MORGAN LLOYD SIPP TRUSTEES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

15/04/2515 April 2025 Full accounts made up to 2024-04-30

View Document

03/06/243 June 2024 Registration of charge 084825600007, created on 2024-05-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

08/05/248 May 2024 Full accounts made up to 2023-04-30

View Document

07/05/247 May 2024 Registration of charge 084825600006, created on 2024-04-30

View Document

25/07/2325 July 2023 Registration of charge 084825600005, created on 2023-07-24

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084825600004

View Document

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

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084825600003

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

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

View Document

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

View Document

12/04/1612 April 2016 Annual return made up to 10 April 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

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084825600002

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084825600001

View Document

16/04/1516 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

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

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

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

View Document

16/04/1416 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

12/08/1312 August 2013 SECRETARY APPOINTED MR THOMAS EDWARD CHAMBERS

View Document

06/08/136 August 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

10/04/1310 April 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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