LAUNCH DIAGNOSTICS LIMITED

Unit 20 Ash Way Unit 20 Ash Way, Wetherby, LS23 7FA, England
StatusACTIVE
Company No.02427295
CategoryPrivate Limited Company
Incorporated28 Sep 1989
Age34 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

LAUNCH DIAGNOSTICS LIMITED is an active private limited company with number 02427295. It was incorporated 34 years, 7 months, 19 days ago, on 28 September 1989. The company address is Unit 20 Ash Way Unit 20 Ash Way, Wetherby, LS23 7FA, England.



Company Fillings

Appoint person director company with name date

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Dr Christina Coughlin

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: David Alastair Maclaughlin Smith

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 03 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

Old address: , 1 Friar Street, Reading, Berkshire, RG1 1DA

New address: Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA

Change date: 2022-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-21

Officer name: Blandy Services Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tony Peter Gardiner

Appointment date: 2022-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-21

Officer name: John Twycross

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alastair Maclaughlin Smith

Appointment date: 2022-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Peter Gardiner

Appointment date: 2022-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 04 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 25 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Blandy Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margot Twycross

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2010

Action Date: 20 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-20

Old address: , Ash House Ash Road, New Ash Green, Longfield, Kent, DA3 8JD

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Twycross

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Twycross

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Margot Twycross

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Twycross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hutchinson

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 22 Sep 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 1

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: John Twycross

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Hutchinson

Change date: 2009-11-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Twycross

Change date: 2009-11-17

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 17/12/02 from: 10, overcliffe, gravesend, kent, DA11 0EF.

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 07 Oct 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/99; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 14 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AAMD

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Auditors resignation company

Date: 30 Mar 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/97; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF


Some Companies

ATKIN ENGINEERING LTD

14 CHURCH STREET,ROTHERHAM,S62 6LR

Number:07155501
Status:ACTIVE
Category:Private Limited Company

DC LAND (GOLDEN HILL) LLP

LARCHWOOD,STONE,ST15 8DW

Number:OC355191
Status:ACTIVE
Category:Limited Liability Partnership

MWP PARTNERSHIP LTD

BRACKENWOOD HOUSE,BASINGSTOKE,RG22 4AT

Number:08963346
Status:ACTIVE
Category:Private Limited Company

NORMAN HAGUE AND SONS LIMITED

MILLBURN GRANGE,KENILWORTH,CV8 2FE

Number:00758469
Status:ACTIVE
Category:Private Limited Company

PAULINO LTD

16 WARREN GARDENS,ROMSEY,SO51 7TR

Number:10387235
Status:ACTIVE
Category:Private Limited Company

RYECROFT GLENTON AUDIT SERVICES LIMITED

RYECROFT GLENTON,NEWCASTLE UPON TYNE,NE2 1QP

Number:03703877
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source