LAUNCHCHANGE FINANCE LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
31/07/2531 July 2025 New | Application to strike the company off the register |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-13 with updates |
14/10/2414 October 2024 | |
14/10/2414 October 2024 | |
14/10/2414 October 2024 | Resolutions |
14/10/2414 October 2024 | Statement of capital on 2024-10-14 |
22/08/2422 August 2024 | Full accounts made up to 2023-12-31 |
21/06/2421 June 2024 | Statement of capital on 2024-06-21 |
21/06/2421 June 2024 | |
21/06/2421 June 2024 | Resolutions |
21/06/2421 June 2024 | Resolutions |
21/06/2421 June 2024 | |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
17/11/2317 November 2023 | Full accounts made up to 2022-12-31 |
05/10/235 October 2023 | Appointment of Mr Antony Paul Mason as a director on 2023-09-22 |
05/10/235 October 2023 | Termination of appointment of Harinder Singh Sandhu as a director on 2023-09-28 |
03/10/233 October 2023 | Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ on 2023-10-03 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-13 with updates |
13/10/2213 October 2022 | Full accounts made up to 2021-12-31 |
04/05/224 May 2022 | Statement of capital following an allotment of shares on 2021-11-26 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-13 with updates |
30/11/2130 November 2021 | Cessation of Launchchange Limited as a person with significant control on 2021-11-29 |
30/11/2130 November 2021 | Notification of Lil Holdco Uk Limited as a person with significant control on 2021-11-29 |
30/11/2130 November 2021 | Notification of Launchchange Limited as a person with significant control on 2021-11-26 |
30/11/2130 November 2021 | Cessation of Launchchange Operations Limited as a person with significant control on 2021-11-26 |
25/11/2125 November 2021 | Notification of Launchchange Operations Limited as a person with significant control on 2021-11-25 |
25/11/2125 November 2021 | Cessation of Launchchange Holdings Limited as a person with significant control on 2021-11-25 |
25/11/2125 November 2021 | Statement of capital following an allotment of shares on 2021-11-25 |
02/10/212 October 2021 | Full accounts made up to 2020-12-31 |
02/03/152 March 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM C/O DANAHER UK INDUSTRIES LTD SUITE 31 THE QUADRANT 99 PARKWAY AVENUE PARKWAY BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 4WG |
20/11/1420 November 2014 | APPOINTMENT TERMINATED, DIRECTOR DEREK STONE |
20/11/1420 November 2014 | APPOINTMENT TERMINATED, DIRECTOR FRANK MCFADEN |
16/08/1416 August 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
09/01/149 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
15/08/1315 August 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
09/01/139 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
02/08/122 August 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
13/07/1213 July 2012 | APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY |
13/07/1213 July 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID TUNLEY |
12/07/1212 July 2012 | DIRECTOR APPOINTED DEREK CHARLES STONE |
13/02/1213 February 2012 | AUTHORISED SHARE CAPITAL LIMIT REMOVED 31/03/2010 |
22/12/1122 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
11/08/1111 August 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
07/01/117 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
05/10/105 October 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
08/01/108 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
08/07/098 July 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
19/02/0919 February 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | DIRECTOR APPOINTED DAVID WILLIAM TUNLEY |
04/12/084 December 2008 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM C/O DANAHER UK INDUSTRIES LTD UNIT 4 HOLMEWOOD BUSINESS PARK CHESTERFIELD ROAD HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5US |
28/11/0828 November 2008 | APPOINTMENT TERMINATED DIRECTOR JAMES DITKOFF |
29/10/0829 October 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
13/10/0813 October 2008 | DIRECTOR APPOINTED FRANK TALBOT MCFADEN |
03/04/083 April 2008 | SHARE AGREEMENT OTC |
01/04/081 April 2008 | GBP NC 100000/4000000 04/01/2008 |
01/04/081 April 2008 | GBP NC 4000000/7900000 04/01/08 |
23/01/0823 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
08/08/078 August 2007 | SHARES AGREEMENT OTC |
11/06/0711 June 2007 | SECRETARY RESIGNED |
11/06/0711 June 2007 | NEW SECRETARY APPOINTED |
11/06/0711 June 2007 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 5 WINDMILL BUSINESS VILLAGE BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7DY |
27/04/0727 April 2007 | DIRECTOR RESIGNED |
27/04/0727 April 2007 | SECRETARY RESIGNED |
27/04/0727 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/03/0719 March 2007 | NEW DIRECTOR APPOINTED |
13/12/0613 December 2006 | 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