MORGAN LLOYD ADMINISTRATION LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Registration of charge 049376870005, created on 2025-06-04

View Document

03/06/253 June 2025 Satisfaction of charge 049376870004 in full

View Document

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

View Document

16/04/2516 April 2025 Full accounts made up to 2024-04-30

View Document

23/10/2423 October 2024 Satisfaction of charge 049376870002 in full

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

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

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

17/04/2317 April 2023 Memorandum and Articles of Association

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 049376870003 in full

View Document

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

View Document

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

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 049376870002

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

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/06/118 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

01/11/101 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOY LEWIS

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

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

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE SANDERCOTT / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS ORGAN / 20/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOY LEWIS / 20/10/2009

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED ELLIS ORGAN

View Document

30/10/0830 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/084 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: G OFFICE CHANGED 15/11/06 21 ST. THOMAS STREET BRISTOL AVON BS1 6JS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 S366A DISP HOLDING AGM 19/10/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information