Advanced company searchLink opens in new window

PENSIONS AND LIFETIME SAVINGS ASSOCIATION

Company number 01130269

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)
16 Nov 2020 TM01 Termination of appointment of Patrick Iain Heath-Lay as a director on 3 November 2020
16 Nov 2020 TM01 Termination of appointment of John Andrew Dembitz as a director on 3 November 2020
17 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
13 Sep 2019 AA Accounts for a small company made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
25 Feb 2019 RP04AP01 Second filing for the appointment of Patrick Heath-Lay as a director
04 Dec 2018 AP01 Appointment of Miss Alison Hatcher as a director on 19 October 2018
04 Dec 2018 AP01 Appointment of Patrick Heath-Lay as a director on 19 October 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 25/02/2019
04 Dec 2018 AP01 Appointment of Ms Emma Elizabeth Douglas as a director on 19 October 2018
04 Dec 2018 AP01 Appointment of Ms Catherine Jean May as a director on 19 October 2018
14 Nov 2018 TM01 Termination of appointment of Carol Young as a director on 19 October 2018
14 Nov 2018 TM01 Termination of appointment of Nicola Mark as a director on 19 October 2018
14 Nov 2018 TM01 Termination of appointment of Lesley Anne Williams as a director on 19 October 2018
14 Nov 2018 TM01 Termination of appointment of Jamie Jonathan Jestyn Jenkins as a director on 19 October 2018
14 Nov 2018 TM01 Termination of appointment of Cyril Francis Johnson as a director on 19 October 2018
14 Nov 2018 TM01 Termination of appointment of Chris Duncan Hogg as a director on 19 October 2018
14 Nov 2018 TM01 Termination of appointment of James Graham Fiveash as a director on 19 October 2018
03 Oct 2018 AP03 Appointment of Mr Mark Cooke as a secretary on 1 October 2018
03 Oct 2018 TM02 Termination of appointment of Edward Stephen John Bogira as a secretary on 1 October 2018
03 Oct 2018 AD01 Registered office address changed from Cheapside House 138 Cheapside London EC2V 6AE to 24 Chiswell Street London EC1Y 4TY on 3 October 2018
20 Aug 2018 AA Accounts for a small company made up to 31 December 2017
17 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
01 May 2018 TM01 Termination of appointment of Graham John Edward Vidler as a director on 20 April 2018
10 Apr 2018 CH01 Director's details changed for Mr Julian Oliver Mund on 1 August 2017
19 Dec 2017 AP01 Appointment of Mr Jamie Jenkins as a director on 7 December 2017