MLP WEALTH MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS England to 36 High Street Banstead Surrey SM7 2LS on 2024-08-28

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Director's details changed for Mr Sean Paolo Michael Standerwick on 2023-11-03

View Document

03/11/233 November 2023 Director's details changed for Mr Paul Francis Standerwick on 2023-11-03

View Document

15/09/2315 September 2023 Registered office address changed from 36 High Street Banstead Surrey SM7 2LS United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2023-09-15

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-08 with updates

View Document

14/06/2314 June 2023 Termination of appointment of Maire Philomena Christine Standerwick as a secretary on 2023-06-02

View Document

14/06/2314 June 2023 Notification of Mlp Wealth Advisers Ltd as a person with significant control on 2023-06-02

View Document

14/06/2314 June 2023 Cessation of Paolo Leonardo Standerwick as a person with significant control on 2023-06-02

View Document

14/06/2314 June 2023 Termination of appointment of Paolo Leonardo Standerwick as a director on 2023-06-02

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Registered office address changed from Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG United Kingdom to 36 High Street Banstead Surrey SM7 2LS on 2023-05-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Appointment of Paul Standerwick as a director on 2023-01-12

View Document

26/01/2326 January 2023 Appointment of Mr Sean Paolo Michael Standerwick as a director on 2023-01-12

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIRE PHILOMENA CHRISTINE STANDERWICK / 06/07/2020

View Document

06/07/206 July 2020 CESSATION OF PAOLO STANDERWICK AS A PSC

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MRS MAIRE PHILOMENA CHRISTINE STANDERWICK / 06/07/2020

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAOLO STANDERWICK

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAOLO LEONARDO STANDERWICK

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR PAOLO LEONARDO STANDERWICK

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAULO STANDERWICK / 12/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM COPTHORNE BUSINESS SUITE COPTHORNE HOTEL LONDON GATWICK COPTHORNE WAY WEST SUSSEX RH10 3PG ENGLAND

View Document

19/03/1919 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 10100

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM HAMPTON HOUSE HIGH STREET EAST GRINSTEAD RH19 3AW ENGLAND

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM COPTHORNE BUSINESS SUITE COPTHORNE BUSINESS SUITE COPTHORNE HOTEL LONDON GATWICK COPTHORNE WAY WEST SUSSEX RH10 3PG ENGLAND

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM MID-DAY COURT 20-24 BRIGHTON ROAD SUTTON SM2 5BN

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 COMPANY NAME CHANGED MLP LIMITED CERTIFICATE ISSUED ON 04/11/15

View Document

22/05/1522 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULO STANDERWICK / 11/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAIRE PHILOMENA CHRISTINE STANDERWICK / 11/05/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SEAN STANDERWICK

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR SOPHIA STANDERWICK

View Document

10/06/0810 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: MID-DAY COURT 20-24 BRIGHTON ROAD SUTTON SM2 5BN

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 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