Background WavePink WaveYellow Wave

MR N J LONDON AT YKC LTD (07525172)

MR N J LONDON AT YKC LTD (07525172) is an active UK company. incorporated on 10 February 2011. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MR N J LONDON AT YKC LTD has been registered for 15 years. Current directors include LONDON, Joanna, LONDON, Nicholas John.

Company Number
07525172
Status
active
Type
ltd
Incorporated
10 February 2011
Age
15 years
Address
Leigh House, Leeds, LS1 2JT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LONDON, Joanna, LONDON, Nicholas John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MR N J LONDON AT YKC LTD

MR N J LONDON AT YKC LTD is an active company incorporated on 10 February 2011 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MR N J LONDON AT YKC LTD was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07525172

LTD Company

Age

15 Years

Incorporated 10 February 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Leigh House 28-32 St Paul's Street Leeds, LS1 2JT,

Previous Addresses

C/O Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom
From: 10 February 2011To: 19 April 2011
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Feb 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LONDON, Joanna

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born February 1963
Director
Appointed 10 Feb 2011

LONDON, Nicholas John

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born May 1965
Director
Appointed 10 Feb 2011

Persons with significant control

1

Mr Nicholas John London

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
20 January 2024
RESOLUTIONSResolutions
Memorandum Articles
20 January 2024
MAMA
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 March 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Incorporation Company
10 February 2011
NEWINCIncorporation