LAUNCHGRAIN LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Termination of appointment of Robert John Welch as a director on 2024-12-17

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2024-02-24

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

13/06/2413 June 2024 Satisfaction of charge 2 in full

View Document

13/06/2413 June 2024 Satisfaction of charge 1 in full

View Document

27/05/2427 May 2024 Appointment of Gemma Yuill as a director on 2024-05-24

View Document

27/05/2427 May 2024 Termination of appointment of David Clifford Wheeler as a director on 2024-05-24

View Document

02/02/242 February 2024 Satisfaction of charge 052608560004 in full

View Document

04/11/234 November 2023

View Document

04/11/234 November 2023

View Document

04/11/234 November 2023

View Document

04/11/234 November 2023 Audit exemption subsidiary accounts made up to 2023-02-25

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

21/07/2321 July 2023 Termination of appointment of Lynda Jane Heywood as a director on 2023-05-26

View Document

21/07/2321 July 2023 Appointment of Andrew Henley as a director on 2023-05-26

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Audit exemption subsidiary accounts made up to 2022-02-26

View Document

27/10/2127 October 2021 Audit exemption subsidiary accounts made up to 2021-02-27

View Document

26/10/2126 October 2021

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 24/02/18

View Document

14/09/1814 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 24/02/18

View Document

14/09/1814 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 24/02/18

View Document

14/09/1814 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 24/02/18

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

21/09/1721 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 25/02/17

View Document

17/08/1717 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 25/02/17

View Document

27/07/1727 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/02/17

View Document

27/07/1727 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/02/17

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 27/02/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR APPOINTED LYNDA JANE HEYWOOD

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR ROBERT JOHN WELCH

View Document

05/07/165 July 2016 DIRECTOR APPOINTED AMIT SONI

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 05/02/2016

View Document

31/12/1531 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TESCO SERVICES LIMITED / 29/12/2015

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 29/12/2015

View Document

29/12/1529 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TESCO SECRETARIES LIMITED / 29/12/2015

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM TESCO HOUSE, DELAMARE ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9SL

View Document

20/11/1520 November 2015 AUDITOR'S RESIGNATION

View Document

27/10/1527 October 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

19/10/1519 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR PAUL ANTHONY MOORE

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 22/02/14

View Document

22/10/1422 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

28/10/1328 October 2013 SECOND FILING WITH MUD 15/10/13 FOR FORM AR01

View Document

17/10/1317 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 CORPORATE SECRETARY APPOINTED TESCO SECRETARIES LIMITED

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY HELEN O'KEEFE

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 23/02/13

View Document

28/01/1328 January 2013 CORPORATE DIRECTOR APPOINTED TESCO SERVICES LIMITED

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY NEVILLE-ROLFE

View Document

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 25/02/12

View Document

03/04/123 April 2012 SECOND FILING FOR FORM TM01

View Document

14/03/1214 March 2012 ADOPT MEM AND ARTS 23/02/2012

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINSON

View Document

22/11/1122 November 2011 FULL ACCOUNTS MADE UP TO 26/02/11

View Document

08/11/118 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 27/02/10

View Document

30/11/0930 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JEANNE NEVILLE ROLFE / 15/10/2009

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 23/02/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 24/02/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 25/02/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 26/02/06

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

19/07/0619 July 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 28/02/06

View Document

30/03/0630 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 S366A DISP HOLDING AGM 07/03/05

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/056 January 2005 £ NC 1000/1001 30/12/0

View Document

06/01/056 January 2005 NC INC ALREADY ADJUSTED 30/12/04

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/10/0415 October 2004 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