Company NameLang Thoracic Limited
DirectorsAlexandra Odile Lang and Loic Jacques Robert Lang-Lazdunski
Company StatusActive
Company Number05414917
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Previous NameLangthoracic Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameAlexandra Odile Lang
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameLoic Jacques Robert Lang-Lazdunski
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleCardio Thoracic Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameAlexandra Odile Lang
NationalityFrench
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Contact

Telephone01223 266929
Telephone regionCambridge

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

90 at £1Alexandra Odile Lang
90.00%
Ordinary
10 at £1Loic Jacques Robert Lang-lazdunski
10.00%
Ordinary

Financials

Year2014
Net Worth£171,768
Cash£36,818
Current Liabilities£22,420

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

13 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
21 March 2023Unaudited abridged accounts made up to 30 June 2022 (11 pages)
14 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
9 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
18 August 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
24 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 September 2019Registered 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 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
23 October 2015Change of share class name or designation (2 pages)
23 October 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
23 October 2015Change of share class name or designation (2 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Secretary's details changed for Alexandra Odile Lang on 2 October 2014 (1 page)
2 October 2014Director's details changed for Loic Jacques Robert Lang-Lazdunski on 2 October 2014 (2 pages)
2 October 2014Secretary's details changed for Alexandra Odile Lang on 2 October 2014 (1 page)
2 October 2014Director's details changed for Alexandra Odile Lang on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Alexandra Odile Lang on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Loic Jacques Robert Lang-Lazdunski on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Alexandra Odile Lang on 2 October 2014 (2 pages)
2 October 2014Secretary's details changed for Alexandra Odile Lang on 2 October 2014 (1 page)
2 October 2014Director's details changed for Loic Jacques Robert Lang-Lazdunski on 2 October 2014 (2 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Registered office address changed from 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 100
(4 pages)
4 May 2011Change of share class name or designation (2 pages)
4 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 100
(4 pages)
4 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2011Change of share class name or designation (2 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 100
(4 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 July 2010Statement of company's objects (2 pages)
23 July 2010Statement of company's objects (2 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 06/04/08; full list of members (4 pages)
7 April 2008Return made up to 06/04/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
18 November 2005Secretary's particulars changed;director's particulars changed (1 page)
18 November 2005Secretary's particulars changed;director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2005Company name changed langthoracic LIMITED\certificate issued on 22/07/05 (3 pages)
22 July 2005Company name changed langthoracic LIMITED\certificate issued on 22/07/05 (3 pages)
13 July 2005Ad 24/06/05--------- £ si 39@1=39 £ ic 61/100 (2 pages)
13 July 2005Ad 24/06/05--------- £ si 39@1=39 £ ic 61/100 (2 pages)
13 July 2005Ad 24/06/05--------- £ si 60@1=60 £ ic 1/61 (2 pages)
13 July 2005Ad 24/06/05--------- £ si 60@1=60 £ ic 1/61 (2 pages)
26 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2005Incorporation (17 pages)
6 April 2005Incorporation (17 pages)