LAUNCEWOOD LIMITED

Register to unlock more data on OkredoRegister

LAUNCEWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06557740

Incorporation date

07/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Bentinck Street, London W1U 2FACopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2008)
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/10/2025
Confirmation statement made on 2025-09-29 with updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon06/02/2024
Termination of appointment of Sheetal Shah as a secretary on 2023-12-22
dot icon05/10/2023
Change of details for Mr John Hitchcox as a person with significant control on 2023-06-01
dot icon05/10/2023
Director's details changed for Mr John Hitchcox on 2023-06-01
dot icon05/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon02/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon04/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon31/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon11/08/2020
Appointment of Miss Sheetal Shah as a secretary on 2020-07-01
dot icon10/10/2019
Termination of appointment of Rea Patel as a secretary on 2019-08-23
dot icon10/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon09/03/2018
Appointment of Miss Rea Patel as a secretary on 2018-02-20
dot icon09/03/2018
Termination of appointment of Sheetal Shah as a secretary on 2018-02-20
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon14/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/04/2017
Appointment of Miss Sheetal Shah as a secretary on 2017-04-26
dot icon26/04/2017
Termination of appointment of Anthony Ian Patel as a secretary on 2017-04-26
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Registered office address changed from 39 Welbeck Street London London W1G 8DR to 2 Bentinck Street London W1U 2FA on 2015-01-27
dot icon11/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Appointment of Mr Anthony Ian Patel as a secretary
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Termination of appointment of Basil Mattos as a secretary
dot icon04/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon28/01/2013
Appointment of Mr Basil Mattos as a secretary
dot icon28/01/2013
Termination of appointment of David Springate as a secretary
dot icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/10/2011
Director's details changed for Mr Jagdish Singh Johal on 2011-05-01
dot icon05/10/2011
Appointment of Mr David Springate as a secretary
dot icon05/10/2011
Director's details changed for Mr John Hitchcox on 2011-05-01
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon04/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/05/2010
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon20/05/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon15/05/2010
Compulsory strike-off action has been discontinued
dot icon13/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon12/05/2010
Termination of appointment of Zoran Stepanovic as a secretary
dot icon12/05/2010
Director's details changed for Mr Jagdish Singh Johal on 2009-10-01
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon05/05/2010
Registered office address changed from 2 Bentinck Street London W1U 2FA on 2010-05-05
dot icon25/02/2010
Appointment of Mr Jagdish Singh Johal as a director
dot icon06/08/2009
Secretary appointed mr zoran stepanovic
dot icon05/08/2009
Return made up to 07/04/09; full list of members
dot icon05/08/2009
Appointment terminated secretary navjeet bhasin
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon18/06/2008
Secretary appointed navjeet bhasin
dot icon17/06/2008
Appointment terminated secretary reddings company secretary LIMITED
dot icon17/06/2008
Appointment terminated director diana redding
dot icon17/06/2008
Director appointed john hitchcox
dot icon17/06/2008
Registered office changed on 17/06/2008 from applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon07/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.72K
-
0.00
-
-
2023
0
23.37K
-
0.00
-
-
2023
0
23.37K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Hitchcox
Director
02/05/2008 - Present
175
Redding, Diana Elizabeth
Nominee Director
07/04/2008 - 02/05/2008
1567
Johal, Jagdish Singh
Director
01/09/2009 - Present
94
Stepanovic, Zoran
Secretary
01/12/2008 - 07/04/2010
7
Shah, Sheetal
Secretary
01/07/2020 - 22/12/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAUNCEWOOD LIMITED

LAUNCEWOOD LIMITED is an(a) Active company incorporated on 07/04/2008 with the registered office located at 2 Bentinck Street, London W1U 2FA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAUNCEWOOD LIMITED?

toggle

LAUNCEWOOD LIMITED is currently Active. It was registered on 07/04/2008 .

Where is LAUNCEWOOD LIMITED located?

toggle

LAUNCEWOOD LIMITED is registered at 2 Bentinck Street, London W1U 2FA.

What does LAUNCEWOOD LIMITED do?

toggle

LAUNCEWOOD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LAUNCEWOOD LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-03-31.