LYGON STORES LIMITED
ILFORD LYGON PHARMACY LIMITED CENTRAL LOCUM SERVICES LIMITED

Hellopages » Greater London » Redbridge » IG3 9JX

Company number 03497081
Status Active
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address 416 GREEN LANE, ILFORD, ESSEX, IG3 9JX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 6 . The most likely internet sites of LYGON STORES LIMITED are www.lygonstores.co.uk, and www.lygon-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Lygon Stores Limited is a Private Limited Company. The company registration number is 03497081. Lygon Stores Limited has been working since 22 January 1998. The present status of the company is Active. The registered address of Lygon Stores Limited is 416 Green Lane Ilford Essex Ig3 9jx. . VIRDEE, Amarpreet is a Secretary of the company. VIRDEE, Gurdial is a Secretary of the company. VIRDEE, Gurdial is a Director of the company. Secretary ALAM, Jarvid has been resigned. Secretary ALAM, Jarvid has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary JA & COMPANY has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director ESHAK, Mohammed has been resigned. Director SAWANT, Parveen has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
VIRDEE, Amarpreet
Appointed Date: 30 July 2010

Secretary
VIRDEE, Gurdial
Appointed Date: 01 October 2006

Director
VIRDEE, Gurdial
Appointed Date: 30 July 2010
57 years old

Resigned Directors

Secretary
ALAM, Jarvid
Resigned: 30 September 2006
Appointed Date: 01 April 2004

Secretary
ALAM, Jarvid
Resigned: 31 October 2001
Appointed Date: 22 January 1998

Nominee Secretary
BREWER, Suzanne
Resigned: 22 January 1998
Appointed Date: 22 January 1998

Secretary
JA & COMPANY
Resigned: 01 April 2004
Appointed Date: 31 October 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 22 January 1998
Appointed Date: 22 January 1998
73 years old

Director
ESHAK, Mohammed
Resigned: 30 July 2010
Appointed Date: 31 July 2001
57 years old

Director
SAWANT, Parveen
Resigned: 31 July 2001
Appointed Date: 22 January 1998
57 years old

Persons With Significant Control

Mr Gurdial Singh Virdee
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYGON STORES LIMITED Events

21 Feb 2017
Confirmation statement made on 22 January 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 6

09 Dec 2015
Amended total exemption small company accounts made up to 31 October 2014
09 Dec 2015
Amended total exemption small company accounts made up to 31 October 2013
...
... and 66 more events
26 Jan 1998
Ad 22/01/98--------- £ si 1@1=1 £ ic 1/2
26 Jan 1998
Registered office changed on 26/01/98 from: nationwide company services LTD temple street birmingham west midlands B2 5DN
26 Jan 1998
Director resigned
26 Jan 1998
Secretary resigned
22 Jan 1998
Incorporation

LYGON STORES LIMITED Charges

12 November 2001
Legal charge
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 84,86 and 88 worcester road malvern worcestershire. By way…
7 November 2001
Debenture
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…