LAUNCH DIAGNOSTICS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LAUNCH DIAGNOSTICS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07085578

Incorporation date

24/11/2009

Size

Full

Contacts

Registered address

Registered address

Lakeview West Crossways Business Park, Galleon Boulevard, Dartford, Kent DA2 6QECopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2009)
dot icon11/12/2025
Full accounts made up to 2024-12-31
dot icon11/12/2025
Confirmation statement made on 2025-11-24 with updates
dot icon24/11/2025
Appointment of Mr Ian Antony Jones as a director on 2025-11-20
dot icon21/11/2025
Appointment of Chibuike Odezugo as a director on 2025-11-20
dot icon21/11/2025
Termination of appointment of Frédéric Hoffmann as a director on 2025-11-20
dot icon21/11/2025
Termination of appointment of Kristof Marivoet as a director on 2025-11-20
dot icon28/04/2025
Registered office address changed from Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA England to Lakeview West Crossways Business Park Galleon Boulevard Dartford Kent DA2 6QE on 2025-04-28
dot icon02/04/2025
Memorandum and Articles of Association
dot icon02/04/2025
Resolutions
dot icon27/03/2025
Cessation of Avacta Group Plc as a person with significant control on 2025-03-24
dot icon27/03/2025
Notification of a person with significant control statement
dot icon27/03/2025
Termination of appointment of Christina Coughlin as a director on 2025-03-24
dot icon27/03/2025
Appointment of Mr Kristof Marivoet as a director on 2025-03-24
dot icon27/03/2025
Appointment of Mr Frédéric Hoffmann as a director on 2025-03-24
dot icon29/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon26/11/2024
Second filing for the termination of Tony Peter Gardiner as a secretary
dot icon07/10/2024
Termination of appointment of Tony Peter Gardiner as a secretary on 2024-04-29
dot icon07/10/2024
Termination of appointment of Tony Peter Gardiner as a director on 2024-08-29
dot icon13/06/2024
Full accounts made up to 2023-12-31
dot icon02/05/2024
Appointment of Dr Christina Coughlin as a director on 2024-04-30
dot icon02/05/2024
Termination of appointment of David Alastair Maclaughlin Smith as a director on 2024-04-30
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon16/06/2023
Full accounts made up to 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon17/11/2022
Statement of capital following an allotment of shares on 2022-10-21
dot icon03/11/2022
Resolutions
dot icon03/11/2022
Memorandum and Articles of Association
dot icon01/11/2022
Cessation of John Twycross as a person with significant control on 2022-10-21
dot icon01/11/2022
Notification of Avacta Group Plc as a person with significant control on 2022-10-21
dot icon28/10/2022
Appointment of Mr Tony Peter Gardiner as a director on 2022-10-21
dot icon28/10/2022
Appointment of Mr David Alastair Maclaughlin Smith as a director on 2022-10-21
dot icon28/10/2022
Termination of appointment of John Twycross as a director on 2022-10-21
dot icon28/10/2022
Appointment of Mr Tony Peter Gardiner as a secretary on 2022-10-21
dot icon28/10/2022
Termination of appointment of Blandy Services Limited as a secretary on 2022-10-21
dot icon28/10/2022
Registered office address changed from One Friar Street Reading Berkshire RG1 1DA to Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA on 2022-10-28
dot icon24/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon29/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon26/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon24/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2017-11-24 with no updates
dot icon27/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon10/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/01/2016
Resolutions
dot icon02/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon15/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon12/12/2011
Director's details changed for Mr John Twycross on 2011-11-23
dot icon23/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/09/2011
Previous accounting period shortened from 2011-11-30 to 2010-12-31
dot icon10/01/2011
Appointment of Blandy Services Limited as a secretary
dot icon10/01/2011
Termination of appointment of Margot Twycross as a secretary
dot icon07/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon13/10/2010
Certificate of change of name
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-09-10
dot icon29/09/2010
Appointment of Margot Twycross as a secretary
dot icon29/09/2010
Appointment of Mr John Twycross as a director
dot icon29/09/2010
Termination of appointment of Blandy Services Limited as a secretary
dot icon29/09/2010
Termination of appointment of Nicholas Burrows as a director
dot icon21/09/2010
Change of name notice
dot icon24/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLANDY SERVICES LIMITED
Corporate Secretary
10/01/2011 - 21/10/2022
33
BLANDY SERVICES LIMITED
Corporate Secretary
24/11/2009 - 10/09/2010
33
Twycross, John
Director
10/09/2010 - 21/10/2022
2
Burrows, Nicholas Charles
Director
24/11/2009 - 10/09/2010
56
Gardiner, Tony Peter
Director
21/10/2022 - 29/08/2024
23

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 LAUNCH DIAGNOSTICS HOLDINGS LIMITED

LAUNCH DIAGNOSTICS HOLDINGS LIMITED is an(a) Active company incorporated on 24/11/2009 with the registered office located at Lakeview West Crossways Business Park, Galleon Boulevard, Dartford, Kent DA2 6QE. There are currently 2 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 LAUNCH DIAGNOSTICS HOLDINGS LIMITED?

toggle

LAUNCH DIAGNOSTICS HOLDINGS LIMITED is currently Active. It was registered on 24/11/2009 .

Where is LAUNCH DIAGNOSTICS HOLDINGS LIMITED located?

toggle

LAUNCH DIAGNOSTICS HOLDINGS LIMITED is registered at Lakeview West Crossways Business Park, Galleon Boulevard, Dartford, Kent DA2 6QE.

What does LAUNCH DIAGNOSTICS HOLDINGS LIMITED do?

toggle

LAUNCH DIAGNOSTICS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LAUNCH DIAGNOSTICS HOLDINGS LIMITED?

toggle

The latest filing was on 11/12/2025: Full accounts made up to 2024-12-31.