Company NameLallian Pharmacy Limited
DirectorsJarnail Singh Kang and Elaine Catherine Kang
Company StatusActive
Company Number04840826
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Jarnail Singh Kang
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(2 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48-52 Penny Lane
Mossley Hill
Liverpool
Merseyside
L18 1DG
Director NameMrs Elaine Catherine Kang
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(14 years, 12 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 - 52 Penny Lane Mossley Hill
Liverpool
Merseyside
L18 1DG
Secretary NameMrs Elaine Catherine Kang
NationalityBritish
StatusResigned
Appointed24 July 2003(2 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Westward View
Aigburth
Liverpool
Merseyside
L17 7EE
Director NameMrs Elaine Catherine Kang
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(3 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Westward View
Aigburth
Liverpool
Merseyside
L17 7EE
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Elaine Kang
50.00%
Ordinary
2 at £1Jarnail Singh Kang
50.00%
Ordinary

Financials

Year2014
Net Worth-£107,687
Cash£47,167
Current Liabilities£220,650

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

23 September 2016Delivered on: 26 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All the freehold property known as 22-22A queens drive, liverpool, L15 7NE and registered at hm land registry under title number MS199050. For more information please refer to the instrument.
Outstanding
21 September 2016Delivered on: 21 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 February 2012Delivered on: 24 February 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 February 2012Delivered on: 23 February 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding
23 June 2008Delivered on: 27 June 2008
Satisfied on: 24 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 207 clarendon road whalley range manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 December 2003Delivered on: 4 December 2003
Satisfied on: 24 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop and rear storage area at 22-24 queens drive liverpool L15 7NE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 November 2003Delivered on: 12 November 2003
Satisfied on: 24 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 August 2023Previous accounting period extended from 27 November 2022 to 28 February 2023 (1 page)
15 August 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
3 March 2023Satisfaction of charge 048408260007 in full (1 page)
3 March 2023Satisfaction of charge 048408260006 in full (1 page)
1 March 2023Cessation of Elaine Catherine Kang as a person with significant control on 28 February 2023 (1 page)
1 March 2023Appointment of Mr Andrew John Caunce as a director on 28 February 2023 (2 pages)
1 March 2023Appointment of Ms Rebecca Gaffney as a director on 28 February 2023 (2 pages)
1 March 2023Termination of appointment of Elaine Catherine Kang as a director on 28 February 2023 (1 page)
1 March 2023Cessation of Jarnail Singh Kang as a person with significant control on 28 February 2023 (1 page)
1 March 2023Notification of Gorgemead Limited as a person with significant control on 28 February 2023 (2 pages)
1 March 2023Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 1 March 2023 (1 page)
1 March 2023Termination of appointment of Jarnail Singh Kang as a director on 28 February 2023 (1 page)
25 October 2022Total exemption full accounts made up to 27 November 2021 (9 pages)
24 August 2022Previous accounting period shortened from 28 November 2021 to 27 November 2021 (1 page)
8 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 28 November 2020 (9 pages)
10 September 2021Director's details changed for Mr Jarnail Singh Kang on 10 September 2021 (2 pages)
10 September 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
12 August 2021Previous accounting period shortened from 29 November 2020 to 28 November 2020 (1 page)
3 November 2020Total exemption full accounts made up to 29 November 2019 (9 pages)
13 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 29 November 2018 (9 pages)
28 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
5 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
7 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
23 July 2018Appointment of Mrs Elaine Catherine Kang as a director on 16 July 2018 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
30 September 2016Satisfaction of charge 4 in full (2 pages)
30 September 2016Satisfaction of charge 5 in full (1 page)
30 September 2016Satisfaction of charge 5 in full (1 page)
30 September 2016Satisfaction of charge 4 in full (2 pages)
26 September 2016Registration of charge 048408260007, created on 23 September 2016 (39 pages)
26 September 2016Registration of charge 048408260007, created on 23 September 2016 (39 pages)
21 September 2016Registration of charge 048408260006, created on 21 September 2016 (42 pages)
21 September 2016Registration of charge 048408260006, created on 21 September 2016 (42 pages)
5 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
4 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(3 pages)
4 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
1 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(3 pages)
1 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(3 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4
(3 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4
(3 pages)
28 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
3 September 2010Termination of appointment of Elaine Kang as a secretary (1 page)
3 September 2010Termination of appointment of Elaine Kang as a secretary (1 page)
3 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
3 September 2010Termination of appointment of Elaine Kang as a director (1 page)
3 September 2010Termination of appointment of Elaine Kang as a director (1 page)
3 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
14 January 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2009Return made up to 22/07/09; full list of members (4 pages)
11 August 2009Return made up to 22/07/09; full list of members (4 pages)
3 July 2009Registered office changed on 03/07/2009 from 14 westward view aigburth liverpool merseyside L17 7EE (1 page)
3 July 2009Registered office changed on 03/07/2009 from 14 westward view aigburth liverpool merseyside L17 7EE (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 September 2008Return made up to 22/07/08; full list of members (4 pages)
22 September 2008Return made up to 22/07/08; full list of members (4 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 October 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
3 October 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
4 September 2007Return made up to 22/07/07; full list of members (2 pages)
4 September 2007Return made up to 22/07/07; full list of members (2 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
20 September 2006Return made up to 22/07/06; full list of members (7 pages)
20 September 2006Return made up to 22/07/06; full list of members (7 pages)
22 September 2005Return made up to 22/07/05; full list of members (7 pages)
22 September 2005Ad 22/07/03--------- £ si 1@1 (2 pages)
22 September 2005Ad 22/07/03--------- £ si 1@1 (2 pages)
22 September 2005Return made up to 22/07/05; full list of members (7 pages)
26 May 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
26 May 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
23 February 2005Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
23 February 2005Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
28 July 2004Return made up to 22/07/04; full list of members (6 pages)
28 July 2004Return made up to 22/07/04; full list of members (6 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003New director appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
22 July 2003Incorporation (11 pages)
22 July 2003Incorporation (11 pages)