Company NamePharmacy4Life Ltd
DirectorsCarmen Lewis and Gary Stephen Lewis
Company StatusActive
Company Number09086699
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Carmen Lewis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Mansion Morgan Walk
Langley Park
Beckenham
BR3 3XR
Director NameMr Gary Stephen Lewis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mansion Morgan Walk
Langley Park
Beckenham
BR3 3XR
Secretary NameCarmen Lewis
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mansion Morgan Walk
Langley Park
Beckenham
BR3 3XR

Location

Registered Address21 Easter Industrial Park
Ferry Lane
Rainham
Essex
RM13 9BP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Shareholders

1 at £1Carmen Lewis
50.00%
Ordinary
1 at £1Gary Stephen Lewis
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

11 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
10 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
1 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
17 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
16 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 March 2018Notification of Gary Stephen Lewis as a person with significant control on 1 January 2018 (2 pages)
25 July 2017Notification of Gary Stephen Lewis as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Gary Stephen Lewis as a person with significant control on 1 May 2017 (2 pages)
25 July 2017Notification of Gary Stephen Lewis as a person with significant control on 1 May 2017 (2 pages)
19 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Registered office address changed from Unit 21 Easter Park Ferry Lane South Rainham RM13 9BP United Kingdom to 21 Easter Industrial Park Ferry Lane Rainham Essex RM13 9BP on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Unit 21 Easter Park Ferry Lane South Rainham RM13 9BP United Kingdom to 21 Easter Industrial Park Ferry Lane Rainham Essex RM13 9BP on 13 July 2015 (1 page)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 2
(22 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 2
(22 pages)