Background WavePink WaveYellow Wave

LOCUMPHARM LIMITED (11983893)

LOCUMPHARM LIMITED (11983893) is an active UK company. incorporated on 8 May 2019. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 2 other business activities. LOCUMPHARM LIMITED has been registered for 6 years. Current directors include JOHAL, Amandeep Singh, JOHAL, Bhupinder Singh, JOHAL, Jaswinder Kaur.

Company Number
11983893
Status
active
Type
ltd
Incorporated
8 May 2019
Age
6 years
Address
521 Welford Road, Leicester, LE2 6FN
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
JOHAL, Amandeep Singh, JOHAL, Bhupinder Singh, JOHAL, Jaswinder Kaur
SIC Codes
47730, 64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCUMPHARM LIMITED

LOCUMPHARM LIMITED is an active company incorporated on 8 May 2019 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 2 other business activities. LOCUMPHARM LIMITED was registered 6 years ago.(SIC: 47730, 64209, 82990)

Status

active

Active since 6 years ago

Company No

11983893

LTD Company

Age

6 Years

Incorporated 8 May 2019

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

521 Welford Road Leicester, LE2 6FN,

Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
New Owner
Apr 22
New Owner
Apr 22
Funding Round
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Dec 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

JOHAL, Amandeep Singh

Active
Welford Road, LeicesterLE2 6FN
Born May 1988
Director
Appointed 08 May 2019

JOHAL, Bhupinder Singh

Active
Welford Road, LeicesterLE2 6FN
Born November 1955
Director
Appointed 30 May 2022

JOHAL, Jaswinder Kaur

Active
Welford Road, LeicesterLE2 6FN
Born April 1962
Director
Appointed 30 May 2022

Persons with significant control

3

Mr Bhupinder Singh Johal

Active
Welford Road, LeicesterLE2 6FN
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2022

Mrs Jaswinder Kaur Johal

Active
Welford Road, LeicesterLE2 6FN
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2022

Mr Amandeep Singh Johal

Active
Welford Road, LeicesterLE2 6FN
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2019
Fundings
Financials
Latest Activities

Filing History

27

Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Incorporation Company
8 May 2019
NEWINCIncorporation