Company NameLaunchbuild Limited
DirectorYvonne Theresa Bloom
Company StatusActive
Company Number01964184
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Yvonne Theresa Bloom
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1997(12 years after company formation)
Appointment Duration26 years, 4 months
RoleAdministration Sales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Annesley Lodge
8 Platts Lane
London
NW3 7NR
Secretary NameMrs Yvonne Theresa Bloom
NationalityBritish
StatusCurrent
Appointed19 December 1997(12 years after company formation)
Appointment Duration26 years, 4 months
RoleAdministration Sales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Annesley Lodge
8 Platts Lane
London
NW3 7NR
Director NameJonathan Russell Beck
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 December 1997)
RoleMarketing Manager
Correspondence AddressFlat 3
8 Platts Lane Hampstead
London
NW3 7NR
Director NameMiss Gillian Lindsey Phillips
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 December 1997)
RoleConsultant
Correspondence AddressFlat 2 8 Platts Lane
Hampstead
London
NW3 7NR
Secretary NameMiss Gillian Lindsey Phillips
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressFlat 2 8 Platts Lane
Hampstead
London
NW3 7NR
Director NameMr Victor Jack Bloom
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(9 years, 2 months after company formation)
Appointment Duration22 years (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Annesley Lodge
8 Platts Lane
London
NW3 7NR

Contact

Telephone020 74312155
Telephone regionLondon

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Inncase Enterprises LTD
33.33%
Ordinary
4 at £1Miss Sarita Mahapatra
33.33%
Ordinary
4 at £1Mrs Yvonne Theresa Bloom
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

21 August 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
16 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 September 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
14 September 2020Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 14 September 2020 (1 page)
16 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 August 2017Change of details for Inncase Enterprises Ltd as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Change of details for Inncase Enterprises Ltd as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
30 August 2017Change of details for Sarita Mohapatra as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Change of details for Mrs Yvonne Theresa Bloom as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Change of details for Mrs Yvonne Theresa Bloom as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
30 August 2017Change of details for Sarita Mohapatra as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Cessation of Victor Jack Bloom as a person with significant control on 10 February 2017 (1 page)
29 August 2017Termination of appointment of Victor Jack Bloom as a director on 10 February 2017 (1 page)
29 August 2017Cessation of Victor Jack Bloom as a person with significant control on 10 February 2017 (1 page)
29 August 2017Termination of appointment of Victor Jack Bloom as a director on 10 February 2017 (1 page)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 September 2016Confirmation statement made on 23 August 2016 with updates (9 pages)
16 September 2016Confirmation statement made on 23 August 2016 with updates (9 pages)
31 March 2016Registered office address changed from 4 Annesley Lodge 8 Platts Lane London NW3 7NR to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 4 Annesley Lodge 8 Platts Lane London NW3 7NR to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 31 March 2016 (1 page)
25 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 12
(4 pages)
25 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 12
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12
(4 pages)
22 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12
(4 pages)
23 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 12
(5 pages)
29 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 12
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
28 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
28 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mr Victor Jack Bloom on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Victor Jack Bloom on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Yvonne Theresa Bloom on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Yvonne Theresa Bloom on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Yvonne Theresa Bloom on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Victor Jack Bloom on 1 October 2009 (2 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
10 September 2009Return made up to 23/08/09; full list of members (4 pages)
10 September 2009Return made up to 23/08/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 September 2008Return made up to 23/08/08; full list of members (4 pages)
2 September 2008Return made up to 23/08/08; full list of members (4 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 October 2007Return made up to 23/08/07; no change of members (7 pages)
23 October 2007Return made up to 23/08/07; no change of members (7 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 September 2006Return made up to 23/08/06; full list of members (7 pages)
15 September 2006Return made up to 23/08/06; full list of members (7 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 September 2005Return made up to 23/08/05; full list of members (7 pages)
14 September 2005Return made up to 23/08/05; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 September 2004Return made up to 23/08/04; full list of members (7 pages)
10 September 2004Return made up to 23/08/04; full list of members (7 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 September 2003Return made up to 23/08/03; full list of members (7 pages)
27 September 2003Return made up to 23/08/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
13 September 2002Return made up to 23/08/02; full list of members (7 pages)
13 September 2002Return made up to 23/08/02; full list of members (7 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 August 2001Return made up to 23/08/01; full list of members (6 pages)
24 August 2001Return made up to 23/08/01; full list of members (6 pages)
13 November 2000Full accounts made up to 31 March 2000 (8 pages)
13 November 2000Full accounts made up to 31 March 2000 (8 pages)
30 August 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(6 pages)
30 August 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(6 pages)
3 December 1999Full accounts made up to 31 March 1999 (9 pages)
3 December 1999Full accounts made up to 31 March 1999 (9 pages)
14 October 1999Return made up to 23/08/99; no change of members (4 pages)
14 October 1999Return made up to 23/08/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 March 1998 (11 pages)
26 October 1998Full accounts made up to 31 March 1998 (11 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Return made up to 23/08/98; full list of members (6 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Return made up to 23/08/98; full list of members (6 pages)
11 January 1998Return made up to 23/08/97; change of members
  • 363(287) ‐ Registered office changed on 11/01/98
(6 pages)
11 January 1998Return made up to 23/08/97; change of members
  • 363(287) ‐ Registered office changed on 11/01/98
(6 pages)
11 January 1998Full accounts made up to 31 March 1997 (11 pages)
11 January 1998New secretary appointed;new director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998New secretary appointed;new director appointed (2 pages)
11 January 1998Full accounts made up to 31 March 1997 (11 pages)
11 January 1998Director resigned (1 page)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
11 October 1996Return made up to 23/08/96; no change of members (4 pages)
11 October 1996Return made up to 23/08/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
15 November 1995Return made up to 23/08/95; full list of members (6 pages)
15 November 1995Return made up to 23/08/95; full list of members (6 pages)
25 November 1985Incorporation (15 pages)
25 November 1985Incorporation (15 pages)