MFM UNIT TRUST MANAGERS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

01/05/241 May 2024 Cessation of Nicholas Francis John Cooling as a person with significant control on 2023-05-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

06/05/226 May 2022 Termination of appointment of Wayne Daniel Green as a director on 2022-05-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

01/05/211 May 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

14/04/2014 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW STALEY

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOLING

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW STALEY / 06/04/2016

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLBOROUGH GROUP HOLDINGS LIMITED

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD LEYLAND

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HEAP

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

17/05/1617 May 2016 STATEMENT BY DIRECTORS

View Document

17/05/1617 May 2016 17/05/16 STATEMENT OF CAPITAL GBP 10000

View Document

17/05/1617 May 2016 REDUCE ISSUED CAPITAL 14/04/2016

View Document

17/05/1617 May 2016 SOLVENCY STATEMENT DATED 14/04/16

View Document

27/04/1627 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 ADOPT ARTICLES 03/12/2015

View Document

15/12/1515 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY BERNARD LEYLAND

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR WAYNE DANIEL GREEN

View Document

18/05/1518 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

26/06/1426 June 2014 22/04/14 FULL LIST AMEND

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/05/1420 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR ALLAN HAMER

View Document

19/05/1419 May 2014 SECRETARY APPOINTED MR DOM CLARKE

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR DOM CLARKE

View Document

10/05/1310 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

24/04/1224 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS JOHN / 22/12/2011

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/04/1128 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR BERNARD JOHN LEYLAND

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR JOHN RICHARD HEAP

View Document

18/10/1018 October 2010 SECRETARY APPOINTED MR BERNARD JOHN LEYLAND

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR NICHOLAS FRANCIS JOHN

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR ANDREW STALEY

View Document

18/10/1018 October 2010 PREVSHO FROM 31/12/2010 TO 30/09/2010

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM, MATRIX HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ, UNITED KINGDOM

View Document

15/09/1015 September 2010 COMPANY NAME CHANGED SLFC UNIT MANAGERS (UK) LIMITED CERTIFICATE ISSUED ON 15/09/10

View Document

15/09/1015 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/108 September 2010 AUDITOR'S RESIGNATION

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET HOBBS

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR KATHERINE GARNER

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEVILLE KENT

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR JANET FULLER

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR NIALL O'HARE

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA FRANKLIN

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA FRANKLIN / 22/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MS KATHERINE ANGELA GARNER

View Document

26/02/1026 February 2010 COMPANY NAME CHANGED LINCOLN UNIT TRUST MANAGERS LIMITED CERTIFICATE ISSUED ON 26/02/10

View Document

26/02/1026 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM, BARNETT WAY, BARNWOOD, GLOUCESTER, GL4 3RZ

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR NIALL MARIO JOHN O'HARE

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR HELEN TURNER

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MRS JANET CHRISTINE FULLER

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TALLETT WILLIAMS

View Document

27/09/0927 September 2009 SECT 521

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA FRANKLIN / 15/09/2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9923 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 REGISTERED OFFICE CHANGED ON 10/01/97 FROM: THE QUAYS, 101/105 OXFORD ROAD, UXBRIDGE, MIDDLESEX UB8 1LZ

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

01/01/971 January 1997 COMPANY NAME CHANGED LINCOLN FUND MANAGERS LIMITED CERTIFICATE ISSUED ON 01/01/97

View Document

30/10/9630 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/9624 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95 FROM: 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, HA9 ONB

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/12/9430 December 1994 COMPANY NAME CHANGED CANNON LINCOLN FUND MANAGERS LIM ITED CERTIFICATE ISSUED ON 01/01/95

View Document

30/12/9430 December 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/12/94

View Document

01/08/941 August 1994 S386 DISP APP AUDS 18/07/94

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/934 June 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/06/934 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 COMPANY NAME CHANGED CROWN UNIT TRUST SERVICES LIMITE D CERTIFICATE ISSUED ON 17/05/93

View Document

14/05/9314 May 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/05/93

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 22/04/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 22/04/91; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/05/902 May 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8915 December 1989 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

05/12/895 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/895 December 1989 ALTER MEM AND ARTS 24/11/89

View Document

07/11/897 November 1989 REGISTERED OFFICE CHANGED ON 07/11/89 FROM: CROWN HOUSE, CROWN SQUARE, WOKING, SURREY GU21 1HR

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

03/04/893 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 AUDITOR'S RESIGNATION

View Document

08/06/888 June 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

26/05/8826 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/04/88

View Document

26/05/8826 May 1988 £ NC 450000/700000

View Document

26/05/8826 May 1988 WD 20/04/88 AD 13/04/88--------- £ SI 250000@1=250000 £ IC 450000/700000

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 DIRECTOR RESIGNED

View Document

01/12/871 December 1987 DIRECTOR RESIGNED

View Document

23/07/8723 July 1987 NEW DIRECTOR APPOINTED

View Document

04/06/874 June 1987 DIRECTOR RESIGNED

View Document

27/03/8727 March 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

07/01/877 January 1987 DIRECTOR RESIGNED

View Document

18/10/8618 October 1986 NEW DIRECTOR APPOINTED

View Document

10/09/8610 September 1986 NEW SECRETARY APPOINTED

View Document

18/07/8618 July 1986 SECRETARY RESIGNED

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

12/06/8612 June 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

15/07/8215 July 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company