THE LIFETIME SIPP 21777 LTD: Filings
Overview
| Company Name | THE LIFETIME SIPP 21777 LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08023086 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THE LIFETIME SIPP 21777 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2026 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael Anthony Flanagan as a director on Apr 02, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stavros Loizou on Apr 01, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 10, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||||||||||
Change of details for Hpa Sas Director Limited as a person with significant control on Jan 08, 2024 | 2 pages | PSC05 | ||||||||||
Cessation of Andrew Roy Leighton as a person with significant control on Oct 11, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Hpa Sas Director Limited as a person with significant control on Oct 11, 2023 | 2 pages | PSC02 | ||||||||||
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 pages | AD01 | ||||||||||
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 23, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stavros Loizou as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Anthony Flanagan as a director on Oct 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Roy Leighton as a director on Oct 07, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
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