Advanced company searchLink opens in new window

THE LIFETIME SIPP 20057 LTD

Company number 06221157

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2017 DS01 Application to strike the company off the register
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
04 May 2016 AA Accounts for a dormant company made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
01 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
01 May 2015 AD01 Registered office address changed from 160 Ermin Street Swindon SN3 4NE England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 1 May 2015
01 May 2015 AA Accounts for a dormant company made up to 30 April 2015
01 May 2015 CH02 Director's details changed for Hpa Sas Director Limited on 1 July 2014
01 May 2015 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
30 Apr 2014 AA Accounts for a dormant company made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
01 May 2013 AA Accounts for a dormant company made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
01 May 2013 CH02 Director's details changed for Hpa Sas Director Limited on 30 April 2013
01 May 2013 CH04 Secretary's details changed for Hpa Sas Secretary Limited on 30 April 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
12 Jun 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
08 May 2012 AA Accounts for a dormant company made up to 30 April 2012
02 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
27 Jun 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
24 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders