Advanced company searchLink opens in new window

LAUNCHPAD HOMES LIMITED

Company number 05432638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2019 MR01 Registration of charge 054326380100, created on 22 March 2019
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
29 Oct 2017 PSC01 Notification of Kevin Wilde as a person with significant control on 22 October 2017
12 Sep 2017 MR01 Registration of charge 054326380099, created on 29 August 2017
12 Sep 2017 MR01 Registration of charge 054326380098, created on 29 August 2017
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
02 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 AP03 Appointment of Mrs Evelyn Wilde as a secretary on 8 December 2015
08 Dec 2015 TM02 Termination of appointment of Allison Henderson as a secretary on 8 December 2015
30 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100,000
29 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100,000
18 Aug 2014 CH01 Director's details changed for Mr Kevin Wilde on 18 August 2014
18 Aug 2014 AD02 Register inspection address has been changed from Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE United Kingdom to Signature House 3 Azure Court Doxford International Business Park Sunderland SR3 3BE
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Nov 2013 AP03 Appointment of Mrs Allison Henderson as a secretary
07 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100,000
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
04 Sep 2012 AD01 Registered office address changed from , Signature House 3 Azure Court, Doxford Int Bus Park, Sunderland, Tyne & Wear, SR6 9BJ on 4 September 2012
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011