LLANHARAN PHARMACY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 Annual return made up to 2 October 2008 with full list of shareholders

View Document

24/04/2024 April 2020 ADOPT ARTICLES 13/02/2020

View Document

24/04/2024 April 2020 13/02/20 STATEMENT OF CAPITAL GBP 3

View Document

10/03/2010 March 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/10/12

View Document

10/03/2010 March 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/10/13

View Document

10/03/2010 March 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/10/09

View Document

10/03/2010 March 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/10/15

View Document

10/03/2010 March 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/10/14

View Document

10/03/2010 March 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/10/10

View Document

10/03/2010 March 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/10/11

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 CESSATION OF MICHAEL GRANT LLOYD AS A PSC

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040817960004

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040817960003

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEWI RHYS LLOYD / 20/12/2019

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEWI RHYS LLOYD / 02/04/2019

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040817960004

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040817960003

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/12/1417 December 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/11/1216 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/10/1120 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

07/05/107 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRANT LLOYD / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN LLOYD / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEWI RHYS LLOYD / 01/10/2009

View Document

05/06/095 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEWI LLOYD / 03/09/2008

View Document

17/07/0817 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/11/0722 November 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: CELTIC HOUSE, CAXTON PLACE, PENTWYN, CARDIFF CF23 8HA

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 27 HIGH STREET, LLANDAFF, CARDIFF, CF5 2DY

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/07/0222 July 2002 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information