Advanced company searchLink opens in new window

PEGASUS HOMES LICHFIELD LTD

Company number 13127675

Filter by category

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)
14 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with updates
25 Jul 2024 PSC05 Change of details for Lifestory Development Holdings Limited as a person with significant control on 24 June 2024
01 Jul 2024 CERTNM Company name changed lifestory development (lichfield) LIMITED\certificate issued on 01/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-28
14 May 2024 AA Full accounts made up to 30 June 2023
17 Jan 2024 TM01 Termination of appointment of Michael John Gill as a director on 1 January 2024
17 Jan 2024 TM01 Termination of appointment of David Holmes as a director on 31 December 2023
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
05 Dec 2023 MR01 Registration of charge 131276750003, created on 1 December 2023
27 Apr 2023 AA Full accounts made up to 30 June 2022
13 Mar 2023 AP01 Appointment of Mr David Holmes as a director on 20 February 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
02 Nov 2022 TM01 Termination of appointment of Ian Gover Harrison as a director on 31 October 2022
19 Oct 2022 AP03 Appointment of Mr Conor Briggs as a secretary on 20 September 2022
19 Oct 2022 TM02 Termination of appointment of Jeremy Hughes Williams as a secretary on 20 September 2022
03 Aug 2022 MR01 Registration of charge 131276750002, created on 29 July 2022
26 Jul 2022 AP01 Appointment of Mr Chris Powell as a director on 30 June 2022
03 May 2022 MA Memorandum and Articles of Association
03 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Apr 2022 MR01 Registration of charge 131276750001, created on 14 April 2022
23 Mar 2022 TM01 Termination of appointment of Mark Davies Dickinson as a director on 18 March 2022
18 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
14 Dec 2021 CERTNM Company name changed lifestory development (quonians) LIMITED\certificate issued on 14/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-13
09 Dec 2021 AP01 Appointment of Mr Ian Gover Harrison as a director on 9 December 2021
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 Church Green Close, Kings Worthy, Winchester, SO23 7TW, England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 20 October 2021