LAUNER ONLINE LTD.
Status | ACTIVE |
Company No. | 06342396 |
Category | Private Limited Company |
Incorporated | 14 Aug 2007 |
Age | 16 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
LAUNER ONLINE LTD. is an active private limited company with number 06342396. It was incorporated 16 years, 9 months, 26 days ago, on 14 August 2007. The company address is Classic House Classic House, Warlingham, CR6 9HA, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Termination director company with name termination date
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-24
Officer name: Gary John Barnes
Documents
Confirmation statement with updates
Date: 30 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 19 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Appoint person director company with name date
Date: 26 Jul 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-21
Officer name: Mrs Nicole Louise Pilbeam
Documents
Appoint person director company with name date
Date: 26 Jul 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-21
Officer name: Mr Gary John Barnes
Documents
Termination director company with name termination date
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-10
Officer name: Susan Bodmer
Documents
Appoint person director company with name date
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Douglas Bodmer
Appointment date: 2020-10-26
Documents
Appoint person secretary company with name date
Date: 24 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Nicole Louise Pilbeam
Appointment date: 2020-10-15
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Bridgman
Termination date: 2019-10-23
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Change person secretary company with change date
Date: 28 Aug 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-27
Officer name: Christine Bridgman
Documents
Change person secretary company with change date
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christine Bridgman
Change date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Capital allotment shares
Date: 30 Sep 2010
Action Date: 01 Sep 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Legacy
Date: 06 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 06/08/2009 from 86 clarendon road croydon CR0 3SG
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 31/12/2008
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 04 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed launer on-line LTD\certificate issued on 04/09/07
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
79 DRAKE STREET,ROCHDALE,OL16 1SD
Number: | 11135505 |
Status: | ACTIVE |
Category: | Private Limited Company |
325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX
Number: | 05684644 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11680837 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BERESFORD TERRACE,AYR,KA7 2EG
Number: | SC536729 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE PROPERTY CONSULTANTS LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11373895 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN
Number: | SC566555 |
Status: | ACTIVE |
Category: | Private Limited Company |