Company NameLS Pharma Services Limited
Company StatusDissolved
Company Number09297058
CategoryPrivate Limited Company
Incorporation Date5 November 2014(9 years, 5 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Naouel Larak
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed15 October 2017(2 years, 11 months after company formation)
Appointment Duration3 years (closed 27 October 2020)
RoleDrector
Country of ResidenceGermany
Correspondence AddressSuite 312 Atlas House Caxton Close
Wigan
Greater Manchester
WN3 6XU
Director NameSamir Larak
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed05 November 2014(same day as company formation)
RolePharma Manager
Country of ResidenceGermany
Correspondence Address1st Floor Offices 7 Gerard Street
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9AG

Location

Registered AddressSuite 312 Atlas House Caxton Close
Wigan
Greater Manchester
WN3 6XU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWinstanley
Built Up AreaWigan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Samir Larak
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
29 July 2020Application to strike the company off the register (1 page)
1 May 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
19 February 2020Director's details changed for Ms Naouel Bioud on 19 February 2020 (2 pages)
20 November 2019Registered office address changed from 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 20 November 2019 (1 page)
9 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
12 November 2018Notification of Naouel Larak as a person with significant control on 12 November 2018 (2 pages)
12 November 2018Cessation of Samir Larak as a person with significant control on 12 November 2018 (1 page)
12 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
8 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
25 October 2017Termination of appointment of Samir Larak as a director on 15 October 2017 (1 page)
25 October 2017Termination of appointment of Samir Larak as a director on 15 October 2017 (1 page)
25 October 2017Appointment of Ms Naouel Bioud as a director on 15 October 2017 (2 pages)
25 October 2017Appointment of Ms Naouel Bioud as a director on 15 October 2017 (2 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
23 November 2016Director's details changed for Samir Larak on 23 November 2016 (2 pages)
23 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
23 November 2016Director's details changed for Samir Larak on 23 November 2016 (2 pages)
23 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
21 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1
(3 pages)
21 November 2015Director's details changed for Samir Larak on 17 June 2015 (2 pages)
21 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1
(3 pages)
21 November 2015Director's details changed for Samir Larak on 17 June 2015 (2 pages)
11 September 2015Registered office address changed from Gainsborough Road 36 Chiswick London W4 1NJ United Kingdom to 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG on 11 September 2015 (1 page)
11 September 2015Registered office address changed from Gainsborough Road 36 Chiswick London W4 1NJ United Kingdom to 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG on 11 September 2015 (1 page)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)