LAUNCHPAD RESEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Register inspection address has been changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Unit 5 Apex Business Park Annitsford Cramlington NE23 7BF |
09/04/259 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-26 with updates |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/04/2319 April 2023 | Change of share class name or designation |
19/04/2319 April 2023 | Particulars of variation of rights attached to shares |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Memorandum and Articles of Association |
12/04/2312 April 2023 | Statement of company's objects |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
30/03/2030 March 2020 | SAIL ADDRESS CHANGED FROM: COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS UNITED KINGDOM |
07/11/197 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
23/10/1823 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
05/04/185 April 2018 | SAIL ADDRESS CHANGED FROM: C/O ROBERT GALE AND COMPANY 8 ADELAIDE ROW SEAHAM COUNTY DURHAM SR7 7EF ENGLAND |
15/01/1815 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 8 ADELAIDE ROW SEAHAM COUNTY DURHAM SR7 7EF |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/03/1630 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/03/1530 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
07/04/147 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
27/03/1327 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
02/04/122 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
28/03/1128 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN APPLEBY / 07/04/2010 |
07/04/107 April 2010 | SAIL ADDRESS CREATED |
07/04/107 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI |
07/04/107 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE LESLEY BARRETT / 07/04/2010 |
07/04/107 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / JILLIAN APPLEBY / 07/04/2010 |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/04/064 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
28/04/0428 April 2004 | £ SR 22@1 26/03/04 |
14/04/0414 April 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/04/0414 April 2004 | NEW SECRETARY APPOINTED |
14/04/0414 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/04/043 April 2004 | SALE/PURCHASE AGREEMENT 25/03/04 |
18/12/0318 December 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/09/0315 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
24/06/0324 June 2003 | 85 SH AT £1 21/05/02 RESCINDED |
26/03/0326 March 2003 | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
14/10/0214 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
18/04/0218 April 2002 | NEW DIRECTOR APPOINTED |
18/04/0218 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/04/0218 April 2002 | NEW DIRECTOR APPOINTED |
03/04/023 April 2002 | DIRECTOR RESIGNED |
03/04/023 April 2002 | S366A DISP HOLDING AGM 26/03/02 |
03/04/023 April 2002 | S386 DISP APP AUDS 26/03/02 |
03/04/023 April 2002 | SECRETARY RESIGNED |
03/04/023 April 2002 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 |
03/04/023 April 2002 | REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR |
26/03/0226 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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