Advanced company searchLink opens in new window

THE LIFETIME SIPP 10001, 10011 & 10013 LTD

Company number 06306597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
04 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
01 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
06 Sep 2016 AD01 Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to 26 Grosvenor Street Mayfair London W1K 4QW on 6 September 2016
02 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
31 Jul 2015 AA Accounts for a dormant company made up to 31 July 2015
31 Jul 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
31 Jul 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
31 Jul 2014 AD01 Registered office address changed from 160 Ermin Street Swindon SN3 4NE England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 31 July 2014
31 Jul 2014 AA Accounts for a dormant company made up to 31 July 2014
31 Jul 2014 CH02 Director's details changed for Hpa Sas Director Limited on 1 July 2014
31 Jul 2014 CH04 Secretary's details changed for Hpa Sas Secretary Limited on 1 July 2014
20 Jun 2014 AD01 Registered office address changed from Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY on 20 June 2014
01 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
31 Jul 2013 CH04 Secretary's details changed for Hpa Sas Secretary Limited on 31 July 2013
31 Jul 2013 AA Accounts for a dormant company made up to 31 July 2013
31 Jul 2013 CH02 Director's details changed for Hpa Sas Director Limited on 31 July 2013
29 Jan 2013 AD01 Registered office address changed from C/O Hartley Sas Ltd, Po Box 1198 Broad Quay House, Prince Street Bristol BS99 2QZ on 29 January 2013
03 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
13 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
02 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
03 Oct 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
03 May 2011 AA Accounts for a dormant company made up to 31 July 2010
12 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders