Company NameLorac Clinical Pharmacy Services Limited
DirectorCarol Aviva Abdulezer
Company StatusActive
Company Number03176589
CategoryPrivate Limited Company
Incorporation Date22 March 1996(28 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Carol Aviva Abdulezer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1996(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address18 Valley Road
Cheadle
Cheshire
SK8 1HY
Secretary NameEmile Abdulezer
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Emile Abdulezer
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(3 weeks, 4 days after company formation)
Appointment Duration25 years, 1 month (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Valley Road
Cheadle
Cheshire
SK8 1HY

Contact

Websitelorac.co.uk

Location

Registered Address18 Valley Road
Cheadle
Cheshire
SK8 1HY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

22.5k at £1Carol Aviva Abdulezer
90.00%
Ordinary
2.5k at £1Emile Abdulezer
10.00%
Ordinary

Financials

Year2014
Net Worth-£10,057
Cash£24,982
Current Liabilities£1,634

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 April 2024 (2 weeks, 5 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Filing History

22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 March 2016Director's details changed for Mr Emile Abdulezer on 22 March 2016 (2 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 25,000
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 25,000
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 25,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
31 March 2012Secretary's details changed for Emile Abdulezer on 1 March 2012 (1 page)
31 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
31 March 2012Secretary's details changed for Emile Abdulezer on 1 March 2012 (1 page)
31 March 2012Registered office address changed from C/O Carol Abdulezer 18 Valley Road Cheadle Cheshire SK8 1HY United Kingdom on 31 March 2012 (1 page)
31 March 2012Director's details changed for Emile Abdulezer on 1 March 2012 (2 pages)
31 March 2012Registered office address changed from 57 Barcheston Road Cheadle Cheshire SK8 1LJ on 31 March 2012 (1 page)
31 March 2012Director's details changed for Emile Abdulezer on 1 March 2012 (2 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
12 April 2010Director's details changed for Emile Abdulezer on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Carol Aviva Abdulezer on 10 April 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
30 March 2009Return made up to 22/03/09; full list of members (4 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
27 March 2007Return made up to 22/03/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
23 May 2006Return made up to 22/03/06; full list of members (2 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
23 March 2005Return made up to 22/03/05; full list of members (2 pages)
10 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
15 April 2004Return made up to 22/03/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
15 April 2003Return made up to 22/03/03; full list of members (7 pages)
31 December 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
10 April 2002Return made up to 22/03/02; full list of members (5 pages)
10 April 2002Location of register of members (1 page)
30 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
4 April 2001Return made up to 22/03/01; full list of members (5 pages)
16 February 2001Full accounts made up to 30 April 2000 (10 pages)
29 March 2000Return made up to 22/03/00; full list of members (6 pages)
11 February 2000Full accounts made up to 30 April 1999 (10 pages)
1 April 1999Location of register of members (1 page)
30 March 1999Return made up to 22/03/99; full list of members (6 pages)
10 August 1998Full accounts made up to 30 April 1998 (9 pages)
26 March 1998Return made up to 22/03/98; full list of members (6 pages)
26 March 1998Director's particulars changed (1 page)
12 July 1997Full accounts made up to 30 April 1997 (9 pages)
12 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Location of register of members (1 page)
27 March 1997Return made up to 22/03/97; full list of members (6 pages)
30 April 1996Ad 23/04/96--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1996Nc inc already adjusted 23/04/96 (1 page)
30 April 1996Accounting reference date notified as 30/04 (1 page)
30 April 1996New director appointed (2 pages)
22 March 1996Incorporation (18 pages)