Leeds
West Yorkshire
LS1 2JT
Director Name | Mr Nicholas John London |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(same day as company formation) |
Role | Consultant Surgeon |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | Nicholas John London 80.00% Ordinary |
---|---|
20 at £1 | Joanna London 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,088 |
Cash | £6,837 |
Current Liabilities | £12,595 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
4 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
17 March 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
27 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
11 April 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Director's details changed for Nicholas John London on 10 February 2011 (2 pages) |
27 March 2012 | Director's details changed for Joanna London on 10 February 2012 (2 pages) |
27 March 2012 | Director's details changed for Joanna London on 10 February 2012 (2 pages) |
27 March 2012 | Director's details changed for Nicholas John London on 10 February 2011 (2 pages) |
27 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
19 April 2011 | Registered 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 2011 | Registered 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 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages) |
24 March 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages) |
10 February 2011 | Director's details changed for Joanna London on 10 February 2011 (3 pages) |
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|
10 February 2011 | Director's details changed for Joanna London on 10 February 2011 (3 pages) |