Company NamePegasus Sharp Limited
Company StatusActive
Company Number10070751
CategoryPrivate Limited Company
Incorporation Date18 March 2016(8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Carol Sharp
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Pitt Terrace
Stirling
Stirlingshire
FK8 2EZ
Scotland
Director NameMs Lynsey Gillian Sharp
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 North Street
Stirling
Stirlingshire
FK9 5NB
Scotland
Director NameMrs Lynsey Gillian Butchart
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 North Street
Stirling
Stirlingshire
FK9 5NB
Scotland

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

9 March 2017Delivered on: 16 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 10 cheyne street edinburgh t/no. MID794.
Outstanding

Filing History

28 March 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
18 January 2023Micro company accounts made up to 30 September 2022 (5 pages)
20 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
25 March 2022Registered office address changed from 4 Crocus Close Loughborough Leicestershire LE11 2UX England to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 25 March 2022 (1 page)
23 March 2022Change of details for Ms Lynsey Gillian Sharp as a person with significant control on 28 April 2021 (2 pages)
23 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
22 March 2022Director's details changed for Ms Lynsey Gillian Sharp on 28 April 2021 (2 pages)
22 March 2022Director's details changed for Mrs Carol Sharp on 18 August 2021 (2 pages)
22 March 2022Change of details for Ms Lynsey Gillian Sharp as a person with significant control on 28 April 2021 (2 pages)
22 March 2022Director's details changed for Mrs Carol Sharp on 22 March 2022 (2 pages)
22 March 2022Director's details changed for Ms Lynsey Gillian Sharp on 28 April 2021 (2 pages)
1 February 2022Administrative restoration application (3 pages)
1 February 2022Micro company accounts made up to 30 September 2020 (4 pages)
30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
26 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
12 February 2021Compulsory strike-off action has been discontinued (1 page)
11 February 2021Micro company accounts made up to 30 September 2019 (5 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
16 December 2020Satisfaction of charge 100707510001 in full (4 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
31 March 2020Director's details changed for Mrs Carol Sharp on 17 March 2020 (2 pages)
31 March 2020Director's details changed for Mrs Carol Sharp on 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
23 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
31 October 2019Registered office address changed from 143 Highland Drive Loughborough LE11 2HT United Kingdom to 4 Crocus Close Loughborough Leicestershire LE11 2UX on 31 October 2019 (1 page)
31 October 2019Change of details for Ms Lynsey Gillian Sharp as a person with significant control on 31 October 2019 (2 pages)
31 October 2019Director's details changed for Ms Lynsey Gillian Sharp on 31 October 2019 (2 pages)
17 April 2019Micro company accounts made up to 31 March 2018 (5 pages)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
14 March 2019Change of details for Lynsey Sharp as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Mrs Carol Sharp on 14 March 2019 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2018Micro company accounts made up to 31 March 2017 (5 pages)
26 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
16 March 2017Registration of charge 100707510001, created on 9 March 2017 (8 pages)
16 March 2017Registration of charge 100707510001, created on 9 March 2017 (8 pages)
18 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-18
  • GBP 100
(31 pages)
18 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-18
  • GBP 100
(31 pages)