LAUNCESTON YOUTH PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

LAUNCESTON YOUTH PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04198875

Incorporation date

11/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Orchard, Market Street, Launceston, Cornwall PL15 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2001)
dot icon05/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon11/08/2025
Second filing for the appointment of Mr Christopher Theobald as a director
dot icon21/07/2025
Director's details changed for Mr Christopher Theobold on 2025-07-11
dot icon13/07/2025
Appointment of Mrs Deborah Ellen Dingle as a director on 2025-07-07
dot icon13/07/2025
Appointment of Mr Christopher Theobold as a director on 2025-07-07
dot icon09/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/10/2023
Notification of a person with significant control statement
dot icon18/10/2023
Cessation of Patricia Dawn Orridge as a person with significant control on 2023-06-17
dot icon27/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/02/2023
Director's details changed for Ms Margaret Young on 2023-02-23
dot icon09/12/2022
Termination of appointment of Emma Gilbert as a secretary on 2022-11-24
dot icon09/12/2022
Termination of appointment of Annamaria Giudetti as a director on 2022-12-02
dot icon09/12/2022
Appointment of Mrs Paula Kim Bullen as a secretary on 2022-11-28
dot icon09/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon04/03/2022
Termination of appointment of Geoffrey Browne as a director on 2022-03-04
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/09/2020
Appointment of Ms Margaret Young as a director on 2020-09-10
dot icon30/09/2020
Appointment of Mrs Emma Gilbert as a secretary on 2020-09-10
dot icon30/09/2020
Termination of appointment of Victoria Catherine De Gasson as a secretary on 2020-09-10
dot icon05/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/02/2020
Termination of appointment of Graham John Verrall as a director on 2019-10-06
dot icon09/02/2020
Appointment of Mr Geoffrey Browne as a director on 2020-01-25
dot icon31/07/2019
Termination of appointment of Matthew John White as a director on 2019-07-31
dot icon31/07/2019
Appointment of Ms Victoria Catherine De Gasson as a secretary on 2019-07-31
dot icon31/07/2019
Termination of appointment of Annamaria Giudetti as a secretary on 2019-07-31
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon25/04/2019
Notification of Patricia Dawn Orridge as a person with significant control on 2019-04-25
dot icon25/04/2019
Withdrawal of a person with significant control statement on 2019-04-25
dot icon25/04/2019
Notification of a person with significant control statement
dot icon25/04/2019
Cessation of Alan Rainsley as a person with significant control on 2019-04-25
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/12/2018
Director's details changed for Mr Matthew John White on 2018-12-10
dot icon01/09/2018
Appointment of Miss Annamaria Giudetti as a director on 2018-08-31
dot icon01/09/2018
Appointment of Mr Matthew John White as a director on 2018-08-31
dot icon01/09/2018
Appointment of Mr Graham John Verrall as a director on 2018-08-31
dot icon01/09/2018
Appointment of Mrs Patricia Dawn Orridge as a director on 2018-08-31
dot icon01/09/2018
Appointment of Miss Annamaria Giudetti as a secretary on 2018-08-31
dot icon01/09/2018
Termination of appointment of Alan Rainsley as a director on 2018-08-31
dot icon01/09/2018
Termination of appointment of Graham Philip Du Feu as a director on 2018-08-31
dot icon01/09/2018
Termination of appointment of Norman Douglas Kinvig as a director on 2018-08-31
dot icon01/09/2018
Termination of appointment of Graham Du Feu as a secretary on 2018-08-31
dot icon26/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon27/04/2017
Confirmation statement made on 2017-04-25 with no updates
dot icon25/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon17/10/2016
Total exemption full accounts made up to 2016-05-31
dot icon25/08/2016
Termination of appointment of Graham Philip Du Feu as a director on 2015-11-09
dot icon11/07/2016
Annual return made up to 2016-04-11 no member list
dot icon08/07/2016
Director's details changed for Norman Douglas Kinvig on 2016-07-08
dot icon06/07/2016
Appointment of Mr Graham Du Feu as a secretary on 2015-11-09
dot icon09/06/2016
Termination of appointment of Annamaria Giudetti as a secretary on 2015-11-09
dot icon05/05/2016
Termination of appointment of a director
dot icon05/05/2016
Appointment of Graham Philip Du Feu as a director on 2015-11-09
dot icon03/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-04-11
dot icon11/05/2015
Appointment of Graham Du Feu as a director on 2014-11-04
dot icon07/05/2015
Termination of appointment of Annamaria Giudetti as a director on 2014-11-04
dot icon28/10/2014
Total exemption full accounts made up to 2014-05-31
dot icon23/04/2014
Termination of appointment of Alex Folkes as a director
dot icon23/04/2014
Appointment of Alan Rainsley as a director
dot icon23/04/2014
Annual return made up to 2014-04-11
dot icon23/08/2013
Total exemption full accounts made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-04-11
dot icon20/11/2012
Total exemption full accounts made up to 2012-05-31
dot icon03/05/2012
Termination of appointment of Geoffrey Nicholls as a director
dot icon25/04/2012
Annual return made up to 2012-04-11
dot icon19/04/2012
Appointment of Alex Folkes as a director
dot icon26/09/2011
Total exemption full accounts made up to 2011-05-31
dot icon19/04/2011
Annual return made up to 2011-04-11
dot icon22/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon07/05/2010
Annual return made up to 2010-04-11
dot icon27/01/2010
Appointment of a director
dot icon10/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon19/05/2009
Annual return made up to 11/04/09
dot icon19/05/2009
Appointment terminated secretary gerald smith
dot icon09/05/2009
Director and secretary appointed annamaria giudetti
dot icon02/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon01/05/2008
Annual return made up to 11/04/08
dot icon21/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon02/05/2007
Annual return made up to 11/04/07
dot icon22/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon21/04/2006
Annual return made up to 11/04/06
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
Secretary resigned;director resigned
dot icon21/11/2005
Director resigned
dot icon27/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon12/05/2005
Annual return made up to 11/04/05
dot icon26/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon26/04/2004
Annual return made up to 11/04/04
dot icon09/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon22/04/2003
Annual return made up to 11/04/03
dot icon06/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon27/09/2002
Accounting reference date extended from 30/04/02 to 31/05/02
dot icon07/06/2002
Annual return made up to 11/04/02
dot icon07/06/2002
New secretary appointed
dot icon20/05/2002
Secretary resigned;director resigned
dot icon20/05/2002
New director appointed
dot icon11/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Rainsley
Director
19/11/2013 - 31/08/2018
-
Jolly, Judith Anne, Baroness
Director
11/04/2001 - 16/11/2004
9
Orridge, Patricia Dawn
Director
31/08/2018 - Present
2
White, Matthew John
Director
31/08/2018 - 31/07/2019
3
Nicholls, Geoffrey Michael
Director
06/09/2005 - 08/11/2011
1

Persons with Significant Control

3
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 LAUNCESTON YOUTH PARTNERSHIP LIMITED

LAUNCESTON YOUTH PARTNERSHIP LIMITED is an(a) Active company incorporated on 11/04/2001 with the registered office located at The Orchard, Market Street, Launceston, Cornwall PL15 8AU. There are currently 5 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 LAUNCESTON YOUTH PARTNERSHIP LIMITED?

toggle

LAUNCESTON YOUTH PARTNERSHIP LIMITED is currently Active. It was registered on 11/04/2001 .

Where is LAUNCESTON YOUTH PARTNERSHIP LIMITED located?

toggle

LAUNCESTON YOUTH PARTNERSHIP LIMITED is registered at The Orchard, Market Street, Launceston, Cornwall PL15 8AU.

What does LAUNCESTON YOUTH PARTNERSHIP LIMITED do?

toggle

LAUNCESTON YOUTH PARTNERSHIP LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LAUNCESTON YOUTH PARTNERSHIP LIMITED?

toggle

The latest filing was on 05/11/2025: Total exemption full accounts made up to 2025-05-31.