LAUNCHCHANGE FINANCE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

31/07/2531 July 2025 NewApplication to strike the company off the register

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Resolutions

View Document

14/10/2414 October 2024 Statement of capital on 2024-10-14

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Statement of capital on 2024-06-21

View Document

21/06/2421 June 2024

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

17/11/2317 November 2023 Full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Appointment of Mr Antony Paul Mason as a director on 2023-09-22

View Document

05/10/235 October 2023 Termination of appointment of Harinder Singh Sandhu as a director on 2023-09-28

View Document

03/10/233 October 2023 Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ on 2023-10-03

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2021-11-26

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

30/11/2130 November 2021 Cessation of Launchchange Limited as a person with significant control on 2021-11-29

View Document

30/11/2130 November 2021 Notification of Lil Holdco Uk Limited as a person with significant control on 2021-11-29

View Document

30/11/2130 November 2021 Notification of Launchchange Limited as a person with significant control on 2021-11-26

View Document

30/11/2130 November 2021 Cessation of Launchchange Operations Limited as a person with significant control on 2021-11-26

View Document

25/11/2125 November 2021 Notification of Launchchange Operations Limited as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Cessation of Launchchange Holdings Limited as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

02/03/152 March 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
C/O DANAHER UK INDUSTRIES LTD
SUITE 31 THE QUADRANT 99 PARKWAY AVENUE
PARKWAY BUSINESS PARK
SHEFFIELD
SOUTH YORKSHIRE
S9 4WG

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK STONE

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK MCFADEN

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TUNLEY

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED DEREK CHARLES STONE

View Document

13/02/1213 February 2012 AUTHORISED SHARE CAPITAL LIMIT REMOVED 31/03/2010

View Document

22/12/1122 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED DAVID WILLIAM TUNLEY

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM
C/O DANAHER UK INDUSTRIES LTD
UNIT 4 HOLMEWOOD BUSINESS PARK
CHESTERFIELD ROAD HOLMEWOOD
CHESTERFIELD DERBYSHIRE
S42 5US

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES DITKOFF

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED FRANK TALBOT MCFADEN

View Document

03/04/083 April 2008 SHARE AGREEMENT OTC

View Document

01/04/081 April 2008 GBP NC 100000/4000000
04/01/2008

View Document

01/04/081 April 2008 GBP NC 4000000/7900000
04/01/08

View Document

23/01/0823 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 SHARES AGREEMENT OTC

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM:
5 WINDMILL BUSINESS VILLAGE
BROOKLANDS CLOSE
SUNBURY ON THAMES
MIDDLESEX TW16 7DY

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 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