Company NameLondonheartsurgery Ltd
DirectorsClodagh Walsh and John Yin Ming Yap
Company StatusActive
Company Number07718316
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMs Clodagh Walsh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address12 Cicada Road
London
SW18 2NW
Director NameMr John Yin Ming Yap
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCardiac Consultant
Country of ResidenceEngland
Correspondence Address12 Cicada Road
London
SW18 2NW

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

51 at £1John Yin Ming Yap
51.00%
Ordinary
49 at £1Clodagh Walsh
49.00%
Ordinary A

Financials

Year2014
Net Worth£71,226
Cash£14,764
Current Liabilities£38,322

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

22 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
22 March 2017Micro company accounts made up to 30 March 2016 (2 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 July 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2016Previous accounting period shortened from 30 July 2015 to 31 March 2015 (1 page)
16 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
17 July 2015Total exemption small company accounts made up to 30 July 2014 (3 pages)
27 April 2015Change of share class name or designation (2 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
9 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)