LAUNCHPAD FOR LEARNING LIMITED

Company Documents

DateDescription
04/09/184 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1812 June 2018 APPLICATION FOR STRIKING-OFF

View Document

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

02/07/152 July 2015 SECOND FILING WITH MUD 12/05/15 FOR FORM AR01

View Document

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MANS

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR SIMON LUXMOORE

View Document

21/05/1521 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

06/06/146 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/06/1228 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/05/1127 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOUGLAS ROWLAND MANS / 12/05/2010

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/06/109 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM
51 EASTCHEAP
LONDON
EC3M 1JP

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY CLYDE SECRETARIES LIMITED

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME TAYLOR

View Document

02/01/092 January 2009 SECRETARY APPOINTED ANTHONY RICHARD HOMES

View Document

02/01/092 January 2009 DIRECTOR APPOINTED KEITH DOUGLAS ROWLAND MANS

View Document

25/07/0825 July 2008 COMPANY NAME CHANGED MINMAR (898) LIMITED
CERTIFICATE ISSUED ON 25/07/08

View Document

12/05/0812 May 2008 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