Background WavePink WaveYellow Wave

LIVING CARE PHARMACY (ROCKWELL) LIMITED (11736298)

LIVING CARE PHARMACY (ROCKWELL) LIMITED (11736298) is an active UK company. incorporated on 20 December 2018. 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 (ROCKWELL) LIMITED has been registered for 7 years. Current directors include LEE, Daniel Mark.

Company Number
11736298
Status
active
Type
ltd
Incorporated
20 December 2018
Age
7 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 (ROCKWELL) LIMITED

LIVING CARE PHARMACY (ROCKWELL) LIMITED is an active company incorporated on 20 December 2018 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 (ROCKWELL) LIMITED was registered 7 years ago.(SIC: 47730)

Status

active

Active since 7 years ago

Company No

11736298

LTD Company

Age

7 Years

Incorporated 20 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 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

17 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

DOLLARDAYS LIMITED
From: 20 December 2018To: 8 May 2019
Contact
Address

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

Previous Addresses

8 Manor Road Leeds West Yorkshire LS11 9AH England
From: 3 January 2019To: 21 March 2023
Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
From: 20 December 2018To: 3 January 2019
Timeline

20 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Funding Round
Mar 19
Loan Secured
Apr 19
Loan Secured
Nov 21
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
Jun 23
Loan Cleared
Jun 23
Director Left
May 24
1
Funding
6
Officers
6
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
Manor Road, LeedsLS11 9AH
Born June 1962
Director
Appointed 21 Dec 2018
Resigned 16 Mar 2023

LESTNER, Jason Elliot

Resigned
Skelton Moor Way, LeedsLS15 0BF
Born August 1988
Director
Appointed 21 Dec 2018
Resigned 30 Apr 2024

ROUND, Jonathon Charles

Resigned
Queen Street, LeedsLS1 2TW
Born February 1959
Director
Appointed 20 Dec 2018
Resigned 21 Dec 2018

Persons with significant control

5

1 Active
4 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
Voting rights 25 to 50 percent
Notified 21 Dec 2018
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
Voting rights 25 to 50 percent
Notified 21 Dec 2018
Ceased 16 Mar 2023

Mr Jonathon Charles Round

Ceased
Queen Street, LeedsLS1 2TW
Born February 1959

Nature of Control

Right to appoint and remove directors
Notified 20 Dec 2018
Ceased 21 Dec 2018
Queen Street, Leeds

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2018
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
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
7 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
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
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
17 July 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 December 2019
CS01Confirmation Statement
Resolution
8 May 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
8 May 2019
NM06NM06
Change Of Name Notice
8 May 2019
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Resolution
16 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 December 2018
NEWINCIncorporation