LLYS PEGASUS RTM COMPANY LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Harry Bailey as a director on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

15/01/2515 January 2025 Termination of appointment of Heulwen Elizabeth Egerton as a director on 2025-01-15

View Document

23/10/2423 October 2024 Current accounting period extended from 2025-02-28 to 2025-03-31

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-02-29

View Document

26/04/2426 April 2024 Appointment of Ms Janet Martin as a director on 2024-04-24

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

19/09/2319 September 2023 Registered office address changed from The Hive, 6 Beaufighter Rd Beaufighter Road Weston-Super-Mare BS24 8EE England to 40 Llys Pegasus Ty Glas Road Llanishen Cardiff CF14 5ER on 2023-09-19

View Document

07/09/237 September 2023 Director's details changed for Mrs Lynfa Mair Nelson on 2023-09-05

View Document

07/09/237 September 2023 Director's details changed for Mrs Barbara Nerys Cromwell Cutler on 2023-09-05

View Document

05/09/235 September 2023 Termination of appointment of Freemont Property Managers Limited as a secretary on 2023-09-04

View Document

05/09/235 September 2023 Appointment of Lancaster Brooks Property Management Limited as a secretary on 2023-09-05

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

04/09/234 September 2023 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to The Hive, 6 Beaufighter Rd Beaufighter Road Weston-Super-Mare BS24 8EE on 2023-09-04

View Document

29/08/2329 August 2023

View Document

23/03/2323 March 2023 Appointment of Mrs Barbara Nerys Cromwell Cutler as a director on 2022-11-24

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

18/11/2218 November 2022 Termination of appointment of Malcolm John Vaux as a director on 2022-11-14

View Document

18/10/2218 October 2022 Termination of appointment of Glenys Roderick as a director on 2022-10-16

View Document

18/10/2218 October 2022 Appointment of Mrs Lynfa Mair Nelson as a director on 2022-10-18

View Document

01/03/221 March 2022 Registered office address changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Incorporation

View Document

28/02/2028 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company