Background WavePink WaveYellow Wave

MEDICAL LAW PAGINATION SERVICES LIMITED (10842126)

MEDICAL LAW PAGINATION SERVICES LIMITED (10842126) is an active UK company. incorporated on 29 June 2017. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in photocopying, document preparation and other specialised office support activities. MEDICAL LAW PAGINATION SERVICES LIMITED has been registered for 8 years.

Company Number
10842126
Status
active
Type
ltd
Incorporated
29 June 2017
Age
8 years
Address
15th Floor St. James's Tower, Manchester, M1 4DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Photocopying, document preparation and other specialised office support activities
SIC Codes
82190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL LAW PAGINATION SERVICES LIMITED

MEDICAL LAW PAGINATION SERVICES LIMITED is an active company incorporated on 29 June 2017 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in photocopying, document preparation and other specialised office support activities. MEDICAL LAW PAGINATION SERVICES LIMITED was registered 8 years ago.(SIC: 82190)

Status

active

Active since 8 years ago

Company No

10842126

LTD Company

Age

8 Years

Incorporated 29 June 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

AMEAS ENTERPRISES LTD
From: 29 June 2017To: 27 July 2017
Contact
Address

15th Floor St. James's Tower 7 Charlotte Street Manchester, M1 4DZ,

Previous Addresses

15th Floor St.James's Tower Charlotte Street Manchester M1 4DZ England
From: 30 November 2022To: 30 November 2022
15th Floor Charlotte Street Manchester M1 4DZ England
From: 30 November 2022To: 30 November 2022
34 Houghton Street Southport Merseyside PR9 0PU England
From: 25 July 2017To: 30 November 2022
3rd Floor 120 Baker Street London W1U 6TU England
From: 29 June 2017To: 25 July 2017
Timeline

29 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2024
AAAnnual Accounts
Legacy
7 May 2024
PARENT_ACCPARENT_ACC
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Memorandum Articles
1 November 2021
MAMA
Resolution
1 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2020
AAAnnual Accounts
Legacy
22 January 2020
PARENT_ACCPARENT_ACC
Legacy
22 January 2020
GUARANTEE2GUARANTEE2
Legacy
22 January 2020
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Legacy
13 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2019
AAAnnual Accounts
Legacy
11 January 2019
PARENT_ACCPARENT_ACC
Legacy
11 January 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
12 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Resolution
27 July 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
25 July 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Incorporation Company
29 June 2017
NEWINCIncorporation