London
WC2H 7HF
Director Name | Loic Jacques Robert Lang-Lazdunski |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 April 2005(same day as company formation) |
Role | Cardio Thoracic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Alexandra Odile Lang |
---|---|
Nationality | French |
Status | Current |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Telephone | 01223 266929 |
---|---|
Telephone region | Cambridge |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
90 at £1 | Alexandra Odile Lang 90.00% Ordinary |
---|---|
10 at £1 | Loic Jacques Robert Lang-lazdunski 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,768 |
Cash | £36,818 |
Current Liabilities | £22,420 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
13 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (11 pages) |
14 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
9 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
18 August 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
24 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
8 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
23 October 2015 | Change of share class name or designation (2 pages) |
23 October 2015 | Resolutions
|
23 October 2015 | Change of share class name or designation (2 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Secretary's details changed for Alexandra Odile Lang on 2 October 2014 (1 page) |
2 October 2014 | Director's details changed for Loic Jacques Robert Lang-Lazdunski on 2 October 2014 (2 pages) |
2 October 2014 | Secretary's details changed for Alexandra Odile Lang on 2 October 2014 (1 page) |
2 October 2014 | Director's details changed for Alexandra Odile Lang on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Alexandra Odile Lang on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Loic Jacques Robert Lang-Lazdunski on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Alexandra Odile Lang on 2 October 2014 (2 pages) |
2 October 2014 | Secretary's details changed for Alexandra Odile Lang on 2 October 2014 (1 page) |
2 October 2014 | Director's details changed for Loic Jacques Robert Lang-Lazdunski on 2 October 2014 (2 pages) |
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Registered office address changed from 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
4 May 2011 | Change of share class name or designation (2 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
4 May 2011 | Resolutions
|
4 May 2011 | Change of share class name or designation (2 pages) |
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Statement of company's objects (2 pages) |
23 July 2010 | Statement of company's objects (2 pages) |
23 July 2010 | Resolutions
|
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
6 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
22 July 2005 | Company name changed langthoracic LIMITED\certificate issued on 22/07/05 (3 pages) |
22 July 2005 | Company name changed langthoracic LIMITED\certificate issued on 22/07/05 (3 pages) |
13 July 2005 | Ad 24/06/05--------- £ si 39@1=39 £ ic 61/100 (2 pages) |
13 July 2005 | Ad 24/06/05--------- £ si 39@1=39 £ ic 61/100 (2 pages) |
13 July 2005 | Ad 24/06/05--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
13 July 2005 | Ad 24/06/05--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 April 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 April 2005 | Resolutions
|
6 April 2005 | Incorporation (17 pages) |
6 April 2005 | Incorporation (17 pages) |