LAUNCH PADZ LTD

Register to unlock more data on OkredoRegister

LAUNCH PADZ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06535842

Incorporation date

17/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 New Walk, Leicester LE1 6TECopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2008)
dot icon24/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon05/03/2024
Termination of appointment of Aaron Levy as a director on 2024-03-01
dot icon24/07/2023
Registration of charge 065358420016, created on 2023-07-13
dot icon24/07/2023
Registration of charge 065358420017, created on 2023-07-13
dot icon23/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Appointment of Mr Aaron Levy as a director on 2019-10-04
dot icon30/07/2019
Termination of appointment of Charlotte Anne Wyche as a director on 2019-07-16
dot icon30/07/2019
Termination of appointment of Charlotte Wyche as a secretary on 2019-07-16
dot icon19/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon08/03/2018
Notification of Bradgate Estates Limited as a person with significant control on 2018-03-08
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon27/01/2017
Appointment of Mr Richard Anthony Parker as a director on 2017-01-18
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Appointment of Mr Joseph Levy as a director on 2016-06-03
dot icon26/05/2016
Termination of appointment of Clement Julian William Levy as a director on 2016-05-08
dot icon26/05/2016
Appointment of Ms Charlotte Anne Wyche as a director on 2016-05-26
dot icon19/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Satisfaction of charge 10 in full
dot icon07/05/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2014
Registered office address changed from 167 London Road Leicester Leicestershire LE2 1EG on 2014-01-30
dot icon18/12/2013
Resignation of an auditor
dot icon11/11/2013
Registration of charge 065358420015
dot icon08/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-17
dot icon19/06/2013
Appointment of Charlotte Wyche as a secretary
dot icon02/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/01/2013
Resolutions
dot icon16/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon16/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 12
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 13
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 14
dot icon25/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon11/04/2012
Termination of appointment of Robert Price as a secretary
dot icon15/03/2012
Accounts for a small company made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 9
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon09/02/2011
Duplicate mortgage certificatecharge no:7
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Termination of appointment of Robert Price as a director
dot icon07/10/2010
Director's details changed for Mr Robert Alan Price on 2010-10-07
dot icon07/10/2010
Secretary's details changed for Mr Robert Alan Price on 2010-10-07
dot icon15/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Appointment of Mr Robert Alan Price as a director
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon11/05/2009
Return made up to 17/03/09; full list of members
dot icon11/05/2009
Secretary's change of particulars / robert price / 17/03/2009
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

10
2023
change arrow icon+174.78 % *

* during past year

Cash in Bank

£61,726.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
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
7
3.77M
-
0.00
53.79K
-
2022
8
3.78M
-
0.00
22.46K
-
2023
10
3.88M
-
0.00
61.73K
-
2023
10
3.88M
-
0.00
61.73K
-

Employees

2023

Employees

10 Ascended25 % *

Net Assets(GBP)

3.88M £Ascended2.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.73K £Ascended174.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Joseph
Director
03/06/2016 - Present
8
Parker, Richard Anthony
Director
18/01/2017 - Present
16
Wyche, Charlotte Anne
Director
26/05/2016 - 16/07/2019
16
Price, Robert Alan
Director
06/01/2010 - 01/09/2010
2
Levy, Aaron
Director
04/10/2019 - 01/03/2024
6

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LAUNCH PADZ LTD

LAUNCH PADZ LTD is an(a) Active company incorporated on 17/03/2008 with the registered office located at 21 New Walk, Leicester LE1 6TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of LAUNCH PADZ LTD?

toggle

LAUNCH PADZ LTD is currently Active. It was registered on 17/03/2008 .

Where is LAUNCH PADZ LTD located?

toggle

LAUNCH PADZ LTD is registered at 21 New Walk, Leicester LE1 6TE.

What does LAUNCH PADZ LTD do?

toggle

LAUNCH PADZ LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does LAUNCH PADZ LTD have?

toggle

LAUNCH PADZ LTD had 10 employees in 2023.

What is the latest filing for LAUNCH PADZ LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-17 with updates.