THE LIFETIME SIPP 20145 LTD

06508373
17 HANOVER SQUARE LONDON UNITED KINGDOM W1S 1BN

Documents

Documents
Date Category Description Pages
20 Jun 2024 resolution Resolution 1 Buy now
20 Jun 2024 incorporation Memorandum Articles 29 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
07 Mar 2024 accounts Annual Accounts 2 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 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
22 Sep 2023 accounts Annual Accounts 2 Buy now
18 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 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
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 officers Termination of appointment of director (Michael Baber) 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
25 Jul 2022 officers Termination of appointment of director (Denis Thomas Mchugh) 1 Buy now
21 Mar 2022 accounts Annual Accounts 2 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 2 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 accounts Annual Accounts 2 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2020 officers Appointment of director (Michael Baber) 2 Buy now
14 Feb 2020 officers Appointment of director (Mr Denis Thomas Mchugh) 2 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 accounts Annual Accounts 2 Buy now
23 Mar 2018 accounts Annual Accounts 2 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 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
02 Mar 2016 annual-return Annual Return 5 Buy now
01 Mar 2016 accounts Annual Accounts 2 Buy now
02 Mar 2015 annual-return Annual Return 5 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2015 officers Change of particulars for corporate director (Hpa Sas Director Limited) 1 Buy now
02 Mar 2015 accounts Annual Accounts 2 Buy now
02 Mar 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
28 Feb 2014 annual-return Annual Return 5 Buy now
28 Feb 2014 accounts Annual Accounts 2 Buy now
04 Mar 2013 annual-return Annual Return 5 Buy now
01 Mar 2013 accounts Annual Accounts 2 Buy now
21 Feb 2013 officers Change of particulars for corporate secretary (Hpa Sas Secretary Limited) 2 Buy now
21 Feb 2013 officers Change of particulars for corporate director (Hpa Sas Director Limited) 2 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Apr 2012 annual-return Annual Return 5 Buy now
31 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Mar 2012 accounts Annual Accounts 3 Buy now
06 Mar 2012 gazette Gazette Notice Compulsory 1 Buy now
10 May 2011 annual-return Annual Return 5 Buy now
15 Nov 2010 accounts Annual Accounts 3 Buy now
08 Mar 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
24 Feb 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
02 Oct 2008 officers Director appointed andrew leighton 1 Buy now
02 Oct 2008 resolution Resolution 1 Buy now
12 Mar 2008 incorporation Memorandum Articles 13 Buy now
25 Feb 2008 change-of-name Certificate Change Of Name Company 3 Buy now
19 Feb 2008 incorporation Incorporation Company 17 Buy now