THE LIFETIME SIPP 20004-20006 LTD

THE LIFETIME SIPP 20004-20006 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE LIFETIME SIPP 20004-20006 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05702032
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE LIFETIME SIPP 20004-20006 LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE LIFETIME SIPP 20004-20006 LTD located?

    Registered Office Address
    C/O Dashwood International Ltd
    167 City Road
    EC1V 1AW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE LIFETIME SIPP 20004-20006 LTD?

    Previous Company Names
    Company NameFromUntil
    THE HARTLEY SIPP 9017/9018 LTDFeb 08, 2006Feb 08, 2006

    What are the latest accounts for THE LIFETIME SIPP 20004-20006 LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2024

    What is the status of the latest confirmation statement for THE LIFETIME SIPP 20004-20006 LTD?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for THE LIFETIME SIPP 20004-20006 LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on Mar 26, 2025

    1 pagesAD01

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Termination of appointment of Michael Anthony Flanagan as a director on Mar 28, 2024

    1 pagesTM01

    Director's details changed for Mr Stavros Loizou on Apr 01, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Feb 28, 2024

    2 pagesAA

    Confirmation statement made on Feb 28, 2024 with updates

    4 pagesCS01

    Change of details for Hpa Sas Director Limited as a person with significant control on Feb 28, 2024

    2 pagesPSC05

    Change of details for Hpa Sas Director Limited as a person with significant control on Aug 18, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Feb 28, 2023

    2 pagesAA

    Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on Sep 18, 2023

    1 pagesAD01

    Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on Aug 22, 2023

    1 pagesAD01

    Appointment of Mr Stavros Loizou as a director on Apr 20, 2023

    2 pagesAP01

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Peter Newham as a director on Dec 19, 2022

    1 pagesTM01

    Termination of appointment of Jacqueline Susan Ellen Newham as a director on Dec 19, 2022

    1 pagesTM01

    Appointment of Mr Michael Anthony Flanagan as a director on Oct 11, 2022

    2 pagesAP01

    Appointment of Mr Jonathan Peter Newham as a director on Oct 17, 2022

    2 pagesAP01

    Appointment of Mrs Jacqueline Susan Ellen Newham as a director on Oct 17, 2022

    2 pagesAP01

    Termination of appointment of Andrew Roy Leighton as a director on Oct 11, 2022

    1 pagesTM01

    Termination of appointment of Denis Thomas Mchugh as a director on Jul 07, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2022

    2 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2021

    2 pagesAA

    Who are the officers of THE LIFETIME SIPP 20004-20006 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HPA SAS SECRETARY LIMITED
    Court
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage
    England
    Secretary
    Court
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage
    England
    Identification TypeUK Limited Company
    Registration Number05583087
    108290770001
    LOIZOU, Stavros
    17 Hanover Square
    W1S 1BN London
    C/O Wilton Uk (Group) Limited
    United Kingdom
    Director
    17 Hanover Square
    W1S 1BN London
    C/O Wilton Uk (Group) Limited
    United Kingdom
    United KingdomBritishChief Executive Officer133368060001
    HPA SAS DIRECTOR LIMITED
    Court
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage
    England
    Director
    Court
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage
    England
    Identification TypeUK Limited Company
    Registration Number05583075
    108290760001
    BABER, Michael
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    Director
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    United KingdomBritishDirector235722410001
    FLANAGAN, Michael Anthony
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    United Kingdom
    Director
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    United Kingdom
    United KingdomIrishChartered Secretary34791200004
    LEIGHTON, Andrew Roy
    8 Sandford Road
    Hotwells
    BS8 4QG Bristol
    Director
    8 Sandford Road
    Hotwells
    BS8 4QG Bristol
    United KingdomBritishPensions Consultant39035840002
    MCHUGH, Denis Thomas
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    Director
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    United KingdomIrishDirector242371770001
    NEWHAM, Jacqueline Susan Ellen
    Canon Harnett Court
    Wolverton Mill
    MK12 5NF Milton Keynes
    18
    England
    Director
    Canon Harnett Court
    Wolverton Mill
    MK12 5NF Milton Keynes
    18
    England
    EnglandBritishDesign Consultant93819460005
    NEWHAM, Jonathan Peter
    Canon Harnett Court
    Wolverton Mill
    MK12 5NF Milton Keynes
    18
    England
    Director
    Canon Harnett Court
    Wolverton Mill
    MK12 5NF Milton Keynes
    18
    England
    EnglandBritishDesign Consultant93819550005

    Who are the persons with significant control of THE LIFETIME SIPP 20004-20006 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Court
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage
    England
    Feb 14, 2020
    Court
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number05583075
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew Roy Leighton
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    Apr 06, 2016
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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