Advanced company searchLink opens in new window

THE LIFETIME SIPP 20148-20150 LTD

Company number 06502909

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 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2013 DS01 Application to strike the company off the register
01 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
21 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
21 Feb 2013 CH02 Director's details changed for Hpa Sas Director Limited on 13 February 2013
21 Feb 2013 CH04 Secretary's details changed for Hpa Sas Secretary Limited on 13 February 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
04 Apr 2012 AA Accounts for a dormant company made up to 28 February 2012
29 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
24 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
15 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
05 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
20 Mar 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Mar 2009 AA Accounts made up to 28 February 2009
16 Feb 2009 363a Return made up to 13/02/09; full list of members
02 Oct 2008 288a Director appointed andrew leighton
02 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment 29/09/2008
13 Feb 2008 NEWINC Incorporation