Manchester
Greater Manchester
M22 4SF
Director Name | Mrs Marie Pedley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Radiographer |
Country of Residence | England |
Correspondence Address | 448 Palatine Road Manchester M22 4JT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Lesley Susan Roberts |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 28 October 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 58 Roundwood Road Manchester M22 4SF |
Registered Address | 448 Palatine Road Manchester M22 4JT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
55 at £0.01 | Timothy John Pedley 55.00% Ordinary |
---|---|
45 at £0.01 | Lesley Roberts 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,818 |
Cash | £10,787 |
Current Liabilities | £6,035 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
15 July 2023 | Micro company accounts made up to 31 October 2022 (8 pages) |
---|---|
28 January 2023 | Statement of capital following an allotment of shares on 31 October 2022
|
23 December 2022 | Company name changed lt consulting services (uk) LTD\certificate issued on 23/12/22
|
7 December 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 31 October 2021 (8 pages) |
16 November 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (8 pages) |
7 December 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
17 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 July 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
21 September 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 May 2015 | Termination of appointment of Lesley Susan Roberts as a director on 28 October 2014 (2 pages) |
21 May 2015 | Termination of appointment of Lesley Susan Roberts as a director on 28 October 2014 (2 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
29 October 2014 | Appointment of Mrs Lesley Susan Roberts as a director on 28 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Appointment of Mrs Lesley Susan Roberts as a director on 28 October 2014 (2 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
29 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
25 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
29 August 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
22 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
22 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
22 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
29 June 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Appointment of Timothy John Pedley as a director (3 pages) |
22 October 2010 | Appointment of Timothy John Pedley as a director (3 pages) |
7 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
7 October 2010 | Incorporation (20 pages) |
7 October 2010 | Incorporation (20 pages) |
7 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |