LIFE ASSURANCE & TAX PLANNING SERVICES LIMITED - ESHER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Capital statement capital company with date currency figure. 2019-12-30 View Report
Insolvency. Description: Solvency Statement dated 02/12/19. 2019-12-30 View Report
Resolution. Description: Resolutions. 2019-12-30 View Report
Gazette. Gazette notice voluntary. 2019-12-17 View Report
Dissolution. Dissolution application strike off company. 2019-12-09 View Report
Officers. Officer name: Christopher Robin Gulliver. Termination date: 2019-09-01. 2019-09-02 View Report
Accounts. Accounts type total exemption full. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2019-02-05 View Report
Accounts. Accounts type total exemption full. 2018-03-21 View Report
Officers. Officer name: Mr Simon Lewis. Change date: 2018-02-14. 2018-02-14 View Report
Officers. Change date: 2018-02-01. Officer name: Mr Simon Lewis. 2018-02-14 View Report
Confirmation statement. Statement with no updates. 2018-02-14 View Report
Accounts. Accounts type total exemption full. 2017-03-16 View Report
Officers. Appointment date: 2017-02-28. Officer name: Mr Christopher Robin Gulliver. 2017-03-01 View Report
Officers. Officer name: Neville Simeon Conrad. Termination date: 2017-02-28. 2017-02-28 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type total exemption small. 2016-03-16 View Report
Annual return. With made up date full list shareholders. 2016-02-19 View Report
Accounts. Accounts type total exemption small. 2015-03-20 View Report
Annual return. With made up date full list shareholders. 2015-02-09 View Report
Address. Change date: 2014-11-25. New address: Aissela 46 High Street Esher Surrey KT10 9QY. Old address: C/O Partridge Muir & Warren Ltd 20Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL. 2014-11-25 View Report
Accounts. Accounts type total exemption small. 2014-04-28 View Report
Annual return. With made up date full list shareholders. 2014-02-04 View Report
Accounts. Accounts type total exemption small. 2013-05-02 View Report
Annual return. With made up date full list shareholders. 2013-02-05 View Report
Accounts. Accounts type total exemption small. 2012-06-21 View Report
Annual return. With made up date full list shareholders. 2012-03-05 View Report
Accounts. Accounts type dormant. 2011-05-23 View Report
Annual return. With made up date full list shareholders. 2011-03-03 View Report
Officers. Change date: 2011-01-31. Officer name: Simon Lewis. 2011-03-03 View Report
Accounts. Accounts type dormant. 2010-05-25 View Report
Annual return. With made up date full list shareholders. 2010-03-02 View Report
Officers. Change date: 2009-11-25. Officer name: Neville Simeon Conrad. 2010-03-02 View Report
Accounts. Accounts type dormant. 2009-05-06 View Report
Annual return. Legacy. 2009-02-18 View Report
Officers. Description: Director and secretary's change of particulars / simon lewis / 24/06/2008. 2009-02-18 View Report
Accounts. Accounts type dormant. 2008-08-14 View Report
Annual return. Legacy. 2008-03-05 View Report
Officers. Description: Director and secretary's change of particulars / simon lewis / 10/07/2007. 2008-03-05 View Report
Officers. Description: Director's change of particulars / neville conrad / 02/04/2007. 2008-03-05 View Report
Officers. Description: Director resigned. 2007-10-22 View Report
Annual return. Legacy. 2007-02-28 View Report
Officers. Description: Director resigned. 2007-02-28 View Report
Accounts. Accounts type dormant. 2007-02-28 View Report
Accounts. Accounts type dormant. 2006-01-26 View Report
Annual return. Legacy. 2006-01-25 View Report
Accounts. Accounts type dormant. 2005-12-01 View Report
Annual return. Legacy. 2005-03-21 View Report
Accounts. Accounts type dormant. 2004-09-21 View Report
Annual return. Legacy. 2004-02-28 View Report