LAUNCH PAD STRATEGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Notice of ceasing to act as receiver or manager

View Document

07/05/257 May 2025 Notice of ceasing to act as receiver or manager

View Document

11/03/2511 March 2025 Receiver's abstract of receipts and payments to 2025-02-27

View Document

11/03/2511 March 2025 Receiver's abstract of receipts and payments to 2024-08-27

View Document

19/03/2419 March 2024 Receiver's abstract of receipts and payments to 2024-02-27

View Document

07/10/237 October 2023 Receiver's abstract of receipts and payments to 2023-08-27

View Document

08/04/238 April 2023 Receiver's abstract of receipts and payments to 2023-02-27

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2020-07-29

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067958030009

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067958030008

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067958030002

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067958030006

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

25/07/1925 July 2019 29/07/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

29/07/1829 July 2018 Annual accounts for year ending 29 Jul 2018

View Accounts

04/07/184 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 5A CHICHESTER ROAD ARUNDEL WEST SUSSEX BN18 0AG

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067958030007

View Document

04/04/184 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067958030005

View Document

17/10/1717 October 2017 PREVEXT FROM 31/01/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR PETER ALEXANDER DABNER

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DABNER

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067958030001

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067958030004

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067958030006

View Document

05/10/165 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067958030005

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067958030003

View Document

26/04/1626 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

27/02/1627 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067958030004

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067958030003

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067958030002

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067958030001

View Document

10/04/1510 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 51 HIGH STREET ARUNDEL WEST SUSSEX BN18 9AJ

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/04/1416 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/11/135 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER DABNER / 04/04/2013

View Document

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MERVYN DABNER / 04/04/2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU ENGLAND

View Document

04/04/134 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MERVYN DABNER / 01/08/2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER DABNER / 01/08/2011

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 8 LONSDALE GARDENS TUNBRIDGE WELLS TN1 1NU UNITED KINGDOM

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/114 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER DABNER / 01/01/2011

View Document

03/04/113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MERVYN DABNER / 01/01/2011

View Document

31/12/1031 December 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

31/12/1031 December 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/09/107 September 2010 STRUCK OFF AND DISSOLVED

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

20/01/0920 January 2009 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