Background WavePink WaveYellow Wave

LIVING CARE PHARMACY (ILKLEY) LIMITED (10263764)

LIVING CARE PHARMACY (ILKLEY) LIMITED (10263764) is an active UK company. incorporated on 5 July 2016. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. LIVING CARE PHARMACY (ILKLEY) LIMITED has been registered for 9 years. Current directors include LEE, Daniel Mark.

Company Number
10263764
Status
active
Type
ltd
Incorporated
5 July 2016
Age
9 years
Address
Unit 7 Logic Park Skelton Moor Way, Leeds, LS15 0BF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
LEE, Daniel Mark
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING CARE PHARMACY (ILKLEY) LIMITED

LIVING CARE PHARMACY (ILKLEY) LIMITED is an active company incorporated on 5 July 2016 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. LIVING CARE PHARMACY (ILKLEY) LIMITED was registered 9 years ago.(SIC: 47730)

Status

active

Active since 9 years ago

Company No

10263764

LTD Company

Age

9 Years

Incorporated 5 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 18 March 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

SAYANYTHING LIMITED
From: 5 July 2016To: 23 November 2016
Contact
Address

Unit 7 Logic Park Skelton Moor Way Halton Leeds, LS15 0BF,

Previous Addresses

8 Manor Road Leeds West Yorkshire LS11 9AH United Kingdom
From: 24 October 2018To: 21 March 2023
8 Manor Road Leeds West Yorkshire LS11 9AH United Kingdom
From: 24 October 2018To: 24 October 2018
96 Marsh Lane Leeds West Yorkshire LS9 8SR United Kingdom
From: 20 September 2016To: 24 October 2018
1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
From: 5 July 2016To: 20 September 2016
Timeline

29 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Jan 17
Loan Secured
Apr 17
Loan Secured
May 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Mar 18
Loan Secured
Aug 19
Loan Cleared
Aug 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
Jul 23
Director Left
May 24
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LEE, Daniel Mark

Active
Skelton Moor Way, LeedsLS15 0BF
Born May 1970
Director
Appointed 16 Mar 2023

LESTNER, David Andrew

Resigned
LeedsLS11 9AH
Born June 1962
Director
Appointed 13 Sept 2016
Resigned 16 Mar 2023

LESTNER, Jason Elliot

Resigned
Skelton Moor Way, LeedsLS15 0BF
Born August 1988
Director
Appointed 13 Sept 2016
Resigned 30 Apr 2024

ROUND, Jonathon Charles

Resigned
Elizabeth House, 13-19 Queen Street, LeedsLS1 2TW
Born February 1959
Director
Appointed 05 Jul 2016
Resigned 13 Sept 2016

Persons with significant control

4

1 Active
3 Ceased
Skelton Moor Way, LeedsLS15 0BF

Nature of Control

Significant influence or control
Notified 16 Mar 2023

Mr David Andrew Lestner

Ceased
Skelton Moor Way, LeedsLS15 0BF
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2016
Ceased 16 Mar 2023

Mr Jason Elliot Lestner

Ceased
Skelton Moor Way, LeedsLS15 0BF
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2016
Ceased 16 Mar 2023

York Place Company Nominees Limited

Ceased
Queen Street, LeedsLS1 2TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2016
Ceased 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 March 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
27 September 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 March 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Resolution
23 November 2016
RESOLUTIONSResolutions
Change Of Name Request Comments
23 November 2016
NM06NM06
Change Of Name Notice
23 November 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Incorporation Company
5 July 2016
NEWINCIncorporation