LT CHEMISTS LIMITED
BRIDGEND COUNTY BOROUGH SPEED 8978 LIMITED

Hellopages » Bridgend » Bridgend » CF36 3LR

Company number 04329416
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address 2 WINDSOR ROAD, PORTHCAWL, BRIDGEND COUNTY BOROUGH, CF36 3LR
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 27 November 2016 with updates; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 4 . The most likely internet sites of LT CHEMISTS LIMITED are www.ltchemists.co.uk, and www.lt-chemists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Wildmill Rail Station is 6.4 miles; to Sarn Rail Station is 6.7 miles; to Port Talbot Parkway Rail Station is 8.2 miles; to Baglan Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lt Chemists Limited is a Private Limited Company. The company registration number is 04329416. Lt Chemists Limited has been working since 27 November 2001. The present status of the company is Active. The registered address of Lt Chemists Limited is 2 Windsor Road Porthcawl Bridgend County Borough Cf36 3lr. . LEARY, Paul Thomas is a Secretary of the company. LEARY, Paul Thomas is a Director of the company. THOMAS, David Vaughan is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
LEARY, Paul Thomas
Appointed Date: 29 November 2001

Director
LEARY, Paul Thomas
Appointed Date: 29 November 2001
57 years old

Director
THOMAS, David Vaughan
Appointed Date: 29 November 2001
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 November 2001
Appointed Date: 27 November 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 November 2001
Appointed Date: 27 November 2001

Persons With Significant Control

Mr Paul Thomas Leary
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Vaughan Thomas
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LT CHEMISTS LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 May 2016
02 Dec 2016
Confirmation statement made on 27 November 2016 with updates
04 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4

23 Nov 2015
Total exemption small company accounts made up to 31 May 2015
09 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 40 more events
27 Dec 2001
Secretary resigned
24 Dec 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Dec 2001
Company name changed speed 8978 LIMITED\certificate issued on 17/12/01
05 Dec 2001
Registered office changed on 05/12/01 from: 6-8 underwood street london N1 7JQ
27 Nov 2001
Incorporation

LT CHEMISTS LIMITED Charges

17 May 2011
Legal charge
Delivered: 23 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 llaneilo road cross hands llanelli…
23 August 2005
Legal charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H premises - the pharmacy, fallowfield drive, newport…
31 October 2002
Legal charge
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 335 corporation road newport NP9 0FN.
2 April 2002
Legal charge
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 5 heol bryngwilli crosshands llanelli…
6 February 2002
Debenture
Delivered: 18 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…