Background WavePink WaveYellow Wave

LAWTON PHARMACY CONSULTANTS LIMITED (07801116)

LAWTON PHARMACY CONSULTANTS LIMITED (07801116) is an active UK company. incorporated on 7 October 2011. with registered office in Stourbridge. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. LAWTON PHARMACY CONSULTANTS LIMITED has been registered for 14 years. Current directors include PORBANDERWALLA, Aliasghar Shiraz, PORBANDERWALLA, Huzeifa Shiraz.

Company Number
07801116
Status
active
Type
ltd
Incorporated
7 October 2011
Age
14 years
Address
46 High Street, Stourbridge, DY9 8LQ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
PORBANDERWALLA, Aliasghar Shiraz, PORBANDERWALLA, Huzeifa Shiraz
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWTON PHARMACY CONSULTANTS LIMITED

LAWTON PHARMACY CONSULTANTS LIMITED is an active company incorporated on 7 October 2011 with the registered office located in Stourbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. LAWTON PHARMACY CONSULTANTS LIMITED was registered 14 years ago.(SIC: 86210)

Status

active

Active since 14 years ago

Company No

07801116

LTD Company

Age

14 Years

Incorporated 7 October 2011

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

46 High Street Lye Stourbridge, DY9 8LQ,

Previous Addresses

409 Dudley Road Winson Green Birmingham West Midlands B18 4HD England
From: 7 October 2011To: 20 August 2012
Timeline

10 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Feb 12
Director Joined
Feb 12
Capital Update
Aug 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 19
Owner Exit
Aug 20
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PORBANDERWALLA, Aliasghar Shiraz

Active
High Street, StourbridgeDY9 8LQ
Born May 1978
Director
Appointed 09 Feb 2012

PORBANDERWALLA, Huzeifa Shiraz

Active
High Street, StourbridgeDY9 8LQ
Born October 1990
Director
Appointed 14 Mar 2019

ZAKIR, Fatema

Resigned
Dudley Road, BirminghamB18 4HD
Secretary
Appointed 07 Oct 2011
Resigned 26 Jun 2013

HASSANALI, Huzaifa Zulfikar

Resigned
High Street, StourbridgeDY9 8LQ
Born February 1985
Director
Appointed 03 Dec 2013
Resigned 26 Feb 2015

HASSANALI, Huzaifa Zulfikar

Resigned
High Street, StourbridgeDY9 8LQ
Born February 1985
Director
Appointed 07 Oct 2011
Resigned 13 Nov 2013

TAHIR, Usman

Resigned
High Street, StourbridgeDY9 8LQ
Born July 1985
Director
Appointed 09 Feb 2012
Resigned 26 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Aliasghar Shiraz

Ceased
High Street, StourbridgeDY9 8LQ
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2016
Ceased 16 Jul 2020
Bennetts Road North, CoventryCV7 8JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
21 August 2013
SH19Statement of Capital
Legacy
15 August 2013
SH20SH20
Legacy
15 August 2013
CAP-SSCAP-SS
Resolution
15 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Incorporation Company
7 October 2011
NEWINCIncorporation