LAUNTON PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

LAUNTON PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04611229

Incorporation date

06/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Donal Lucey Lawlor 65 The Base, Victoria Road, Dartford DA1 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2002)
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon13/02/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon13/02/2026
Application to strike the company off the register
dot icon23/07/2025
Termination of appointment of Andrew James Ming as a secretary on 2025-07-23
dot icon23/07/2025
Termination of appointment of Andrew James Ming as a director on 2025-07-23
dot icon30/04/2025
Micro company accounts made up to 2025-03-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon15/04/2024
Micro company accounts made up to 2024-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon28/03/2022
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon28/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon28/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon24/03/2021
Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS England to C/O Donal Lucey Lawlor 65 the Base Victoria Road Dartford DA1 5FS on 2021-03-24
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon31/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon06/01/2018
Confirmation statement made on 2017-12-03 with no updates
dot icon04/10/2017
Micro company accounts made up to 2017-03-31
dot icon10/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon28/05/2016
Registered office address changed from 43 Highfield Road Dartford Kent DA1 2JS to C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS on 2016-05-28
dot icon14/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon23/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2011
Director's details changed for Paul Alan Livermore on 2011-12-16
dot icon16/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon16/12/2011
Director's details changed for Mr. Andrew James Ming on 2011-12-06
dot icon16/12/2011
Director's details changed for Paul Alan Livermore on 2011-12-06
dot icon16/12/2011
Secretary's details changed for Mr. Andrew James Ming on 2011-12-06
dot icon30/04/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon21/12/2010
Registered office address changed from 7 Wytherling Close Bearsted Maidstone Kent ME14 4QB on 2010-12-21
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon25/02/2010
Director's details changed for Paul Alan Livermore on 2010-02-25
dot icon25/02/2010
Director's details changed for Mr. Andrew James Ming on 2010-02-25
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/04/2009
Return made up to 06/12/08; full list of members
dot icon21/04/2009
Return made up to 06/12/07; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/01/2007
Return made up to 06/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/09/2006
Resolutions
dot icon19/09/2006
Resolutions
dot icon19/09/2006
Resolutions
dot icon19/09/2006
Resolutions
dot icon19/09/2006
Resolutions
dot icon21/12/2005
Return made up to 06/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 06/12/04; full list of members
dot icon11/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/01/2004
Return made up to 06/12/03; full list of members
dot icon08/02/2003
Registered office changed on 08/02/03 from: 7 wytherling close bearsted maidstone kent ME14 4QB
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Secretary resigned
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New secretary appointed;new director appointed
dot icon17/12/2002
Registered office changed on 17/12/02 from: 76 lonsdale crescent dartford kent DA2 6LG
dot icon06/12/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

3
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
3.99K
-
0.00
-
-
2023
3
9.19K
-
0.00
-
-
2024
3
1.75K
-
0.00
-
-
2024
3
1.75K
-
0.00
-
-

Employees

2024

Employees

3 Ascended0 % *

Net Assets(GBP)

1.75K £Descended-81.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livermore, Paul Alan
Director
06/12/2002 - Present
4
Ming, Andrew James
Director
06/12/2002 - 23/07/2025
1
Pawson, Christopher
Director
06/12/2002 - 06/12/2002
21
Ming, Andrew James
Secretary
06/12/2002 - 23/07/2025
-
Pawson, Sandra
Secretary
06/12/2002 - 06/12/2002
4

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LAUNTON PROPERTY SERVICES LIMITED

LAUNTON PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 06/12/2002 with the registered office located at C/O Donal Lucey Lawlor 65 The Base, Victoria Road, Dartford DA1 5FS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LAUNTON PROPERTY SERVICES LIMITED?

toggle

LAUNTON PROPERTY SERVICES LIMITED is currently Active. It was registered on 06/12/2002 .

Where is LAUNTON PROPERTY SERVICES LIMITED located?

toggle

LAUNTON PROPERTY SERVICES LIMITED is registered at C/O Donal Lucey Lawlor 65 The Base, Victoria Road, Dartford DA1 5FS.

What does LAUNTON PROPERTY SERVICES LIMITED do?

toggle

LAUNTON PROPERTY SERVICES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does LAUNTON PROPERTY SERVICES LIMITED have?

toggle

LAUNTON PROPERTY SERVICES LIMITED had 3 employees in 2024.

What is the latest filing for LAUNTON PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for voluntary strike-off.