THE LIFETIME SIPP 20026 LTD

C/O Wilton Uk (Group) Limited C/O Wilton Uk (Group) Limited, London, W1S 1BN, United Kingdom
StatusACTIVE
Company No.06707988
CategoryPrivate Limited Company
Incorporated25 Sep 2008
Age15 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE LIFETIME SIPP 20026 LTD is an active private limited company with number 06707988. It was incorporated 15 years, 9 months, 15 days ago, on 25 September 2008. The company address is C/O Wilton Uk (Group) Limited C/O Wilton Uk (Group) Limited, London, W1S 1BN, United Kingdom.



Company Fillings

Resolution

Date: 20 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Flanagan

Termination date: 2024-04-04

Documents

View document PDF

Change person director company with change date

Date: 28 May 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mr Stavros Loizou

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change corporate director company with change date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2024-03-25

Officer name: Hpa Sas Director Limited

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hpa Sas Director Limited

Notification date: 2023-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Roy Leighton

Cessation date: 2023-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-18

Old address: 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom

New address: C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-23

Old address: 26 Grosvenor Street Mayfair London W1K 4QW

New address: 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stavros Loizou

Appointment date: 2023-04-20

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Flanagan

Appointment date: 2022-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Roy Leighton

Termination date: 2022-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-06

Old address: Vicarage Court 160 Ermin Street Swindon SN3 4NE

New address: 26 Grosvenor Street Mayfair London W1K 4QW

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-30

Old address: 160 Ermin Street Swindon SN3 4NE England

New address: Vicarage Court 160 Ermin Street Swindon SN3 4NE

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change corporate director company with change date

Date: 30 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-07-01

Officer name: Hpa Sas Director Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-07-01

Officer name: Hpa Sas Secretary Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-20

Old address: Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-29

Old address: C/O Hartley Sas Ltd Po Box 1198 Broad Quay House, Prince Street Bristol BS99 2QZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Change corporate director company with change date

Date: 01 Oct 2012

Action Date: 25 Sep 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-09-25

Officer name: Hpa Sas Director Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Oct 2012

Action Date: 25 Sep 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-09-25

Officer name: Hpa Sas Secretary Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date

Date: 03 Aug 2012

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Administrative restoration company

Date: 03 Aug 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 08 May 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Resolution

Date: 01 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed andrew leighton

Documents

View document PDF

Resolution

Date: 02 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 25 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA TRADING (NW) LTD

APPARTMENT 26 2 NEW BELVEDERE CLOSE,MANCHESTER,M32 0EG

Number:11819189
Status:ACTIVE
Category:Private Limited Company

ENGLISH GUERNSEY CATTLE SOCIETY(THE)

12 SOUTHGATE STREET,LAUNCESTON,PL15 9DP

Number:00225962
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GBN COMMERCIAL VEHICLE REPAIRS & RENTAL LTD

SWIFT HOUSE, GROUND FLOOR, 18,CHELMSFORD,CM1 1GU

Number:11296203
Status:ACTIVE
Category:Private Limited Company

LACE PARTNERS LIMITED

UNIT 12.3.1 THE LEATHERMARKET,LONDON,SE1 3ER

Number:09308880
Status:ACTIVE
Category:Private Limited Company

PRO-PROPERTIES (UK) LIMITED

CHICHESTER HOUSE,ROCHDALE,OL16 2AX

Number:04004039
Status:ACTIVE
Category:Private Limited Company

REBORN LTD

13 LITTLE PARR CLOSE,BRISTOL,BS16 1AF

Number:09722516
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source