimbo Industrial Estate Skelmersdale Lancashire WN8 9PL
From: 16 July 2013To: 8 June 2022
1St Floor 13-17 Peel Street Chorley Lancashire PR7 2EY England
From: 26 January 2011To: 16 July 2013
5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW
From: 18 March 2009To: 26 January 2011
Timeline

22 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jun 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Apr 15
Loan Cleared
May 15
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CHEEMA, Jaipal Singh

Active
Arisdale Avenue, South OckendonRM15 5TT
Born March 1956
Director
Appointed 06 Jun 2022

CHEEMA, Satinderjit Kaur

Active
Arisdale Avenue, South OckendonRM15 5TT
Born June 1963
Director
Appointed 06 Jun 2022

BUTTERWORTH, Andrew Craig

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Secretary
Appointed 03 May 2011
Resigned 13 Jul 2015

MCNEILL, Edward

Resigned
Floor, ChorleyPR7 2EY
Secretary
Appointed 08 Feb 2011
Resigned 03 May 2011

OSMOND, Mark Jonathan

Resigned
Floor, ChorleyPR7 2EY
Secretary
Appointed 18 Mar 2009
Resigned 08 Feb 2011

ADAMS, Michael William

Resigned
Floor, ChorleyPR7 2EY
Born September 1966
Director
Appointed 18 Mar 2009
Resigned 08 Feb 2011

BALL, Christopher

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Born February 1960
Director
Appointed 02 Apr 2012
Resigned 15 Oct 2018

BIRCHALL, Gavin Patrick

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Born October 1977
Director
Appointed 08 Feb 2011
Resigned 31 Mar 2015

BUTTERWORTH, Andrew Craig

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Born May 1972
Director
Appointed 03 May 2011
Resigned 06 Jun 2022

JEFFERS, Stephen Thomas

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Born July 1956
Director
Appointed 18 Mar 2009
Resigned 15 Oct 2018

MADDIN, Keith John

Resigned
27 Wayneflete Tower Avenue, EsherKT10 8QQ
Born June 1962
Director
Appointed 18 Mar 2009
Resigned 17 Jun 2009

MINTON, Paul Howard

Resigned
Floor, ChorleyPR7 2EY
Born August 1952
Director
Appointed 18 May 2009
Resigned 02 Apr 2012

OSMOND, Mark Jonathan

Resigned
Floor, ChorleyPR7 2EY
Born January 1966
Director
Appointed 18 Mar 2009
Resigned 08 Feb 2011

Persons with significant control

1

West Pimbo Industrial Estate, SkelmersdaleWN8 9PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Memorandum Articles
15 September 2022
MAMA
Resolution
15 September 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
9 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Resolution
21 June 2016
RESOLUTIONSResolutions
Termination Secretary Company
31 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
30 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Mortgage Charge Part Cease With Charge Number
12 August 2015
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
17 June 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
20 May 2015
MR05Certification of Charge
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Resolution
20 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Resolution
17 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Auditors Resignation Company
4 June 2013
AUDAUD
Auditors Resignation Company
3 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Move Registers To Sail Company
4 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
4 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 March 2011
AP03Appointment of Secretary
Legacy
24 February 2011
MG01MG01
Legacy
24 February 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Statement Of Companys Objects
3 September 2010
CC04CC04
Resolution
3 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
88(2)Return of Allotment of Shares
Resolution
15 May 2009
RESOLUTIONSResolutions
Legacy
1 May 2009
225Change of Accounting Reference Date
Incorporation Company
18 March 2009
NEWINCIncorporation