Advanced company searchLink opens in new window

PEGASUSLIFE LYNDHURST LIMITED

Company number 10304225

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
18 Jan 2024 TM01 Termination of appointment of Michael John Gill as a director on 1 January 2024
13 Oct 2023 PSC02 Notification of Pegasuslife Renaissance Holdings Limited as a person with significant control on 4 October 2023
13 Oct 2023 PSC07 Cessation of Pegasuslife Property Holdings Limited as a person with significant control on 4 October 2023
13 Oct 2023 MR04 Satisfaction of charge 103042250002 in full
24 Apr 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
24 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
24 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
24 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with updates
21 Oct 2022 TM02 Termination of appointment of Jeremy Hughes Williams as a secretary on 20 September 2022
21 Oct 2022 AP03 Appointment of Mr Conor Briggs as a secretary on 20 September 2022
22 Jul 2022 AP01 Appointment of Mr Chris Powell as a director on 30 June 2022
29 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
29 Mar 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
29 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
29 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
29 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
22 Mar 2022 TM01 Termination of appointment of Mark Davies Dickinson as a director on 18 March 2022
08 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
09 Dec 2021 TM01 Termination of appointment of Marc Dafydd Evans as a director on 9 December 2021
20 Oct 2021 AD01 Registered office address changed from Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW United Kingdom to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 20 October 2021
19 Aug 2021 AA Audit exemption subsidiary accounts made up to 30 June 2020
19 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/20
21 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20