-
LIFESTORY DEVELOPMENT (COBHAM) LIMITED - Unit 3 Royal Court Church Green Close, Kings Worthy, Winchester, Hampshire, United Kingdom
Company Information
- Company registration number
- 10670355
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 3 Royal Court Church Green Close
- Kings Worthy
- Winchester
- Hampshire
- SO23 7TW
- United Kingdom Unit 3 Royal Court Church Green Close, Kings Worthy, Winchester, Hampshire, SO23 7TW, United Kingdom UK
Management
- Managing Directors
- CLARK, David John Charles
- EVANS, Marc Dafydd
- BANGS, Stephen Anthony
- DICKINSON, Mark Davies
- GILL, Michael John
- Company secretaries
- WILLIAMS, Jeremy Hughes
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-03-14
- Age Of Company 2017-03-14 7 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- -
- Lifestory Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PEGASUSLIFE COBHAM LIMITED
- Legal Entity Identifier (LEI)
- 25490090KXJQIFC8VY89
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2022-09-20
- Last Date: 2021-09-06
-
LIFESTORY DEVELOPMENT (COBHAM) LIMITED Company Description
- LIFESTORY DEVELOPMENT (COBHAM) LIMITED is a ltd registered in United Kingdom with the Company reg no 10670355. Its current trading status is "live". It was registered 2017-03-14. It was previously called PEGASUSLIFE COBHAM LIMITED. It has declared SIC or NACE codes as "41100". It has 5 directors and 1 secretary. The latest accounts are filed up to 2020-06-30.It can be contacted at Unit 3 Royal Court Church Green Close .
Get LIFESTORY DEVELOPMENT (COBHAM) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lifestory Development (Cobham) Limited - Unit 3 Royal Court Church Green Close, Kings Worthy, Winchester, Hampshire, United Kingdom
- 2017-03-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LIFESTORY DEVELOPMENT (COBHAM) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-person-director-company-with-change-date (2021-04-09) - CH01
-
confirmation-statement-with-updates (2021-04-21) - CS01
-
legacy (2021-07-21) - GUARANTEE2
-
legacy (2021-07-21) - AGREEMENT2
-
legacy (2021-07-21) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-07-21) - AA
-
cessation-of-a-person-with-significant-control (2021-09-06) - PSC07
-
notification-of-a-person-with-significant-control (2021-09-06) - PSC02
-
confirmation-statement-with-updates (2021-09-06) - CS01
-
certificate-change-of-name-company (2021-10-15) - CERTNM
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-11) - MR01
-
termination-director-company-with-name-termination-date (2020-02-19) - TM01
-
appoint-person-director-company-with-name-date (2020-03-01) - AP01
-
appoint-person-director-company-with-name-date (2020-02-28) - AP01
-
confirmation-statement-with-updates (2020-03-28) - CS01
-
appoint-person-director-company-with-name-date (2020-02-27) - AP01
-
legacy (2020-03-23) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-07-23) - AA
-
legacy (2020-07-23) - PARENT_ACC
-
mortgage-satisfy-charge-full (2020-08-26) - MR04
-
legacy (2020-03-23) - GUARANTEE2
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-09-30) - TM01
-
appoint-person-secretary-company-with-name-date (2019-09-18) - AP03
-
change-person-director-company-with-change-date (2019-09-06) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-06) - AD01
-
appoint-person-director-company-with-name-date (2019-08-22) - AP01
-
notification-of-a-person-with-significant-control (2019-08-05) - PSC02
-
cessation-of-a-person-with-significant-control (2019-08-05) - PSC07
-
termination-secretary-company-with-name-termination-date (2019-08-01) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-04) - MR01
-
accounts-with-accounts-type-full (2019-04-08) - AA
-
confirmation-statement-with-updates (2019-04-05) - CS01
-
resolution (2019-02-12) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-07-12) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-02) - CS01
-
termination-director-company-with-name-termination-date (2018-05-02) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-12-29) - AA
-
change-account-reference-date-company-previous-shortened (2017-09-27) - AA01
-
incorporation-company (2017-03-14) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-04) - MR01