Founded in 2008, Morgan Lloyd Sipp Services Ltd has its registered office in Bristol, it has a status of "Active". There are 3 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOWDING, John Peter | 01 July 2015 | - | 1 |
SANDERCOTT, Sarah Louise | 21 August 2008 | 11 August 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERS, Thomas Edward | 21 August 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 August 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 28 August 2019 | |
PSC02 - N/A | 14 May 2019 | |
PSC07 - N/A | 14 May 2019 | |
PSC07 - N/A | 14 May 2019 | |
AA - Annual Accounts | 18 January 2019 | |
CS01 - N/A | 21 August 2018 | |
AA - Annual Accounts | 05 September 2017 | |
CS01 - N/A | 21 August 2017 | |
SH01 - Return of Allotment of shares | 21 August 2017 | |
CS01 - N/A | 15 May 2017 | |
SH01 - Return of Allotment of shares | 24 October 2016 | |
AA - Annual Accounts | 07 September 2016 | |
AR01 - Annual Return | 13 May 2016 | |
AP01 - Appointment of director | 13 May 2016 | |
AR01 - Annual Return | 05 May 2016 | |
CH03 - Change of particulars for secretary | 05 April 2016 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 14 November 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AA01 - Change of accounting reference date | 06 May 2014 | |
MR01 - N/A | 20 December 2013 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 15 May 2012 | |
MG01 - Particulars of a mortgage or charge | 03 September 2011 | |
RESOLUTIONS - N/A | 08 June 2011 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 22 February 2011 | |
SH01 - Return of Allotment of shares | 10 November 2010 | |
AR01 - Annual Return | 02 September 2010 | |
AA - Annual Accounts | 16 March 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
363a - Annual Return | 07 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 September 2009 | |
AA - Annual Accounts | 15 July 2009 | |
225 - Change of Accounting Reference Date | 09 July 2009 | |
288a - Notice of appointment of directors or secretaries | 26 January 2009 | |
NEWINC - New incorporation documents | 21 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 December 2013 | Outstanding |
N/A |
Mortgage | 31 August 2011 | Outstanding |
N/A |