LAUNCHMYCAREER LIMITED

Register to unlock more data on OkredoRegister

LAUNCHMYCAREER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08491618

Incorporation date

16/04/2013

Size

Full

Contacts

Registered address

Registered address

The Silverworks 67-71 Northwood Street, Birmingham, West Midlands B3 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2013)
dot icon16/10/2025
Liquidators' statement of receipts and payments to 2025-08-16
dot icon23/10/2024
Liquidators' statement of receipts and payments to 2024-08-16
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Appointment of a voluntary liquidator
dot icon29/08/2023
Statement of affairs
dot icon29/08/2023
Registered office address changed from Lmc Campus, New Beacon Group Stafford Education and Enterprise Park Weston Road Stafford ST18 0BF England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2023-08-29
dot icon01/07/2023
Appointment of Mr Scott Ashby as a director on 2023-06-30
dot icon30/06/2023
Change of details for Dev Clever Holdings Plc as a person with significant control on 2023-05-09
dot icon09/05/2023
Termination of appointment of Ankur Aggarwal as a director on 2023-05-03
dot icon09/05/2023
Certificate of change of name
dot icon19/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon17/02/2023
Termination of appointment of Timothy Sean Heaton as a director on 2023-02-16
dot icon22/01/2023
Current accounting period extended from 2022-10-31 to 2023-03-31
dot icon22/01/2023
Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to Lmc Campus, New Beacon Group Stafford Education and Enterprise Park Weston Road Stafford ST18 0BF on 2023-01-23
dot icon22/01/2023
Appointment of Mr Ankur Aggarwal as a director on 2023-01-18
dot icon22/01/2023
Appointment of Mr Timothy Sean Heaton as a director on 2023-01-18
dot icon22/01/2023
Termination of appointment of Nicholas Abdo Rodney Ydlibi as a director on 2023-01-18
dot icon22/01/2023
Certificate of change of name
dot icon27/10/2022
Full accounts made up to 2021-10-31
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon16/11/2021
Full accounts made up to 2020-10-31
dot icon22/10/2021
Compulsory strike-off action has been discontinued
dot icon20/10/2021
Compulsory strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon29/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon05/11/2020
Full accounts made up to 2019-10-31
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon21/03/2019
Cessation of Christopher Michael Jeffries as a person with significant control on 2018-10-02
dot icon21/03/2019
Notification of Dev Clever Holdings Plc as a person with significant control on 2018-10-02
dot icon12/03/2019
Satisfaction of charge 084916180002 in full
dot icon31/08/2018
Satisfaction of charge 084916180001 in full
dot icon23/08/2018
Resolutions
dot icon13/08/2018
Registration of charge 084916180002, created on 2018-08-10
dot icon06/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/06/2018
Registration of charge 084916180001, created on 2018-06-12
dot icon25/04/2018
Appointment of Mr Nicholas Abdo Rodney Ydlibi as a director on 2018-04-16
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon16/04/2015
Director's details changed for Mr Christopher Michael Jeffries on 2014-05-12
dot icon09/02/2015
Previous accounting period shortened from 2015-04-30 to 2014-10-31
dot icon09/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon09/05/2014
Registered office address changed from 28 Lichfield Street Tamworth B79 7QE England on 2014-05-09
dot icon20/09/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon11/09/2013
Termination of appointment of Gareth Smith as a director
dot icon16/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
16/04/2024
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffries, Christopher Michael
Director
16/04/2013 - Present
15
Ydlibi, Nicholas Abdo Rodney
Director
16/04/2018 - 18/01/2023
6
Aggarwal, Ankur
Director
18/01/2023 - 03/05/2023
1
Heaton, Timothy Sean
Director
17/01/2023 - 15/02/2023
-
Ashby, Scott
Director
30/06/2023 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAUNCHMYCAREER LIMITED

LAUNCHMYCAREER LIMITED is an(a) Liquidation company incorporated on 16/04/2013 with the registered office located at The Silverworks 67-71 Northwood Street, Birmingham, West Midlands B3 1TX. 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 LAUNCHMYCAREER LIMITED?

toggle

LAUNCHMYCAREER LIMITED is currently Liquidation. It was registered on 16/04/2013 .

Where is LAUNCHMYCAREER LIMITED located?

toggle

LAUNCHMYCAREER LIMITED is registered at The Silverworks 67-71 Northwood Street, Birmingham, West Midlands B3 1TX.

What does LAUNCHMYCAREER LIMITED do?

toggle

LAUNCHMYCAREER LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for LAUNCHMYCAREER LIMITED?

toggle

The latest filing was on 16/10/2025: Liquidators' statement of receipts and payments to 2025-08-16.