LAUNCHSELECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Cessation of Charles Ian Harriot Loncaster as a person with significant control on 2025-03-13

View Document

28/07/2528 July 2025 Notification of Charles Hamish North Loncaster as a person with significant control on 2025-03-13

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

12/05/2512 May 2025 Notification of Emma Jane Loncaster as a person with significant control on 2025-03-13

View Document

08/05/258 May 2025 Cessation of Charles Hamish North Loncaster as a person with significant control on 2025-03-13

View Document

07/05/257 May 2025 Cessation of Ramonde Christine Loncaster as a person with significant control on 2022-04-02

View Document

07/05/257 May 2025 Notification of Angela Loncaster as a person with significant control on 2025-03-13

View Document

07/05/257 May 2025 Notification of Charles Hamish North Loncaster as a person with significant control on 2025-03-13

View Document

07/05/257 May 2025 Sub-division of shares on 2025-03-13

View Document

07/05/257 May 2025 Notification of Iain Gordon North Loncaster as a person with significant control on 2025-03-13

View Document

07/05/257 May 2025 Particulars of variation of rights attached to shares

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

31/03/2531 March 2025 Change of share class name or designation

View Document

31/03/2531 March 2025 Resolutions

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Director's details changed for Mrs Angela Loncaster on 2023-06-15

View Document

16/06/2316 June 2023 Director's details changed for Mr Charles Hamish North Loncaster on 2023-06-15

View Document

16/06/2316 June 2023 Director's details changed for Mr Iain Gordon North Loncaster on 2023-06-15

View Document

15/06/2315 June 2023 Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 2023-06-15

View Document

15/06/2315 June 2023 Secretary's details changed for Mrs Angela Loncaster on 2023-06-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

08/03/238 March 2023 Director's details changed for Mr Charles Hamish North Loncaster on 2023-03-08

View Document

23/02/2323 February 2023 Director's details changed for Mr Iain Gordon North Loncaster on 2022-12-15

View Document

23/02/2323 February 2023 Director's details changed for Mrs Angela Loncaster on 2022-12-15

View Document

15/12/2215 December 2022 Director's details changed for Mrs Angela Loncaster on 2022-12-15

View Document

15/12/2215 December 2022 Secretary's details changed for Mrs Angela Loncaster on 2022-12-15

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Director's details changed for Mr Ian Gordon North Loncaster on 2022-12-05

View Document

29/11/2229 November 2022 Appointment of Mr Charles Hamish North Loncaster as a director on 2022-11-16

View Document

29/11/2229 November 2022 Particulars of variation of rights attached to shares

View Document

29/11/2229 November 2022 Change of share class name or designation

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Appointment of Mr Ian Gordon North Loncaster as a director on 2022-11-16

View Document

29/11/2229 November 2022 Memorandum and Articles of Association

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Appointment of Mrs Angela Loncaster as a secretary on 2021-10-27

View Document

12/11/2112 November 2021 Termination of appointment of Ramonde Christine Loncaster as a director on 2021-10-27

View Document

12/11/2112 November 2021 Termination of appointment of Charles Ian Harriott Loncaster as a secretary on 2021-10-27

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 DIRECTOR APPOINTED MRS ANGELA LONCASTER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAN GLENTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILKINSON GLENTON / 03/08/2018

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MRS RAMONDE CHRISTINE LONCASTER

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 4-6 SWABY'S YARD WALKERGATE BEVERLEY EAST YORKSHIRE HU17 9BZ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILKINSON GLENTON / 09/09/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILKINSON GLENTON / 14/03/2011

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 12 HUMBERDALE DRIVE FERRIBY HIGH ROAD NORTH FERRIBY HULL HU14 3LB ENGLAND

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 4-6 SWABYS YARD WALKERGATE BEVERLEY NORTH HUMBERSIDE HU17 9BZ

View Document

25/02/1125 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 21/02/06; NO CHANGE OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/12/0115 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: QUEEN VICTORIA HOUSE, GUILDHALL ROAD, HULL. HU1 1HH

View Document

25/02/9825 February 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9616 April 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/945 April 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/01/9419 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 RETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/08/9229 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/926 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9217 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9217 March 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 VARYING SHARE RIGHTS AND NAMES 27/01/92

View Document

07/02/927 February 1992 ACCOUNTING REF. DATE EXT FROM 29/02 TO 31/03

View Document

07/02/927 February 1992 Resolutions

View Document

07/02/927 February 1992 Resolutions

View Document

01/10/911 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9113 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/07/9117 July 1991 ADOPT MEM AND ARTS 21/02/91

View Document

21/02/9121 February 1991 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