THE LIFETIME SIPP 21476/20480 LTD

08101647
17 HANOVER SQUARE LONDON UNITED KINGDOM W1S 1BN

Documents

Documents
Date Category Description Pages
30 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2024 accounts Annual Accounts 2 Buy now
29 Apr 2024 accounts Annual Accounts 2 Buy now
21 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 officers Appointment of director (Mr Michael Anthony Flanagan) 2 Buy now
11 Oct 2022 officers Termination of appointment of director (Andrew Roy Leighton) 1 Buy now
27 Sep 2022 officers Appointment of director (Ms Lindsay Colette Kirby) 2 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2022 officers Termination of appointment of director (Denis Thomas Mchugh) 1 Buy now
01 Jul 2022 accounts Annual Accounts 2 Buy now
19 Jul 2021 accounts Annual Accounts 2 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 officers Termination of appointment of director (Michael Baber) 1 Buy now
13 Nov 2020 mortgage Registration of a charge 40 Buy now
13 Nov 2020 mortgage Registration of a charge 41 Buy now
12 Nov 2020 mortgage Registration of a charge 42 Buy now
07 Oct 2020 officers Appointment of director (Mr Denis Thomas Mchugh) 2 Buy now
07 Oct 2020 officers Appointment of director (Mr Michael Baber) 2 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 accounts Annual Accounts 2 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 accounts Annual Accounts 2 Buy now
05 Jul 2018 accounts Annual Accounts 2 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 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
06 Jul 2016 accounts Annual Accounts 2 Buy now
06 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2015 annual-return Annual Return 5 Buy now
01 Jul 2015 officers Change of particulars for corporate director (Hpa Sas Director Limited) 1 Buy now
01 Jul 2015 officers Change of particulars for corporate secretary (Hpa Sas Secretary Limited) 1 Buy now
01 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2015 accounts Annual Accounts 2 Buy now
30 Jun 2014 annual-return Annual Return 5 Buy now
30 Jun 2014 officers Change of particulars for corporate secretary (Hpa Sas Secretary Limited) 1 Buy now
30 Jun 2014 accounts Annual Accounts 2 Buy now
30 Jun 2014 officers Change of particulars for corporate director (Hpa Sas Director Limited) 1 Buy now
20 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2013 annual-return Annual Return 5 Buy now
01 Jul 2013 accounts Annual Accounts 2 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jun 2012 incorporation Incorporation Company 23 Buy now