LAUNCELOT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LAUNCELOT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10225017

Incorporation date

10/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

122 Wigmore Street, London W1U 3RXCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2016)
dot icon16/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon07/07/2025
Director's details changed for Mr James Charles Christopher Byrom on 2025-06-23
dot icon03/07/2025
Registration of charge 102250170005, created on 2025-06-30
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon16/05/2024
Termination of appointment of Cyril John Edwards as a director on 2024-05-16
dot icon16/05/2024
Termination of appointment of Emma Louise Bowman as a director on 2024-05-16
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon29/10/2021
Director's details changed for Mr Cyril John Edwards on 2021-10-29
dot icon13/07/2021
Change of details for Mr Nic Hugh Byrom as a person with significant control on 2021-06-23
dot icon13/07/2021
Registered office address changed from 122 Wigmore Street London W1U 3RY England to 122 Wigmore Street London W1U 3RX on 2021-07-13
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon15/01/2021
Resolutions
dot icon14/12/2020
Director's details changed for Mr Matthew Simon Thorley on 2020-12-11
dot icon14/12/2020
Change of details for Mr Nic Hugh Byrom as a person with significant control on 2020-11-11
dot icon14/12/2020
Director's details changed for Mr Nicholas Hugh Byrom on 2020-12-11
dot icon14/12/2020
Registered office address changed from 17 Clifford Street London W1S 3RQ United Kingdom to 122 Wigmore Street London W1U 3RY on 2020-12-14
dot icon17/04/2020
Memorandum and Articles of Association
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/02/2020
Registration of charge 102250170004, created on 2020-02-21
dot icon19/02/2020
Resolutions
dot icon18/02/2020
Resolutions
dot icon17/02/2020
Director's details changed for Mr James Charles Christopher Byrom on 2020-02-17
dot icon17/02/2020
Director's details changed for Mr Nicholas Hugh Byrom on 2020-02-17
dot icon17/02/2020
Director's details changed for Ms Emma Louise Bowman on 2020-02-17
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon30/01/2020
Satisfaction of charge 102250170001 in full
dot icon30/01/2020
Satisfaction of charge 102250170003 in full
dot icon30/01/2020
Satisfaction of charge 102250170002 in full
dot icon14/11/2019
Statement of capital following an allotment of shares on 2019-10-15
dot icon10/07/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/11/2018
Appointment of Mr Cyril John Edwards as a director on 2018-11-01
dot icon04/09/2018
Resolutions
dot icon28/08/2018
Second filing of Confirmation Statement dated 09/06/2017
dot icon17/08/2018
Second filing of Confirmation Statement dated 10/06/2017
dot icon25/07/2018
Confirmation statement made on 2018-06-10 with updates
dot icon17/07/2018
Confirmation statement made on 2017-06-10 with no updates
dot icon17/07/2018
Director's details changed for Ms Emma Louise Bowman on 2018-06-01
dot icon17/07/2018
Director's details changed for Mr James Charles Christopher Byrom on 2018-06-01
dot icon13/07/2018
Statement of capital following an allotment of shares on 2017-04-03
dot icon22/06/2018
Change of details for Mr Nic Hugh Byrom as a person with significant control on 2017-04-18
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/12/2017
Director's details changed for Mr Nicholas Hugh Byrom on 2017-12-20
dot icon28/07/2017
09/06/17 Statement of Capital gbp 120
dot icon28/07/2017
Notification of Nic Hugh Byrom as a person with significant control on 2017-04-18
dot icon29/03/2017
Registration of charge 102250170003, created on 2017-03-29
dot icon08/12/2016
Resolutions
dot icon29/09/2016
Registration of charge 102250170002, created on 2016-09-29
dot icon29/09/2016
Registration of charge 102250170001, created on 2016-09-29
dot icon21/07/2016
Appointment of Mr Matthew Simon Thorley as a director on 2016-07-21
dot icon21/07/2016
Termination of appointment of Michael Reame Fullerlove as a director on 2016-07-21
dot icon21/07/2016
Appointment of Mr James Charles Christopher Byrom as a director on 2016-07-21
dot icon21/07/2016
Appointment of Ms Emma Louise Bowman as a director on 2016-07-21
dot icon21/07/2016
Appointment of Mr Nicholas Hugh Byrom as a director on 2016-07-21
dot icon21/07/2016
Registered office address changed from Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH United Kingdom to 17 Clifford Street London W1S 3RQ on 2016-07-21
dot icon10/06/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
110.86M
-
0.00
7.27M
-
2022
5
115.99M
-
0.00
3.58M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fullerlove, Michael Reame
Director
10/06/2016 - 21/07/2016
42
Byrom, Nicholas Hugh
Director
21/07/2016 - Present
27
Thorley, Matthew Simon
Director
21/07/2016 - Present
21
Bowman, Emma Louise
Director
21/07/2016 - 16/05/2024
6
Byrom, James Charles Christopher
Director
21/07/2016 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAUNCELOT INVESTMENTS LIMITED

LAUNCELOT INVESTMENTS LIMITED is an(a) Active company incorporated on 10/06/2016 with the registered office located at 122 Wigmore Street, London W1U 3RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAUNCELOT INVESTMENTS LIMITED?

toggle

LAUNCELOT INVESTMENTS LIMITED is currently Active. It was registered on 10/06/2016 .

Where is LAUNCELOT INVESTMENTS LIMITED located?

toggle

LAUNCELOT INVESTMENTS LIMITED is registered at 122 Wigmore Street, London W1U 3RX.

What does LAUNCELOT INVESTMENTS LIMITED do?

toggle

LAUNCELOT INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LAUNCELOT INVESTMENTS LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-06-30.