Company NameLaunchmere Limited
DirectorsRonald Brian Peter Peto and Andrew Douglas Stuart Peto
Company StatusActive
Company Number02304051
CategoryPrivate Limited Company
Incorporation Date11 October 1988(35 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameRonald Brian Peter Peto
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2009(20 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Allerford Road
Catford
London
SE6 3DE
Secretary NameStephen Richard Peto
NationalityBritish
StatusCurrent
Appointed06 February 2009(20 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence AddressLittle Trench Farm Trench Road
Tonbridge
Kent
TN11 9NG
Director NameMr Andrew Douglas Stuart Peto
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed03 February 2017(28 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Trench Farm Trench Road
Tonbridge
Kent
TN11 9NG
Director NameMr Alan Dee
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 February 1993)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Warwick Close
Bexley
Kent
DA5 3NL
Secretary NameMichael Dedomenici
NationalityBritish
StatusResigned
Appointed01 March 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 1993)
RoleCompany Director
Correspondence Address49 Kenmere Road
Welling
Kent
DA16 1PL
Director NameMr Kenneth Hollingsworth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 1998)
RoleElectrical Contractor
Correspondence Address85 Oakwood Park Road
Southgate
London
N14 6QD
Secretary NameGary Defroand
NationalityBritish
StatusResigned
Appointed18 January 1993(4 years, 3 months after company formation)
Appointment Duration16 years (resigned 06 February 2009)
RoleCompany Director
Correspondence Address14 Hayfield Road
St Mary Cray
Kent
BR5 3DW
Director NameSandra Defroand
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(9 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 February 2009)
RoleSecretary
Correspondence Address14 Hayfield Road
St Mary Cray
Kent
BR5 2DW
Director NameMr Andrew Peto
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(28 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-40 Skylines Village Limeharbour
London
E14 9TS

Location

Registered AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1B. Tobin
50.00%
Ordinary
1 at £1Jeanette Hollingsworth
50.00%
Ordinary

Financials

Year2014
Net Worth£139,927
Cash£26,174
Current Liabilities£1,487

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
17 August 2023Termination of appointment of Ronald Brian Peter Peto as a director on 16 August 2023 (1 page)
26 May 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
14 March 2023Second filing of Confirmation Statement dated 31 March 2022 (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
27 April 2022Confirmation statement made on 31 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/03/2023
(4 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
3 June 2021Second filing of Confirmation Statement dated 31 March 2021 (3 pages)
1 June 2021Second filing of Confirmation Statement dated 31 March 2020 (3 pages)
23 April 2021Confirmation statement made on 31 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 03/06/2021.
(4 pages)
9 April 2021Termination of appointment of Andrew Peto as a director on 9 April 2021 (1 page)
9 April 2021Withdrawal of a person with significant control statement on 9 April 2021 (2 pages)
22 October 2020Notification of Andrew Douglas Stuart Peto as a person with significant control on 6 December 2018 (2 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
16 April 2020Confirmation statement made on 31 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/06/21
(4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
15 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
2 April 2019Registered office address changed from 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2 April 2019 (1 page)
14 February 2019Statement of capital following an allotment of shares on 19 January 2019
  • GBP 1,000
(6 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 February 2017Appointment of Andrew Douglas Stuart Peto as a director on 3 February 2017 (3 pages)
14 February 2017Appointment of Andrew Douglas Stuart Peto as a director on 3 February 2017 (3 pages)
27 January 2017Appointment of Mr Andrew Peto as a director on 23 January 2017 (2 pages)
27 January 2017Appointment of Mr Andrew Peto as a director on 23 January 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Return made up to 31/03/09; full list of members (3 pages)
20 May 2009Return made up to 31/03/09; full list of members (3 pages)
11 February 2009Appointment terminated director sandra defroand (1 page)
11 February 2009Secretary appointed stephen richard peto (2 pages)
11 February 2009Director appointed ronald brian peter peto (2 pages)
11 February 2009Secretary appointed stephen richard peto (2 pages)
11 February 2009Director appointed ronald brian peter peto (2 pages)
11 February 2009Appointment terminated director sandra defroand (1 page)
11 February 2009Appointment terminated secretary gary defroand (1 page)
11 February 2009Appointment terminated secretary gary defroand (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Registered office changed on 14/01/2009 from 2 st georges mews 43 westminster bridge road london SE1 7JB united kingdom (1 page)
14 January 2009Registered office changed on 14/01/2009 from 2 st georges mews 44 westminster bridge road london SE1 7JB (1 page)
14 January 2009Registered office changed on 14/01/2009 from 2 st georges mews 43 westminster bridge road london SE1 7JB united kingdom (1 page)
14 January 2009Registered office changed on 14/01/2009 from 2 st georges mews 44 westminster bridge road london SE1 7JB (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
24 July 2008Return made up to 31/03/08; full list of members (3 pages)
24 July 2008Return made up to 31/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 April 2007Return made up to 31/03/07; full list of members (6 pages)
27 April 2007Return made up to 31/03/07; full list of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 April 2004Return made up to 31/03/04; full list of members (6 pages)
20 April 2004Return made up to 31/03/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 June 2003Return made up to 31/03/03; full list of members (6 pages)
2 June 2003Return made up to 31/03/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 February 2002Return made up to 31/03/01; full list of members (6 pages)
2 February 2002Return made up to 31/03/01; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 October 2001Registered office changed on 28/10/01 from: 116/117 saffron hill london EC1N 8QS (1 page)
28 October 2001Registered office changed on 28/10/01 from: 116/117 saffron hill london EC1N 8QS (1 page)
16 February 2001Full accounts made up to 31 March 2000 (8 pages)
16 February 2001Full accounts made up to 31 March 2000 (8 pages)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
24 April 1999Return made up to 31/03/99; no change of members (4 pages)
24 April 1999Return made up to 31/03/99; no change of members (4 pages)
30 December 1998Full accounts made up to 31 March 1998 (8 pages)
30 December 1998Full accounts made up to 31 March 1998 (8 pages)
29 June 1998Return made up to 31/03/98; full list of members (6 pages)
29 June 1998Return made up to 31/03/98; full list of members (6 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
31 January 1998Full accounts made up to 31 March 1997 (8 pages)
31 January 1998Full accounts made up to 31 March 1997 (8 pages)
9 October 1997Return made up to 31/03/97; no change of members (4 pages)
9 October 1997Return made up to 31/03/97; no change of members (4 pages)
30 September 1997Registered office changed on 30/09/97 from: 1 peel grove bethnal green london E2 9LR (1 page)
30 September 1997Registered office changed on 30/09/97 from: 1 peel grove bethnal green london E2 9LR (1 page)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
18 April 1996Return made up to 31/03/96; no change of members (4 pages)
18 April 1996Return made up to 31/03/96; no change of members (4 pages)
6 February 1996Full accounts made up to 31 March 1995 (9 pages)
6 February 1996Full accounts made up to 31 March 1995 (9 pages)
12 April 1995Return made up to 31/03/95; full list of members (6 pages)
12 April 1995Return made up to 31/03/95; full list of members (6 pages)