Company NameMTP Medacc Ltd
DirectorsTimothy John Pedley and Marie Pedley
Company StatusActive
Company Number07400541
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 5 months ago)
Previous NameLT Consulting Services (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Timothy John Pedley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Roundwood Road
Manchester
Greater Manchester
M22 4SF
Director NameMrs Marie Pedley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(13 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRadiographer
Country of ResidenceEngland
Correspondence Address448 Palatine Road
Manchester
M22 4JT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMrs Lesley Susan Roberts
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(4 years after company formation)
Appointment DurationResigned same day (resigned 28 October 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address58 Roundwood Road
Manchester
M22 4SF

Location

Registered Address448 Palatine Road
Manchester
M22 4JT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

55 at £0.01Timothy John Pedley
55.00%
Ordinary
45 at £0.01Lesley Roberts
45.00%
Ordinary

Financials

Year2014
Net Worth£9,818
Cash£10,787
Current Liabilities£6,035

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

15 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
28 January 2023Statement of capital following an allotment of shares on 31 October 2022
  • GBP 1.05
(3 pages)
23 December 2022Company name changed lt consulting services (uk) LTD\certificate issued on 23/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-22
(3 pages)
7 December 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
23 June 2022Micro company accounts made up to 31 October 2021 (8 pages)
16 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (8 pages)
7 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 October 2019 (8 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
17 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 October 2017 (6 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 July 2017Registered office address changed from 58 Roundwood Road Manchester M22 4SF to 448 Palatine Road Manchester M22 4JT on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 58 Roundwood Road Manchester M22 4SF to 448 Palatine Road Manchester M22 4JT on 6 July 2017 (1 page)
13 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 May 2015Termination of appointment of Lesley Susan Roberts as a director on 28 October 2014 (2 pages)
21 May 2015Termination of appointment of Lesley Susan Roberts as a director on 28 October 2014 (2 pages)
29 October 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
29 October 2014Appointment of Mrs Lesley Susan Roberts as a director on 28 October 2014 (2 pages)
29 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Appointment of Mrs Lesley Susan Roberts as a director on 28 October 2014 (2 pages)
29 October 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
25 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
22 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
22 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
22 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
29 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
22 October 2010Appointment of Timothy John Pedley as a director (3 pages)
22 October 2010Appointment of Timothy John Pedley as a director (3 pages)
7 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
7 October 2010Incorporation (20 pages)
7 October 2010Incorporation (20 pages)
7 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)