MORGAN LLOYD SIPP SERVICES LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

06/06/256 June 2025 Registration of charge 066792570004, created on 2025-06-04

View Document

03/06/253 June 2025 Satisfaction of charge 066792570003 in full

View Document

24/01/2524 January 2025 Full accounts made up to 2024-04-30

View Document

23/10/2423 October 2024 Satisfaction of charge 066792570002 in full

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

19/02/2419 February 2024 Full accounts made up to 2023-04-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

28/04/2328 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

18/01/2318 January 2023 Full accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Satisfaction of charge 1 in full

View Document

03/05/223 May 2022 Full accounts made up to 2021-04-30

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/01/2031 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFTON ASSET MANAGEMENT PLC

View Document

14/05/1914 May 2019 CESSATION OF NEIL GREENAWAY AS A PSC

View Document

14/05/1914 May 2019 CESSATION OF ADAM JASON TAVENER AS A PSC

View Document

18/01/1918 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 30/04/17 STATEMENT OF CAPITAL GBP 50000

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

24/10/1624 October 2016 30/04/16 STATEMENT OF CAPITAL GBP 100000

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR JOHN PETER DOWDING

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CHAMBERS / 31/03/2016

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

11/05/1511 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH SANDERCOTT

View Document

15/05/1415 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 PREVEXT FROM 31/12/2013 TO 30/04/2014

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066792570002

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

03/09/113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/118 June 2011 ADOPT ARTICLES 24/05/2011

View Document

05/05/115 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/11/1010 November 2010 08/11/10 STATEMENT OF CAPITAL GBP 50000

View Document

02/09/102 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS ORGAN / 25/01/2010

View Document

07/09/097 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/07/099 July 2009 PREVSHO FROM 31/08/2009 TO 31/12/2008

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED ELLIS ORGAN

View Document

21/08/0821 August 2008 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