LAUNCHLINE BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

06/03/246 March 2024 Application to strike the company off the register

View Document

04/12/234 December 2023 Registered office address changed from Flat 12 Ethel Rankin Court Landridge Road London SW6 4JH England to 104a Lillie Road Fulham London SW6 7SR on 2023-12-04

View Document

28/10/2328 October 2023 Unaudited abridged accounts made up to 2023-03-29

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

20/04/2320 April 2023 Director's details changed for Mr Roy Kenneth Pounsford on 2023-04-20

View Document

20/04/2320 April 2023 Change of details for Mr Roy Kenneth Pounsford as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Registered office address changed from Flat 12 Ethel Rankin Court Landridge Road Fulham London SW6 4JH to Flat 12 Ethel Rankin Court Landridge Road London SW6 4JH on 2023-04-20

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

13/03/2313 March 2023 Current accounting period extended from 2022-09-29 to 2023-03-29

View Document

10/03/2310 March 2023 Registered office address changed from Flat 25 Stafford Cripps House Clem Attlee Court London SW6 7RX England to Flat 12 Ethel Rankin Court Landridge Road Fulham London SW6 4JH on 2023-03-10

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Change of details for Mr Roy Kenneth Pounsford as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Registered office address changed from 135 Prince Regent Lane Plaistow London E13 8RY United Kingdom to Flat 25 Stafford Cripps House Clem Attlee Court London SW6 7RX on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Mr Roy Kenneth Pounsford on 2022-09-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, SECRETARY N L SECRETARIES LTD

View Document

17/02/1817 February 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/08/165 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N L SECRETARIES LTD / 01/06/2016

View Document

05/08/165 August 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/08/157 August 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

07/08/157 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N L SECRETARIES LTD / 20/07/2015

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY KENNETH POUNSFORD / 01/07/2013

View Document

12/07/1312 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 9 OLD LIBRARY MEWS NORWICH NORFOLK NR1 1ET

View Document

06/06/136 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

14/08/1214 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N L SECRETARIES LTD / 10/04/2012

View Document

14/08/1214 August 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/08/1116 August 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/08/1016 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N L SECRETARIES LTD / 01/05/2010

View Document

16/08/1016 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY KENNETH POUNSFORD / 01/05/2010

View Document

14/08/0914 August 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY POUNSFORD / 15/12/2007

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 51 EARLHAM ROAD NORWICH NORFOLK NR2 3AD

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

11/08/0711 August 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 18 PRINCES STREET NORWICH NORFOLK NR3 1AE

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

02/07/972 July 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: 11 BEAUMONT GATE SHENLEY RADLETT HERTFORDSHIRE WD7 7AR

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 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