Background WavePink WaveYellow Wave

LOCAL INDEPENDENT PHARMACY COMPANY LTD (08967758)

LOCAL INDEPENDENT PHARMACY COMPANY LTD (08967758) is an active UK company. incorporated on 31 March 2014. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LOCAL INDEPENDENT PHARMACY COMPANY LTD has been registered for 12 years. Current directors include LAD, Anita Mukeshbhai, LAD, Mukeshbhai Chhaganlal.

Company Number
08967758
Status
active
Type
ltd
Incorporated
31 March 2014
Age
12 years
Address
39 Roman Way, Leicester, LE7 1GE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LAD, Anita Mukeshbhai, LAD, Mukeshbhai Chhaganlal
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCAL INDEPENDENT PHARMACY COMPANY LTD

LOCAL INDEPENDENT PHARMACY COMPANY LTD is an active company incorporated on 31 March 2014 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LOCAL INDEPENDENT PHARMACY COMPANY LTD was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08967758

LTD Company

Age

12 Years

Incorporated 31 March 2014

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 23 December 2025 (4 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

28 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

LEICESTERSHIRE INDEPENDENT PHARMACY COMPANY LIMITED
From: 31 March 2014To: 28 August 2025
Contact
Address

39 Roman Way Syston Leicester, LE7 1GE,

Previous Addresses

Pickford House 18 High View Close Vantage Park Hamilton Leicester LE4 9LJ
From: 31 March 2014To: 8 July 2021
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 18
Director Left
May 19
Director Joined
May 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Apr 25
Director Joined
Apr 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LAD, Anita Mukeshbhai

Active
Roman Way, LeicesterLE7 1GE
Born August 1968
Director
Appointed 01 Apr 2025

LAD, Mukeshbhai Chhaganlal

Active
SystonLE7 1GE
Born September 1965
Director
Appointed 31 Mar 2014

LAD, Mukeshbhai Chhaganlal

Resigned
SystonLE7 1GE
Secretary
Appointed 31 Mar 2014
Resigned 28 Oct 2024

BERRY, Ajay

Resigned
Oadby, LeicesterLE2 4UA
Born February 1959
Director
Appointed 10 May 2019
Resigned 28 Oct 2024

BHARUCHI, Mohammed Anwar

Resigned
LeicesterLE5 4DF
Born July 1980
Director
Appointed 31 Mar 2014
Resigned 28 Oct 2024

JHOOTY, Manjit Singh

Resigned
Lower Penn, WolverhamptonWV4 4TS
Born June 1974
Director
Appointed 31 Mar 2014
Resigned 20 Mar 2018

VAIYA, Altaf Mehboob

Resigned
GlenfieldLE3 8QS
Born January 1984
Director
Appointed 31 Mar 2014
Resigned 10 May 2019

Persons with significant control

4

2 Active
2 Ceased

Mrs Anita Mukeshbhai Lad

Active
Roman Way, LeicesterLE7 1GE
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2025

Mr Ajay Berry

Ceased
Oadby, LeicesterLE2 4UA
Born February 1959

Nature of Control

Significant influence or control as trust
Notified 01 Jun 2019
Ceased 28 Oct 2024

Mr Mohammed Anwar Bharuchi

Ceased
LeicesterLE5 4DF
Born July 1980

Nature of Control

Significant influence or control as trust
Notified 01 Jun 2019
Ceased 28 Oct 2024

Mr Mukeshbhai Chhaganlal Lad

Active
Syston, LeicesterLE7 1GE
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
28 August 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
17 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 April 2018
AAMDAAMD
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Incorporation Company
31 March 2014
NEWINCIncorporation