Company NameL. Ahmad Ltd
Company StatusDissolved
Company Number04752052
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Layth Mohammed Wajih Ahmad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameMrs Nada Ghanim Mohammed Ali
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(2 weeks after company formation)
Appointment Duration18 years, 5 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed15 May 2003(1 week, 6 days after company formation)
Appointment Duration13 years (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameMcKenzie Knight & Partners Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Layth Mohammed Wajih Ahmad
50.00%
Ordinary A
100 at £1Nada Ghanim Mohammed Ali
50.00%
Ordinary B

Financials

Year2014
Net Worth£51,067
Cash£82,109
Current Liabilities£33,503

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

11 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(4 pages)
23 May 2016Termination of appointment of Philip Anthony Cowman as a secretary on 23 May 2016 (1 page)
17 May 2016Secretary's details changed for Mr Philip Anthony Cowman on 17 May 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
(5 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
(5 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 September 2012Director's details changed for Nada Ghanim Mohammed Ali on 14 September 2012 (2 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Layth Mohammed Wajih Ahmad on 17 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 October 2009Director's details changed for Nada Ghanim Mohammed Ali on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Nada Ghanim Mohammed Ali on 1 October 2009 (2 pages)
18 May 2009Return made up to 02/05/09; full list of members (4 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 May 2008Return made up to 02/05/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 May 2007Return made up to 02/05/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 June 2006Return made up to 02/05/06; full list of members (3 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Return made up to 02/05/05; full list of members (2 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 May 2004Return made up to 02/05/04; full list of members (3 pages)
19 May 2003Ad 02/05/03-16/05/03 £ si [email protected]=100 £ ic 1/101 (1 page)
16 May 2003New director appointed (1 page)
16 May 2003£ nc 100/200 16/05/03 (1 page)
15 May 2003New secretary appointed (1 page)
15 May 2003Secretary resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 May 2003New secretary appointed (1 page)
8 May 2003New director appointed (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
2 May 2003Incorporation (30 pages)