LAUNCHMYCAREER LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Liquidators' statement of receipts and payments to 2024-08-16

View Document

29/08/2329 August 2023 Appointment of a voluntary liquidator

View Document

29/08/2329 August 2023 Registered office address changed from Lmc Campus, New Beacon Group Stafford Education and Enterprise Park Weston Road Stafford ST18 0BF England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2023-08-29

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Statement of affairs

View Document

01/07/231 July 2023 Appointment of Mr Scott Ashby as a director on 2023-06-30

View Document

30/06/2330 June 2023 Change of details for Dev Clever Holdings Plc as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Certificate of change of name

View Document

09/05/239 May 2023 Termination of appointment of Ankur Aggarwal as a director on 2023-05-03

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

18/02/2318 February 2023 Termination of appointment of Timothy Sean Heaton as a director on 2023-02-16

View Document

23/01/2323 January 2023 Certificate of change of name

View Document

23/01/2323 January 2023 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

23/01/2323 January 2023 Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to Lmc Campus, New Beacon Group Stafford Education and Enterprise Park Weston Road Stafford ST18 0BF on 2023-01-23

View Document

23/01/2323 January 2023 Termination of appointment of Nicholas Abdo Rodney Ydlibi as a director on 2023-01-18

View Document

23/01/2323 January 2023 Appointment of Mr Ankur Aggarwal as a director on 2023-01-18

View Document

23/01/2323 January 2023 Appointment of Mr Timothy Sean Heaton as a director on 2023-01-18

View Document

27/10/2227 October 2022 Full accounts made up to 2021-10-31

View Document

16/11/2116 November 2021 Full accounts made up to 2020-10-31

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been suspended

View Document

20/10/2120 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

21/08/1921 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 CESSATION OF CHRISTOPHER MICHAEL JEFFRIES AS A PSC

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEV CLEVER HOLDINGS PLC

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084916180002

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084916180001

View Document

23/08/1823 August 2018 FACILITY AGREEMENT 02/08/2018

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084916180002

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084916180001

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR NICHOLAS ABDO RODNEY YDLIBI

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JEFFRIES / 12/05/2014

View Document

09/02/159 February 2015 PREVSHO FROM 30/04/2015 TO 31/10/2014

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH B79 7QE ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/09/1320 September 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH SMITH

View Document

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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