LALLIAN PHARMACY LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L18 1DG

Company number 04840826
Status Active
Incorporation Date 22 July 2003
Company Type Private Limited Company
Address 48-52 PENNY LANE, MOSSLEY HILL, LIVERPOOL, MERSEYSIDE, L18 1DG
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 5 in full; Registration of charge 048408260007, created on 23 September 2016. The most likely internet sites of LALLIAN PHARMACY LIMITED are www.lallianpharmacy.co.uk, and www.lallian-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Lallian Pharmacy Limited is a Private Limited Company. The company registration number is 04840826. Lallian Pharmacy Limited has been working since 22 July 2003. The present status of the company is Active. The registered address of Lallian Pharmacy Limited is 48 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1dg. . KANG, Jarnail Singh is a Director of the company. Secretary KANG, Elaine Catherine has been resigned. Secretary NWL SECRETARIES LIMITED has been resigned. Director KANG, Elaine Catherine has been resigned. Director NWL NOMINEES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
KANG, Jarnail Singh
Appointed Date: 24 July 2003
58 years old

Resigned Directors

Secretary
KANG, Elaine Catherine
Resigned: 01 December 2009
Appointed Date: 24 July 2003

Secretary
NWL SECRETARIES LIMITED
Resigned: 24 July 2003
Appointed Date: 22 July 2003

Director
KANG, Elaine Catherine
Resigned: 01 December 2009
Appointed Date: 25 July 2003
58 years old

Director
NWL NOMINEES LIMITED
Resigned: 24 July 2003
Appointed Date: 22 July 2003

Persons With Significant Control

Mr Jarnail Singh Kang
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Catherine Kang
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LALLIAN PHARMACY LIMITED Events

30 Sep 2016
Satisfaction of charge 4 in full
30 Sep 2016
Satisfaction of charge 5 in full
26 Sep 2016
Registration of charge 048408260007, created on 23 September 2016
21 Sep 2016
Registration of charge 048408260006, created on 21 September 2016
05 Sep 2016
Confirmation statement made on 22 July 2016 with updates
...
... and 41 more events
11 Sep 2003
New director appointed
01 Aug 2003
Director resigned
01 Aug 2003
Secretary resigned
01 Aug 2003
Registered office changed on 01/08/03 from: 159 spendmore lane coppull chorley lancashire PR7 5BY
22 Jul 2003
Incorporation

LALLIAN PHARMACY LIMITED Charges

23 September 2016
Charge code 0484 0826 0007
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All the freehold property known as 22-22A queens drive…
21 September 2016
Charge code 0484 0826 0006
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 February 2012
Debenture
Delivered: 24 February 2012
Status: Satisfied on 30 September 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
17 February 2012
Debenture
Delivered: 23 February 2012
Status: Satisfied on 30 September 2016
Persons entitled: Santander UK PLC
Description: Fixed charge all right title estate and other interests in…
23 June 2008
Legal charge
Delivered: 27 June 2008
Status: Satisfied on 24 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 207 clarendon road whalley range manchester by way of fixed…
1 December 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 24 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop and rear storage area at 22-24 queens…
7 November 2003
Debenture
Delivered: 12 November 2003
Status: Satisfied on 24 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…