About

Registered Number: 06679257
Date of Incorporation: 21/08/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: The Pavilions Eden Park, Ham Green, Bristol, BS20 0DD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2013 Outstanding

N/A

Mortgage 31 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.