Ldn Pharma Limited LONDON


Ldn Pharma started in year 2015 as Private Limited Company with registration number 09400979. The Ldn Pharma company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 45 Gresham Street. Postal code: EC2V 7BG.

The company has 5 directors, namely Graham B., Michael M. and Angus D. and others. Of them, Ian T., Paul S. have been with the company the longest, being appointed on 17 February 2015 and Graham B. has been with the company for the least time - from 15 July 2015. As of 9 May 2024, there was 1 ex director - Michael G.. There were no ex secretaries.

Ldn Pharma Limited Address / Contact

Office Address 45 Gresham Street
Town London
Post code EC2V 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09400979
Date of Incorporation Thu, 22nd Jan 2015
Industry Other human health activities
Industry Manufacture of basic pharmaceutical products
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Graham B.

Position: Director

Appointed: 15 July 2015

Michael M.

Position: Director

Appointed: 07 May 2015

Angus D.

Position: Director

Appointed: 21 April 2015

Ian T.

Position: Director

Appointed: 17 February 2015

Paul S.

Position: Director

Appointed: 17 February 2015

Michael G.

Position: Director

Appointed: 22 January 2015

Resigned: 17 February 2015

@ukplc Client Director Ltd

Position: Corporate Director

Appointed: 22 January 2015

Resigned: 17 February 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Paul S. This PSC and has 25-50% shares. Another one in the persons with significant control register is Ian T. This PSC owns 25-50% shares.

Paul S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-87 546       
Balance Sheet
Cash Bank On Hand9 078107 689  40 82315 3037 04750 877
Current Assets9 078696 114115 51994 871107 38964 26058 614122 218
Debtors 588 425  66 56648 95751 56771 341
Net Assets Liabilities-87 5461 146 6041 932 3732 661 4723 139 4463 775 8204 191 1854 618 642
Property Plant Equipment33 60025 200      
Cash Bank In Hand9 078       
Intangible Fixed Assets118 223       
Net Assets Liabilities Including Pension Asset Liability-87 546       
Tangible Fixed Assets33 600       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-87 547       
Shareholder Funds-87 546       
Other
Accumulated Depreciation Impairment Property Plant Equipment8 40016 800      
Creditors98 447131 73666 84234 39533 91738 66958 669138 487
Fixed Assets151 823758 8052 078 6962 795 9963 260 9744 266 9634 607 9505 001 621
Increase From Depreciation Charge For Year Property Plant Equipment 8 400      
Intangible Assets118 223733 604  3 260 9744 266 9634 607 9505 001 621
Intangible Assets Gross Cost118 223733 604  3 260 9744 266 9634 607 9505 001 621
Net Current Assets Liabilities-87 369564 37848 67760 47673 47225 591-55-16 269
Property Plant Equipment Gross Cost42 00042 000      
Total Additions Including From Business Combinations Intangible Assets 615 381   1 005 989340 987393 671
Total Assets Less Current Liabilities64 4541 323 1832 127 3732 856 4723 334 4464 292 5544 607 8954 985 352
Amount Specific Advance Or Credit Directors57 48282 630   10 8338 653 
Amount Specific Advance Or Credit Made In Period Directors 25 148    16 877 
Amount Specific Advance Or Credit Repaid In Period Directors      2 180 
Accruals Deferred Income2 000       
Creditors Due After One Year150 000       
Creditors Due Within One Year96 447       
Intangible Fixed Assets Additions118 223       
Intangible Fixed Assets Cost Or Valuation118 223       
Tangible Fixed Assets Additions42 000       
Tangible Fixed Assets Cost Or Valuation42 000       
Tangible Fixed Assets Depreciation8 400       
Tangible Fixed Assets Depreciation Charged In Period8 400       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
11353.67 GBP is the capital in company's statement on Tuesday 29th August 2023
filed on: 6th, September 2023
Free Download (3 pages)

Company search