PENSIONLITE LTD

Summit House Summit House, London, E11 2AA, England
StatusACTIVE
Company No.10517547
CategoryPrivate Limited Company
Incorporated08 Dec 2016
Age7 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

PENSIONLITE LTD is an active private limited company with number 10517547. It was incorporated 7 years, 6 months, 29 days ago, on 08 December 2016. The company address is Summit House Summit House, London, E11 2AA, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 22 May 2024

Action Date: 20 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105175470002

Charge creation date: 2024-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2022

Action Date: 07 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105175470001

Charge creation date: 2022-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Hawthorne

Termination date: 2021-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2022

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fiona Hawthorne

Cessation date: 2021-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2022

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pl Financial Holdings Ltd

Notification date: 2021-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2022

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Hawthorne

Cessation date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 28 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-28

Officer name: Mrs Lorna Jayne Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2019

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fiona Hawthorne

Notification date: 2018-08-14

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2019

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-21

Psc name: Mr Daniel Peter Hawthorne

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-21

Psc name: Mr Daniel Peter Hawthorne

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Hawthorne

Notification date: 2018-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2019

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Hawthorne

Cessation date: 2018-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Phillip Hawthorne

Termination date: 2018-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Kaur Purewal

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Hawthorne

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorna Jayne Evans

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Denis Shaw

Appointment date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr Andrew Hawthorne

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-01

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Incorporation company

Date: 08 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSWERNA LLP

9-11 HIGH BEECH ROAD,LOUGHTON,IG10 4BN

Number:OC362895
Status:ACTIVE
Category:Limited Liability Partnership

BARTLOMIEJ WANICKI LIMITED

4 WORCESTER ROAD,BEDFORD,MK42 0RY

Number:10034467
Status:ACTIVE
Category:Private Limited Company

BROWNFIELD REMEDIATION SOLUTIONS LIMITED

12 TANFIELD CLOSE,CHESHUNT,EN7 6BH

Number:07772540
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DRAINAGE & CONSTRUCTION SERVICES LIMITED

2 MALTHOUSE LANE,STAFFORD,ST19 9PA

Number:08783354
Status:ACTIVE
Category:Private Limited Company

SKYIMAGE LIMITED

230 CHILLINGHAM ROAD,NEWCASTLE UPON TYNE,NE6 5LP

Number:09286700
Status:ACTIVE
Category:Private Limited Company

SMALL STORAGE SOLUTIONS LTD

13 ALPHA STREET,LONDON,SE15 4NX

Number:07758672
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