PENSIONS AND LIFETIME SAVINGS ASSOCIATION
Overview
| Company Name | PENSIONS AND LIFETIME SAVINGS ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01130269 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PENSIONS AND LIFETIME SAVINGS ASSOCIATION?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is PENSIONS AND LIFETIME SAVINGS ASSOCIATION located?
| Registered Office Address | Queen Elizabeth House 4 St. Dunstan's Hill Floor 3 EC3R 8AD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PENSIONS AND LIFETIME SAVINGS ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| THE NATIONAL ASSOCIATION OF PENSION FUNDS LIMITED | Aug 27, 2009 | Aug 27, 2009 |
What are the latest accounts for PENSIONS AND LIFETIME SAVINGS ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PENSIONS AND LIFETIME SAVINGS ASSOCIATION?
| Last Confirmation Statement Made Up To | Aug 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 07, 2025 |
| Overdue | No |
What are the latest filings for PENSIONS AND LIFETIME SAVINGS ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Sarah Louise Frances Sim as a director on Sep 03, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Termination of appointment of Kate Hadley as a director on Sep 02, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Zoe Laura Alexander as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr Gregg Mcclymont as a director on Oct 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Catherine Jean May as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nigel Peaple as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 31 pages | AA | ||
Appointment of Mr James Graham Fiveash as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Laura Anne Myers as a director on Oct 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alison Hatcher as a director on Oct 19, 2023 | 1 pages | TM01 | ||
Director's details changed for Ms Catherine Jean May on Sep 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Carol Young on Sep 04, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 30 pages | AA | ||
Registered office address changed from 24 Chiswell Street London EC1Y 4TY England to Queen Elizabeth House 4 st. Dunstan's Hill Floor 3 London EC3R 8AD on Jul 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 31 pages | AA | ||
Appointment of Miss Ceri Howells as a director on Jun 21, 2022 | 2 pages | AP01 | ||
Appointment of Mr John David Chilman as a director on Oct 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Butcher as a director on Oct 14, 2021 | 1 pages | TM01 | ||
Termination of appointment of John David Chilman as a director on Sep 10, 2021 | 1 pages | TM01 | ||
Appointment of Mr John David Chilman as a director on Sep 10, 2021 | 2 pages | AP01 | ||
Who are the officers of PENSIONS AND LIFETIME SAVINGS ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWELLS, Ceri | Secretary | 4 St. Dunstan's Hill Floor 3 EC3R 8AD London Queen Elizabeth House England | 287164060001 | |||||||
| ALEXANDER, Zoe Laura | Director | 4 St. Dunstan's Hill Floor 3 EC3R 8AD London Queen Elizabeth House England | England | British | 303983970001 | |||||
| CHILMAN, John David | Director | 4 St. Dunstan's Hill Floor 3 EC3R 8AD London Queen Elizabeth House England | United Kingdom | British | 122779320004 | |||||
| COPLIN, Dave Charles | Director | 4 St. Dunstan's Hill Floor 3 EC3R 8AD London Queen Elizabeth House England | England | British | 195907260001 | |||||
| DOUGLAS, Emma Elizabeth | Director | 4 St. Dunstan's Hill Floor 3 EC3R 8AD London Queen Elizabeth House England | United Kingdom | British | 79358720002 | |||||
| FIVEASH, James Graham | Director | 4 St. Dunstan's Hill Floor 3 EC3R 8AD London Queen Elizabeth House England | United Kingdom | British | 250502320001 | |||||
| HOWELLS, Ceri | Director | 4 St. Dunstan's Hill Floor 3 EC3R 8AD London Queen Elizabeth House England | United Kingdom | British | 225300900001 | |||||
| MCCLYMONT, Gregg | Director | 4 St. Dunstan's Hill Floor 3 EC3R 8AD London Queen Elizabeth House England | England | British | 328433990001 | |||||
| MUND, Julian Oliver | Director | Cheapside House 138 Cheapside EC2V 6AE London | England | British | 147976970002 | |||||
| MYERS, Laura Anne | Director | 4 St. Dunstan's Hill Floor 3 EC3R 8AD London Queen Elizabeth House England | England | British | 196515340001 | |||||
| SIM, Sarah Louise Frances | Director | 4 St. Dunstan's Hill Floor 3 EC3R 8AD London Queen Elizabeth House England | England | British | 340204800001 | |||||
| YOUNG, Carol | Director | 4 St. Dunstan's Hill Floor 3 EC3R 8AD London Queen Elizabeth House England | United Kingdom | British | 161891750001 | |||||
| BINGLEY, Joan Hilary | Secretary | Eaton Farm Miles Lane KT11 2ED Cobham Surrey | Irish | 1388610001 | ||||||
| BOGIRA, Edward Stephen John | Secretary | Chiswell Street EC1Y 4TY London 24 England | 220503400001 | |||||||
| CONNOR, Carl Francis | Secretary | 5 Bowling Leys Middleton MK10 9BD Milton Keynes Buckinghamshire | British | 68800290001 | ||||||
| COOKE, Mark | Secretary | Chiswell Street EC1Y 4TY London 24 England | 251065000001 | |||||||
| COX, Christopher | Secretary | 2b Peaks Hill CR8 3JE Purley Surrey | British | 2788810002 | ||||||
| FAIRCLOUGH, Richard John | Secretary | 65 Bolingbroke Road W14 0AH London | British | 11606540001 | ||||||
| GOULD, David John | Secretary | 14 Homestead Road BR6 6HW Orpington Kent | British | 12170590001 | ||||||
| ROGERS, John Ernest | Secretary | 27 Dinmore Bovingdon HP3 0QW Hemel Hempstead Hertfordshire | British | 54116520001 | ||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
| WEBB, Laura Aldyth | Secretary | Cheapside House 138 Cheapside EC2V 6AE London | British | 166984740001 | ||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | 22 Melton Street NW1 2BW London | 38636470004 | |||||||
| ALEXANDER, Gregor Ramage | Director | West Garth 20 High Trees Road RH2 7EJ Reigate Surrey | England | British | 89840770001 | |||||
| ALLEN, Graham Keith | Director | The Conifers 12 Fairby Lane Hartley DA3 8DA Longfield Kent | England | British | 8896880003 | |||||
| AMY, Ronald John | Director | 8 Devonshire Square EC2M 4PL London | United Kingdom | British | 153546130001 | |||||
| ARMITAGE, Christopher Harry | Director | 303 Petersham Road TW10 7DB Richmond Surrey | British | 34868290002 | ||||||
| AYERS, Kenneth Edwin | Director | Pearces Farm Easthampstead Road RG40 3BN Wokingham Berkshire | United Kingdom | British | 61781240001 | |||||
| BARLOW, Richard Alexander | Director | 4 Heron Close SG19 1NN Sandy Bedfordshire | United Kingdom | British | 21540870001 | |||||
| BLOW, Barbara Luise | Director | 11 Tall Oaks Lyoth Lane RH16 2QD Lindfield West Sussex | British | 105588920002 | ||||||
| BOOKER, Peter John | Director | 10 Melford Drive ME16 0UN Maidstone Kent | British | 50114870001 | ||||||
| BROWN, Robert Haynes | Director | Cheapside House 138 Cheapside EC2V 6AE London | United Kingdom | British | 183052790001 | |||||
| BROWNING, Elizabeth | Director | Mountwood 6 The Drive WD3 4EB Rickmansworth Hertfordshire | United Kingdom | British | 109721810001 | |||||
| BUTCHER, Richard | Director | Chiswell Street EC1Y 4TY London 24 England | England | British | 127971190001 | |||||
| CHAPMAN, Alan Charles | Director | 22 Azalea Way GU15 1NY Camberley Surrey | United Kingdom | British | 1871720001 |
What are the latest statements on persons with significant control for PENSIONS AND LIFETIME SAVINGS ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 15, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0