LAUNCHPAD RECRUITS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Accounts for a small company made up to 2023-12-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

19/03/2419 March 2024 Appointment of Mr Steve Robert Martin as a director on 2024-03-14

View Document

19/03/2419 March 2024 Termination of appointment of Oliver Staehelin as a director on 2023-12-31

View Document

19/03/2419 March 2024 Director's details changed for Mr Steve Robert Martin on 2024-03-14

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

23/10/2323 October 2023 Termination of appointment of Scott Edward Landers as a director on 2023-10-01

View Document

23/10/2323 October 2023 Director's details changed for Mr Rick Custodio on 2023-10-23

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2021-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Resolutions

View Document

14/11/2214 November 2022 Appointment of Mr Rick Custodio as a director on 2022-11-11

View Document

11/11/2211 November 2022 Appointment of Mr Scott Landers as a director on 2022-11-11

View Document

11/11/2211 November 2022 Termination of appointment of Greg Moran as a director on 2021-10-11

View Document

30/09/2230 September 2022 Satisfaction of charge 078931180002 in full

View Document

31/01/2231 January 2022 Second filing of Confirmation Statement dated 2021-11-15

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

07/10/217 October 2021 Termination of appointment of William Hamilton as a director on 2021-09-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANIEL ALBERG / 24/08/2016

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED RICHARD DANIEL ALBERG

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR CHRIS HERRMANNSEN

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED ROBERT JAMES GARLICK

View Document

20/07/1620 July 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

10/06/1610 June 2016 24/05/16 STATEMENT OF CAPITAL GBP 329.93

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM
70 IFFLEY ROAD
LONDON
W6 0PF

View Document

18/05/1618 May 2016 ADOPT ARTICLES 24/03/2016

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TATTERSALL

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR RICHARD IAN GOURLAY

View Document

14/04/1614 April 2016 ADOPT ARTICLES 24/03/2016

View Document

14/04/1614 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 321.83

View Document

18/01/1618 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 16/11/15 STATEMENT OF CAPITAL GBP 252.78

View Document

24/12/1524 December 2015 16/11/15 STATEMENT OF CAPITAL GBP 252.78

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/05/1511 May 2015 15/04/15 STATEMENT OF CAPITAL GBP 246.02

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR NORBERT GEORGE LOUIS FURNION

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR ANTHONY NEIL TATTERSALL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 CURREXT FROM 31/12/2014 TO 28/02/2015

View Document

26/11/1426 November 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/04/1428 April 2014 28/02/14 STATEMENT OF CAPITAL GBP 146.75

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 20/08/13 STATEMENT OF CAPITAL GBP 124.88

View Document

15/10/1315 October 2013 20/08/13 STATEMENT OF CAPITAL GBP 132.33

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM
70 IFFLEY ROAD
LONDON
W6 0PF
ENGLAND

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM
29 CHARLES LANE
LONDON
NW8 7SB
UNITED KINGDOM

View Document

19/06/1319 June 2013 15/04/13 STATEMENT OF CAPITAL GBP 120.74

View Document

19/06/1319 June 2013 ADOPT ARTICLES 15/04/2013

View Document

04/06/134 June 2013 15/04/13 STATEMENT OF CAPITAL GBP 112.44

View Document

04/06/134 June 2013 15/04/13 STATEMENT OF CAPITAL GBP 112.44

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR DAMIEN ERIC MARIE JOSEPH REGENT

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBINSOON / 27/03/2013

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR KEITH ROBINSOON

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 SUB-DIVISION 05/12/12

View Document

11/01/1311 January 2013 ALTER ARTICLES 05/12/2012

View Document

25/06/1225 June 2012 CURREXT FROM 31/12/2012 TO 28/02/2013

View Document

28/12/1128 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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