Background WavePink WaveYellow Wave

LAFFAK LTD (06896670)

LAFFAK LTD (06896670) is an active UK company. incorporated on 6 May 2009. with registered office in Attleborough. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LAFFAK LTD has been registered for 16 years. Current directors include DHANJAL, Jasneet Kaur, DHANJAL, Rajinder Singh.

Company Number
06896670
Status
active
Type
ltd
Incorporated
6 May 2009
Age
16 years
Address
Attleborough Pharmacy, Attleborough, NR17 2AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
DHANJAL, Jasneet Kaur, DHANJAL, Rajinder Singh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAFFAK LTD

LAFFAK LTD is an active company incorporated on 6 May 2009 with the registered office located in Attleborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. LAFFAK LTD was registered 16 years ago.(SIC: 47730)

Status

active

Active since 16 years ago

Company No

06896670

LTD Company

Age

16 Years

Incorporated 6 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Attleborough Pharmacy 7 Church Street Attleborough, NR17 2AH,

Previous Addresses

Unit 18 Neills Road Bold Industrial Park Bold St Merseyside St. Helens WA9 4TU England
From: 4 February 2021To: 24 October 2024
Unit 2 Micklehead Business Park St. Michaels Road Lea Green St. Helens WA9 4YU England
From: 3 February 2021To: 4 February 2021
Unit 18 Neills Road Bold Industrial Park, Bold St. Helens Merseyside WA9 4TU
From: 20 January 2012To: 3 February 2021
415 Princess Road Manchester M14 7FG
From: 6 May 2009To: 20 January 2012
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Dec 19
Loan Secured
Dec 19
Owner Exit
Aug 20
Loan Cleared
Sept 22
Owner Exit
Jan 23
Funding Round
Jan 23
Owner Exit
Jan 24
Loan Cleared
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Secured
May 25
Loan Secured
Dec 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DHANJAL, Jasneet Kaur

Active
7 Church Street, AttleboroughNR17 2AH
Born February 1996
Director
Appointed 17 Oct 2024

DHANJAL, Rajinder Singh

Active
7 Church Street, AttleboroughNR17 2AH
Born September 1994
Director
Appointed 17 Oct 2024

SHARIEF, Suhail

Resigned
Neills Road, St. HelensWA9 4TU
Secretary
Appointed 07 May 2009
Resigned 17 Oct 2024

ABDULLAH, Suhaib

Resigned
143 Wilbraham Road, ManchesterM14 7DS
Born January 1975
Director
Appointed 07 May 2009
Resigned 01 Jun 2011

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 06 May 2009
Resigned 06 May 2009

LAGHARI, Khalid Rasool Bux, Dr

Resigned
Neills Road, St. HelensWA9 4TU
Born January 1947
Director
Appointed 01 Jun 2011
Resigned 26 Oct 2016

MALIK, Zubair Ashraf

Resigned
Neills Road, St. HelensWA9 4TU
Born June 1974
Director
Appointed 01 Jun 2011
Resigned 01 Nov 2016

SHARIEF, Suhail

Resigned
Bold St, St. HelensWA9 4TU
Born November 1980
Director
Appointed 01 Nov 2016
Resigned 17 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Lime Tree Close, NorwichNR10 3DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2023
Neills Road, St. HelensWA9 4TU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Aug 2022
Ceased 20 Oct 2023
Bold St, St. HelensWA9 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2020
Ceased 27 Aug 2022

Sharief Healthcare Limited

Ceased
Neills Road, St. HelensWA9 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2016
Ceased 14 Aug 2020
Fundings
Financials
Latest Activities

Filing History

105

Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
12 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Legacy
5 December 2024
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
24 October 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2022
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
3 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Legacy
8 April 2021
PARENT_ACCPARENT_ACC
Legacy
8 April 2021
AGREEMENT2AGREEMENT2
Legacy
8 April 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 August 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2019
AAAnnual Accounts
Legacy
2 August 2019
PARENT_ACCPARENT_ACC
Legacy
25 June 2019
AGREEMENT2AGREEMENT2
Legacy
25 June 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2017
AAAnnual Accounts
Legacy
9 August 2017
PARENT_ACCPARENT_ACC
Legacy
9 August 2017
GUARANTEE2GUARANTEE2
Legacy
9 August 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2016
AAAnnual Accounts
Legacy
5 April 2016
GUARANTEE2GUARANTEE2
Legacy
5 April 2016
PARENT_ACCPARENT_ACC
Legacy
5 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2015
AAAnnual Accounts
Legacy
15 April 2015
PARENT_ACCPARENT_ACC
Legacy
15 April 2015
AGREEMENT2AGREEMENT2
Legacy
15 April 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2014
AAAnnual Accounts
Legacy
4 April 2014
PARENT_ACCPARENT_ACC
Legacy
27 March 2014
AGREEMENT2AGREEMENT2
Legacy
27 March 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
288bResignation of Director or Secretary
Incorporation Company
6 May 2009
NEWINCIncorporation