Advanced company searchLink opens in new window

THE LIFETIME SIPP COMPANY LTD

Company number 02455807

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)
12 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 62,500
05 Aug 2014 AD01 Registered office address changed from B H G Charterd Accountants Blandford House 77 Shrivenham Hundred Business Park Majors Road Watchfield Swindon SN6 8TY to Banks Bhg Chartered Accountants Ermin Street Stratton Swindon SN3 4NE on 5 August 2014
28 May 2014 AA Total exemption small company accounts made up to 31 January 2014
16 Apr 2014 MR04 Satisfaction of charge 18 in full
16 Apr 2014 MR04 Satisfaction of charge 20 in full
16 Apr 2014 MR04 Satisfaction of charge 16 in full
16 Apr 2014 MR04 Satisfaction of charge 17 in full
16 Apr 2014 MR04 Satisfaction of charge 10 in full
17 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 62,500
24 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Mar 2013 TM02 Termination of appointment of Claire Jones as a secretary
23 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
13 Jan 2012 CH01 Director's details changed for Mr Rupert Alan Leonard Hooper on 1 January 2012
13 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 21
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
01 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 22
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
21 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
04 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
16 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
08 Oct 2009 CH01 Director's details changed for Rupert Alan Leonard Hooper on 8 October 2009
27 Jan 2009 363a Return made up to 28/12/08; full list of members