THE LIFETIME SIPP 20105 LTD

06480045
C/O WILTON UK (GROUP) LIMITED,17 HANOVER SQUARE LONDON UNITED KINGDOM W1S 1BN

Documents

Documents
Date Category Description Pages
26 Mar 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2024 incorporation Memorandum Articles 29 Buy now
20 Jun 2024 resolution Resolution 1 Buy now
14 Jun 2024 officers Termination of appointment of director (Michael Anthony Flanagan) 1 Buy now
28 May 2024 officers Change of particulars for director (Mr Stavros Loizou) 2 Buy now
22 Feb 2024 accounts Annual Accounts 2 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2023 accounts Annual Accounts 2 Buy now
22 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2023 officers Appointment of director (Mr Stavros Loizou) 2 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 officers Termination of appointment of director (Denis Thomas Mchugh) 1 Buy now
23 Nov 2022 officers Appointment of director (Mr Michael Anthony Flanagan) 2 Buy now
10 Oct 2022 officers Termination of appointment of director (Andrew Roy Leighton) 1 Buy now
01 Feb 2022 accounts Annual Accounts 2 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 accounts Annual Accounts 2 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 officers Termination of appointment of director (Michael Baber) 1 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 accounts Annual Accounts 2 Buy now
04 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2020 officers Appointment of director (Michael Baber) 2 Buy now
31 Jan 2020 officers Appointment of director (Mr Denis Thomas Mchugh) 2 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 accounts Annual Accounts 2 Buy now
08 Feb 2018 accounts Annual Accounts 2 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 accounts Annual Accounts 2 Buy now
06 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Feb 2016 accounts Annual Accounts 2 Buy now
01 Feb 2016 annual-return Annual Return 5 Buy now
02 Feb 2015 annual-return Annual Return 5 Buy now
02 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2015 accounts Annual Accounts 2 Buy now
02 Feb 2015 officers Change of particulars for corporate director (Hpa Sas Director Limited) 1 Buy now
02 Feb 2015 officers Change of particulars for corporate secretary (Hpa Sas Secretary Limited) 1 Buy now
20 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2014 annual-return Annual Return 5 Buy now
31 Jan 2014 accounts Annual Accounts 2 Buy now
06 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Feb 2013 accounts Annual Accounts 2 Buy now
28 Jan 2013 annual-return Annual Return 5 Buy now
28 Jan 2013 officers Change of particulars for corporate secretary (Hpa Sas Secretary Limited) 2 Buy now
28 Jan 2013 officers Change of particulars for corporate director (Hpa Sas Director Limited) 2 Buy now
02 Apr 2012 annual-return Annual Return 5 Buy now
29 Mar 2012 accounts Annual Accounts 3 Buy now
02 Nov 2011 accounts Annual Accounts 3 Buy now
03 Feb 2011 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 3 Buy now
08 Feb 2010 annual-return Annual Return 5 Buy now
20 Mar 2009 resolution Resolution 1 Buy now
19 Mar 2009 accounts Annual Accounts 1 Buy now
22 Jan 2009 annual-return Return made up to 22/01/09; full list of members 3 Buy now
16 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
02 Oct 2008 officers Director appointed andrew leighton 1 Buy now
02 Oct 2008 resolution Resolution 1 Buy now
27 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
22 Jan 2008 incorporation Incorporation Company 17 Buy now