PENSIONLITE LTD
Status | ACTIVE |
Company No. | 10517547 |
Category | Private Limited Company |
Incorporated | 08 Dec 2016 |
Age | 7 years, 6 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 01 Jun 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 07 Mar 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-01
Capital : 1 GBP
Documents
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
Some Companies
9-11 HIGH BEECH ROAD,LOUGHTON,IG10 4BN
Number: | OC362895 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
230 CHILLINGHAM ROAD,NEWCASTLE UPON TYNE,NE6 5LP
Number: | 09286700 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ALPHA STREET,LONDON,SE15 4NX
Number: | 07758672 |
Status: | ACTIVE |
Category: | Private Limited Company |