Company NameMr N J London At Ykc Ltd
DirectorsJoanna London and Nicholas John London
Company StatusActive
Company Number07525172
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJoanna London
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Nicholas John London
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Nicholas John London
80.00%
Ordinary
20 at £1Joanna London
20.00%
Ordinary

Financials

Year2014
Net Worth£2,088
Cash£6,837
Current Liabilities£12,595

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

4 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
17 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
27 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
20 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
11 April 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
19 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
27 March 2012Director's details changed for Nicholas John London on 10 February 2011 (2 pages)
27 March 2012Director's details changed for Joanna London on 10 February 2012 (2 pages)
27 March 2012Director's details changed for Joanna London on 10 February 2012 (2 pages)
27 March 2012Director's details changed for Nicholas John London on 10 February 2011 (2 pages)
27 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
19 April 2011Registered office address changed from C/O Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 19 April 2011 (1 page)
19 April 2011Registered office address changed from C/O Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 19 April 2011 (1 page)
24 March 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages)
24 March 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages)
10 February 2011Director's details changed for Joanna London on 10 February 2011 (3 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 February 2011Director's details changed for Joanna London on 10 February 2011 (3 pages)