LAUNCHPAD EDUCATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

04/03/254 March 2025 Registered office address changed from 131 Finsbury Pavement London Greater London EC2A 1NT England to Wohl Building 2B Redbourne Avenue London Greater London N3 2BS on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Jump Accounting, Wework 33, Queen Street London EC4R 1AP England to 131 Finsbury Pavement London Greater London EC2A 1NT on 2025-03-04

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-22 with updates

View Document

11/10/2411 October 2024 Change of details for Bellite Pty Ltd as a person with significant control on 2024-09-22

View Document

14/08/2414 August 2024 Certificate of change of name

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

05/10/235 October 2023 Change of details for Mr Daniel Brand as a person with significant control on 2023-01-10

View Document

05/10/235 October 2023 Notification of Bellite Pty Ltd as a person with significant control on 2023-01-10

View Document

05/10/235 October 2023 Change of details for Mr Daniel Brand as a person with significant control on 2023-09-22

View Document

11/07/2311 July 2023 Amended total exemption full accounts made up to 2021-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

05/11/225 November 2022 Director's details changed for Mr Daniel Brand on 2022-11-02

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/04/227 April 2022 Registered office address changed from 39 Hill Road Pinner Middlesex HA5 1LB United Kingdom to Swan House 33, Queen Street London EC4R1AP on 2022-04-07

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Document

20/07/2120 July 2021 Termination of appointment of Joel Dominic Trumper as a director on 2021-06-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR JOEL DOMINIC TRUMPER

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

20/10/2020 October 2020 14/10/20 STATEMENT OF CAPITAL GBP 580121.126622

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 580121.126622

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 27/08/19 STATEMENT OF CAPITAL GBP 580100.090008

View Document

12/09/1912 September 2019 25/07/2019

View Document

11/09/1911 September 2019 27/08/19 STATEMENT OF CAPITAL GBP 580100.090008

View Document

22/08/1922 August 2019 ADOPT ARTICLES 25/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

18/10/1818 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 SUB-DIVISION 11/01/18

View Document

19/01/1819 January 2018 ADOPT ARTICLES 11/01/2018

View Document

10/11/1710 November 2017 18/01/17 STATEMENT OF CAPITAL GBP 100

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR DANIEL BRAND

View Document

23/01/1723 January 2017 CURREXT FROM 31/01/2018 TO 30/06/2018

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

18/01/1718 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information