Company NameLimbani Medical Limited
DirectorsBhavesh Limbani and Ameela Limbani
Company StatusActive
Company Number08503628
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)

Business Activity

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

Directors

Director NameDr Bhavesh Limbani
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address24 The Grove
London
N3 1QJ
Director NameDr Ameela Limbani
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address24 The Grove
London
N3 1QJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address24 The Grove
Finchley
London
N3 1QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Ameela Limbani
50.00%
Ordinary
1 at £1Bhavesh Limbani
50.00%
Ordinary

Financials

Year2014
Net Worth£47,535
Cash£60,281
Current Liabilities£24,943

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 Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

17 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
10 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
8 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
(4 pages)
28 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
(4 pages)
23 April 2014Appointment of Dr Ameela Limbani as a director (2 pages)
5 June 2013Registered office address changed from 24 Te Grove the Grove London N3 1QJ England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 24 Te Grove the Grove London N3 1QJ England on 5 June 2013 (1 page)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
5 June 2013Registered office address changed from Suite 101 24-26 Arcadia Avenue London N3 2JU United Kingdom on 5 June 2013 (1 page)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
5 June 2013Registered office address changed from Suite 101 24-26 Arcadia Avenue London N3 2JU United Kingdom on 5 June 2013 (1 page)
7 May 2013Appointment of Dr Bhavesh Limbani as a director (2 pages)
25 April 2013Termination of appointment of Graham Cowan as a director (1 page)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)