LAUNCHBUILD LIMITED

Register to unlock more data on OkredoRegister

LAUNCHBUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01964184

Incorporation date

25/11/1985

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1985)
dot icon12/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon23/07/2025
Micro company accounts made up to 2025-03-31
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon20/06/2024
Micro company accounts made up to 2024-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon16/06/2023
Micro company accounts made up to 2023-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon30/05/2022
Micro company accounts made up to 2022-03-31
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon23/09/2020
Micro company accounts made up to 2020-03-31
dot icon16/09/2020
Confirmation statement made on 2020-08-16 with updates
dot icon14/09/2020
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2020-09-14
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon30/08/2017
Change of details for Sarita Mohapatra as a person with significant control on 2016-04-06
dot icon30/08/2017
Change of details for Mrs Yvonne Theresa Bloom as a person with significant control on 2016-04-06
dot icon30/08/2017
Change of details for Inncase Enterprises Ltd as a person with significant control on 2016-04-06
dot icon29/08/2017
Cessation of Victor Jack Bloom as a person with significant control on 2017-02-10
dot icon29/08/2017
Termination of appointment of Victor Jack Bloom as a director on 2017-02-10
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon31/03/2016
Registered office address changed from 4 Annesley Lodge 8 Platts Lane London NW3 7NR to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2016-03-31
dot icon25/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon02/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon23/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon28/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr Victor Jack Bloom on 2009-10-01
dot icon06/09/2010
Director's details changed for Yvonne Theresa Bloom on 2009-10-01
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/09/2009
Return made up to 23/08/09; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/09/2008
Return made up to 23/08/08; full list of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 23/08/07; no change of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/09/2006
Return made up to 23/08/06; full list of members
dot icon19/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/09/2005
Return made up to 23/08/05; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/09/2004
Return made up to 23/08/04; full list of members
dot icon16/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/09/2003
Return made up to 23/08/03; full list of members
dot icon02/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/09/2002
Return made up to 23/08/02; full list of members
dot icon04/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/08/2001
Return made up to 23/08/01; full list of members
dot icon13/11/2000
Full accounts made up to 2000-03-31
dot icon30/08/2000
Return made up to 23/08/00; full list of members
dot icon03/12/1999
Full accounts made up to 1999-03-31
dot icon14/10/1999
Return made up to 23/08/99; no change of members
dot icon26/10/1998
Full accounts made up to 1998-03-31
dot icon21/08/1998
Return made up to 23/08/98; full list of members
dot icon21/08/1998
Secretary resigned
dot icon11/01/1998
Full accounts made up to 1997-03-31
dot icon11/01/1998
New secretary appointed;new director appointed
dot icon11/01/1998
Director resigned
dot icon11/01/1998
Director resigned
dot icon11/01/1998
Return made up to 23/08/97; change of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon11/10/1996
Return made up to 23/08/96; no change of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon15/11/1995
Return made up to 23/08/95; full list of members
dot icon01/03/1995
New director appointed
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon19/09/1994
Return made up to 01/08/94; no change of members
dot icon03/03/1994
Accounts for a small company made up to 1993-03-31
dot icon03/09/1993
Return made up to 23/08/93; full list of members
dot icon08/01/1993
Full accounts made up to 1992-03-31
dot icon22/09/1992
Return made up to 10/09/92; full list of members
dot icon19/09/1991
Return made up to 10/09/91; no change of members
dot icon19/09/1991
Full accounts made up to 1991-03-31
dot icon30/07/1991
Full accounts made up to 1990-03-31
dot icon30/07/1991
Director resigned;new director appointed
dot icon30/07/1991
New director appointed
dot icon30/07/1991
Return made up to 10/07/91; change of members
dot icon30/07/1991
Registered office changed on 30/07/91
dot icon26/09/1990
New secretary appointed
dot icon26/09/1990
Return made up to 10/07/90; full list of members
dot icon07/06/1990
Full accounts made up to 1989-03-31
dot icon26/01/1990
Full accounts made up to 1988-03-31
dot icon26/01/1990
Return made up to 31/08/89; full list of members
dot icon22/06/1989
Director resigned;new director appointed
dot icon08/06/1989
Secretary resigned;new secretary appointed
dot icon16/01/1989
Secretary resigned;new secretary appointed
dot icon09/01/1989
Return made up to 07/07/88; full list of members
dot icon23/01/1988
Full accounts made up to 1987-03-31
dot icon10/12/1987
Return made up to 13/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/05/1986
Registered office changed on 01/05/86 from:\124-128 city road london EC1V 2NJ
dot icon25/11/1985
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
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
-
4.62K
-
0.00
-
-
2022
-
4.62K
-
0.00
-
-
2023
-
4.62K
-
0.00
-
-
2023
-
4.62K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

4.62K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Yvonne Theresa Bloom
Director
19/12/1997 - Present
-
Bloom, Yvonne Theresa
Secretary
18/12/1997 - Present
-
Mr Victor Jack Bloom
Director
05/02/1995 - 09/02/2017
-

Persons with Significant Control

4
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 LAUNCHBUILD LIMITED

LAUNCHBUILD LIMITED is an(a) Active company incorporated on 25/11/1985 with the registered office located at C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DD. 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 LAUNCHBUILD LIMITED?

toggle

LAUNCHBUILD LIMITED is currently Active. It was registered on 25/11/1985 .

Where is LAUNCHBUILD LIMITED located?

toggle

LAUNCHBUILD LIMITED is registered at C/O Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire WD3 1DD.

What does LAUNCHBUILD LIMITED do?

toggle

LAUNCHBUILD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAUNCHBUILD LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-02 with updates.