LIFESTYLE PHARMACY LIMITED
OTTERY ST. MARY

Hellopages » Devon » East Devon » EX11 1EU

Company number 03369742
Status Active
Incorporation Date 13 May 1997
Company Type Private Limited Company
Address 8 JESU STREET, OTTERY ST. MARY, DEVON, ENGLAND, EX11 1EU
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores, 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,000 ; Registered office address changed from 14 New Bond Street Bath BA1 1BE to 8 Jesu Street Ottery St. Mary Devon EX11 1EU on 28 June 2016. The most likely internet sites of LIFESTYLE PHARMACY LIMITED are www.lifestylepharmacy.co.uk, and www.lifestyle-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Whimple Rail Station is 3.5 miles; to Honiton Rail Station is 5.1 miles; to Exmouth Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifestyle Pharmacy Limited is a Private Limited Company. The company registration number is 03369742. Lifestyle Pharmacy Limited has been working since 13 May 1997. The present status of the company is Active. The registered address of Lifestyle Pharmacy Limited is 8 Jesu Street Ottery St Mary Devon England Ex11 1eu. . KEY, Claire Lisa is a Secretary of the company. KEY, Claire Lisa is a Director of the company. KEY, John Geoffrey is a Director of the company. Secretary JONES, Michael Peter has been resigned. Secretary LANCASTER, Anthony Douglas has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director HINTON, Anita has been resigned. Director LAYSELL, John Olof has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
KEY, Claire Lisa
Appointed Date: 01 August 2002

Director
KEY, Claire Lisa
Appointed Date: 01 January 2004
46 years old

Director
KEY, John Geoffrey
Appointed Date: 13 May 1997
81 years old

Resigned Directors

Secretary
JONES, Michael Peter
Resigned: 14 October 1997
Appointed Date: 13 May 1997

Secretary
LANCASTER, Anthony Douglas
Resigned: 10 August 2002
Appointed Date: 14 October 1997

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 13 May 1997
Appointed Date: 13 May 1997

Director
HINTON, Anita
Resigned: 31 March 2008
Appointed Date: 01 January 2004
71 years old

Director
LAYSELL, John Olof
Resigned: 03 March 2006
Appointed Date: 01 January 2004
84 years old

LIFESTYLE PHARMACY LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000

28 Jun 2016
Registered office address changed from 14 New Bond Street Bath BA1 1BE to 8 Jesu Street Ottery St. Mary Devon EX11 1EU on 28 June 2016
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
22 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000

...
... and 71 more events
11 Nov 1997
Particulars of mortgage/charge
24 Oct 1997
New secretary appointed
20 Oct 1997
Secretary resigned
20 May 1997
Secretary resigned
13 May 1997
Incorporation

LIFESTYLE PHARMACY LIMITED Charges

26 November 2013
Charge code 0336 9742 0021
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
16 October 2006
Mortgage deed
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3-5 broad street ottery st mary devon.
27 February 2006
Legal charge
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 4 pike street liskeard cornwall. And all buildings…
27 February 2006
Legal charge
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 24 east street bridport dorset. And all buildings…
31 January 2001
Legal charge
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that shop premises on the ground and first floors of…
15 March 1999
Legal charge
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 16 fore street torpoint PL11 2AD. By way of…
20 October 1998
Legal charge
Delivered: 29 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 station road feniton devon. By way of fixed charge…
10 October 1998
Legal charge
Delivered: 29 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 east street bridport dorset. By way of fixed charge the…
21 September 1998
Legal charge
Delivered: 24 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3-5 broad street ottery st mary devon. By way of fixed…
4 August 1998
Legal charge
Delivered: 22 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 high street crediton devon. By way of fixed charge the…
4 August 1998
Legal charge
Delivered: 22 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 exeter street north tawton devon. By way of fixed charge…
4 August 1998
Legal charge
Delivered: 22 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor chemist shop dispensing store rooms and office…
4 August 1998
Legal charge
Delivered: 22 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 fore street looe cornwall being the lock up shop and…
4 August 1998
Legal charge
Delivered: 22 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lock up shop together with living accomodation above…
4 August 1998
Legal charge
Delivered: 22 August 1998
Status: Satisfied on 4 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 4 pike street liskeard cornwall. By way of fixed charge…
4 August 1998
Legal charge
Delivered: 22 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 normandy way walker lines bodmin cornwall. By way of…
4 August 1998
Legal charge
Delivered: 22 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor lock up shop k/a 19 fore street bodmin…
4 August 1998
Legal charge
Delivered: 22 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15B killigrew street falmouth cornwall. By way of fixed…
31 October 1997
Legal charge
Delivered: 11 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 14 new bond street, bath all…
31 October 1997
Legal charge
Delivered: 11 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H interest in 2 woolbrook road sidmouth devon by way of…
30 October 1997
Debenture
Delivered: 13 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…