PEGASUSLIFE LYNDHURST LIMITED

10304225
105-107 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7PR

Documents

Documents
Date Category Description Pages
10 May 2024 accounts Annual Accounts 12 Buy now
10 May 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 55 Buy now
10 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 2 Buy now
10 May 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2024 officers Termination of appointment of director (Michael John Gill) 1 Buy now
13 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2023 accounts Annual Accounts 12 Buy now
24 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 54 Buy now
24 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 5 Buy now
24 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2022 officers Termination of appointment of secretary (Jeremy Hughes Williams) 1 Buy now
21 Oct 2022 officers Appointment of secretary (Mr Conor Briggs) 2 Buy now
22 Jul 2022 officers Appointment of director (Mr Chris Powell) 2 Buy now
29 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 1 Buy now
29 Mar 2022 accounts Annual Accounts 13 Buy now
29 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 55 Buy now
29 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 30/06/21 3 Buy now
29 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 1 Buy now
22 Mar 2022 officers Termination of appointment of director (Mark Davies Dickinson) 1 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2021 officers Termination of appointment of director (Marc Dafydd Evans) 1 Buy now
20 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2021 accounts Annual Accounts 13 Buy now
19 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/20 60 Buy now
21 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/06/20 1 Buy now
21 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 30/06/20 3 Buy now
09 Apr 2021 officers Change of particulars for director (Mr Michael John Gill) 2 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2020 accounts Annual Accounts 15 Buy now
23 Jul 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/19 50 Buy now
23 Mar 2020 other Audit exemption statement of guarantee by parent company for period ending 30/06/19 3 Buy now
23 Mar 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/06/19 1 Buy now
01 Mar 2020 officers Appointment of director (Mr Stephen Anthony Bangs) 2 Buy now
01 Mar 2020 officers Appointment of director (Mr Mark Davies Dickinson) 2 Buy now
28 Feb 2020 officers Appointment of director (Mr Michael John Gill) 2 Buy now
27 Feb 2020 officers Appointment of director (Mr David John Charles Clark) 2 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2020 officers Termination of appointment of director (Dion Joseph Petri) 1 Buy now
30 Sep 2019 officers Termination of appointment of director (Ian Jens Trinder) 1 Buy now
18 Sep 2019 officers Appointment of secretary (Mr Jeremy Hughes Williams) 2 Buy now
06 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2019 officers Change of particulars for director (Mr Marc Dafydd Evans) 2 Buy now
06 Sep 2019 officers Change of particulars for director (Mr Ian Jens Trinder) 2 Buy now
06 Sep 2019 officers Change of particulars for director (Mr Dion Joseph Petri) 2 Buy now
02 Sep 2019 officers Appointment of director (Mr Marc Dafydd Evans) 2 Buy now
14 Aug 2019 resolution Resolution 4 Buy now
05 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jul 2019 mortgage Registration of a charge 63 Buy now
05 Apr 2019 accounts Annual Accounts 18 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 officers Termination of appointment of director (Howard Peter Stewart Phillips) 1 Buy now
28 Dec 2017 accounts Annual Accounts 16 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Nov 2016 mortgage Registration of a charge 53 Buy now
01 Aug 2016 incorporation Incorporation Company 11 Buy now