Background WavePink WaveYellow Wave

L&R PHARMA LTD (12233016)

L&R PHARMA LTD (12233016) is an active UK company. incorporated on 30 September 2019. with registered office in Stowmarket. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. L&R PHARMA LTD has been registered for 6 years. Current directors include CUCCHIARA, James, RAYNER, Nicholas, Dr, SNOWLING, Martin James.

Company Number
12233016
Status
active
Type
ltd
Incorporated
30 September 2019
Age
6 years
Address
C/O Combs Ford Surgery, Stowmarket, IP14 2SY
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CUCCHIARA, James, RAYNER, Nicholas, Dr, SNOWLING, Martin James
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L&R PHARMA LTD

L&R PHARMA LTD is an active company incorporated on 30 September 2019 with the registered office located in Stowmarket. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. L&R PHARMA LTD was registered 6 years ago.(SIC: 47730)

Status

active

Active since 6 years ago

Company No

12233016

LTD Company

Age

6 Years

Incorporated 30 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

C/O Combs Ford Surgery Combs Lane Stowmarket, IP14 2SY,

Previous Addresses

, 6 Lyndon House, 8 King's Court Willie Snaith Road, Willie Snaith Road, Newmarket, CB8 7SG, England
From: 10 January 2025To: 27 May 2025
, 6 Lyndon House, 8 King's Court, Willie Snaith Road, Newmarket, CB8 7SG
From: 27 October 2020To: 10 January 2025
, 20-22 Wenlock Road, London, N1 7GU, England
From: 30 September 2019To: 27 October 2020
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Jun 23
Owner Exit
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CUCCHIARA, James

Active
Combs Lane, StowmarketIP14 2SY
Born June 1981
Director
Appointed 22 May 2025

RAYNER, Nicholas, Dr

Active
Combs Lane, StowmarketIP14 2SY
Born August 1982
Director
Appointed 30 Sept 2019

SNOWLING, Martin James

Active
Combs Lane, StowmarketIP14 2SY
Born November 1975
Director
Appointed 22 May 2025

LORD, Michael Jonathan Mansel

Resigned
Willie Snaith Road, NewmarketCB8 7SG
Born March 1963
Director
Appointed 30 Sept 2019
Resigned 22 May 2025

SABEY, Sian, Dr

Resigned
Gibson Gardens, Saffron WaldenCB10 1AW
Born June 1982
Director
Appointed 14 Jun 2023
Resigned 22 May 2025

Persons with significant control

3

1 Active
2 Ceased
Combs Lane, StowmarketIP14 2SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2025

Mr Michael Jonathan Mansel Lord

Ceased
Combs Lane, StowmarketIP14 2SY
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2019
Ceased 23 May 2025

Dr Nicholas Rayner

Ceased
Combs Lane, StowmarketIP14 2SY
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2019
Ceased 23 May 2025
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Memorandum Articles
3 June 2025
MAMA
Resolution
3 June 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 May 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
4 July 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Incorporation Company
30 September 2019
NEWINCIncorporation