Background WavePink WaveYellow Wave

LEEGATE PHARMA LIMITED (08014210)

LEEGATE PHARMA LIMITED (08014210) is an active UK company. incorporated on 30 March 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LEEGATE PHARMA LIMITED has been registered for 14 years. Current directors include NEGANDHI, Darshan Navnit, PATEL, Bhavini Laxman, PATEL, Miraj Laxman and 2 others.

Company Number
08014210
Status
active
Type
ltd
Incorporated
30 March 2012
Age
14 years
Address
39 Bromley Road, London, SE6 2TS
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
NEGANDHI, Darshan Navnit, PATEL, Bhavini Laxman, PATEL, Miraj Laxman, PATEL, Priteshkumar, PATEL, Sanjay
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEGATE PHARMA LIMITED

LEEGATE PHARMA LIMITED is an active company incorporated on 30 March 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. LEEGATE PHARMA LIMITED was registered 14 years ago.(SIC: 47730)

Status

active

Active since 14 years ago

Company No

08014210

LTD Company

Age

14 Years

Incorporated 30 March 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

39 Bromley Road London, SE6 2TS,

Timeline

14 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 17
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

NEGANDHI, Darshan Navnit

Active
Greenwood Close, MordenSM4 4HX
Born October 1979
Director
Appointed 21 Aug 2017

PATEL, Bhavini Laxman

Active
Bromley Road, LondonSE6 2TS
Born December 1987
Director
Appointed 01 Dec 2021

PATEL, Miraj Laxman

Active
Bromley Road, LondonSE6 2TS
Born July 1990
Director
Appointed 01 Dec 2021

PATEL, Priteshkumar

Active
Bromley Road, LondonSE6 2TS
Born December 1985
Director
Appointed 01 Dec 2021

PATEL, Sanjay

Active
Bromley Road, LondonSE6 2TS
Born October 1980
Director
Appointed 30 Mar 2012

PATEL, Bhavini Laxman

Resigned
Bromley Road, LondonSE6 2TS
Born December 1987
Director
Appointed 31 Jul 2014
Resigned 31 Jul 2014

PATEL, Miraj Laxman

Resigned
Bromley Road, LondonSE6 2TS
Born July 1990
Director
Appointed 31 Jul 2014
Resigned 31 Jul 2014

PATEL, Priteshkumar

Resigned
Bromley Road, LondonSE6 2TS
Born December 1985
Director
Appointed 31 Jul 2014
Resigned 31 Jul 2014

PATEL, Sanjay

Resigned
Bromley Road, LondonSE6 2TS
Born October 1980
Director
Appointed 30 Mar 2012
Resigned 31 Jul 2014

Persons with significant control

1

Mr Sanjay Patel

Active
Bromley Road, LondonSE6 2TS
Born October 1980

Nature of Control

Significant influence or control
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2014
AR01AR01
Termination Director Company With Name Termination Date
2 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2014
AR01AR01
Appoint Person Director Company With Name Date
2 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Incorporation Company
30 March 2012
NEWINCIncorporation