LAUNCH DIAGNOSTICS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Mr Ian Antony Jones as a director on 2025-04-28

View Document

28/04/2528 April 2025 Appointment of Miss Anne Mcgurk as a director on 2025-04-28

View Document

28/04/2528 April 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

View Document

02/04/252 April 2025 Memorandum and Articles of Association

View Document

02/04/252 April 2025 Resolutions

View Document

27/03/2527 March 2025 Appointment of Mr Frédéric Hoffmann as a director on 2025-03-24

View Document

27/03/2527 March 2025 Termination of appointment of Christina Coughlin as a director on 2025-03-24

View Document

03/01/253 January 2025 Resolutions

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

07/10/247 October 2024 Termination of appointment of Tony Peter Gardiner as a director on 2024-08-29

View Document

07/10/247 October 2024 Termination of appointment of Tony Peter Gardiner as a secretary on 2024-08-29

View Document

13/06/2413 June 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Change of details for Launch Diagnostics (Holdings) Limited as a person with significant control on 2024-05-29

View Document

02/05/242 May 2024 Appointment of Dr Christina Coughlin as a director on 2024-04-30

View Document

02/05/242 May 2024 Termination of appointment of David Alastair Maclaughlin Smith as a director on 2024-04-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

16/06/2316 June 2023 Full accounts made up to 2022-12-31

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Change of share class name or designation

View Document

03/11/223 November 2022 Change of share class name or designation

View Document

03/11/223 November 2022 Change of share class name or designation

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Change of share class name or designation

View Document

02/11/222 November 2022 Particulars of variation of rights attached to shares

View Document

02/11/222 November 2022 Particulars of variation of rights attached to shares

View Document

02/11/222 November 2022 Particulars of variation of rights attached to shares

View Document

02/11/222 November 2022 Particulars of variation of rights attached to shares

View Document

01/11/221 November 2022 Satisfaction of charge 4 in full

View Document

28/10/2228 October 2022 Appointment of Mr Tony Peter Gardiner as a secretary on 2022-10-21

View Document

28/10/2228 October 2022 Appointment of Mr David Alastair Maclaughlin Smith as a director on 2022-10-21

View Document

28/10/2228 October 2022 Appointment of Mr Tony Peter Gardiner as a director on 2022-10-21

View Document

28/10/2228 October 2022 Termination of appointment of John Twycross as a director on 2022-10-21

View Document

28/10/2228 October 2022 Registered office address changed from 1 Friar Street Reading Berkshire RG1 1DA to Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA on 2022-10-28

View Document

28/10/2228 October 2022 Termination of appointment of Blandy Services Limited as a secretary on 2022-10-21

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

20/10/2220 October 2022 Satisfaction of charge 1 in full

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/10/1125 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY MARGOT TWYCROSS

View Document

10/01/1110 January 2011 CORPORATE SECRETARY APPOINTED BLANDY SERVICES LIMITED

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM ASH HOUSE ASH ROAD NEW ASH GREEN LONGFIELD KENT DA3 8JD

View Document

20/12/1020 December 2010 Registered office address changed from , Ash House Ash Road, New Ash Green, Longfield, Kent, DA3 8JD on 2010-12-20

View Document

01/11/101 November 2010 SECRETARY APPOINTED MRS MARGOT TWYCROSS

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN TWYCROSS

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TWYCROSS

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR JOHN TWYCROSS

View Document

18/10/1018 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTCHINSON

View Document

02/10/102 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/09/1022 September 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUTCHINSON / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TWYCROSS / 17/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN TWYCROSS / 17/11/2009

View Document

04/11/094 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 10, OVERCLIFFE GRAVESEND KENT DA11 0EF.

View Document

17/12/0217 December 2002

View Document

15/10/0215 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 AUDITOR'S RESIGNATION

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 AUDITOR'S RESIGNATION

View Document

07/10/977 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/10/9131 October 1991 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/10/912 October 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM: 27A, MAXWELL ROAD, NORTHWOOD, MIDDLESEX, HA6 2X4.

View Document

02/07/912 July 1991

View Document

02/07/912 July 1991 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/05/9128 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 ALTER MEM AND ARTS 30/01/91

View Document

13/11/9013 November 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

27/11/8927 November 1989 NEW SECRETARY APPOINTED

View Document

27/11/8927 November 1989 NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

19/10/8919 October 1989

View Document

28/09/8928 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company