Company NameLauncelot Investments Limited
Company StatusActive
Company Number10225017
CategoryPrivate Limited Company
Incorporation Date10 June 2016(7 years, 10 months ago)
Previous NameLauncelot Investments (UK) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew Simon Thorley
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr Nicholas Hugh Byrom
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMrs Emma Louise Bowman
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr James Charles Christopher Byrom
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr Cyril John Edwards
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr Michael Reame Fullerlove
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Clifford Street
London
W1S 3RQ

Location

Registered Address122 Wigmore Street
London
W1U 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

21 February 2020Delivered on: 24 February 2020
Persons entitled: Canada Life Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage all its mortgaged properties (as defined in the instrument), including amongst other things, the freehold property known as 99 charterhouse street, london, EC1M 6HR with title number NGL376856, the leasehold property known as 122 wigmore street, london W1U 3RX with title number NGL810113 and the freehold property known as 36, 37 and 38 cornhill, and 26 birchin lane known as 36-38 cornhill, london EC3V 3NG with the title numbers LN124279, 235997, NGL631585 and 246091. for further details, please see schedule 1 of the instrument.
Outstanding
29 March 2017Delivered on: 29 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 99 charterhouse street, london EC1M 6HR (land registry title number: NGL376856).
Outstanding
29 September 2016Delivered on: 29 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 30/31 furnival street, london, EC4A 1JQ and registered at the land registry with title number NGL696978.
Outstanding
29 September 2016Delivered on: 29 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 30/31 furnival street, london EC4A 1JQ and registered at the land registry with title number NGL696978.
Outstanding

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with updates (6 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
10 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
10 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
29 October 2021Director's details changed for Mr Cyril John Edwards on 29 October 2021 (2 pages)
13 July 2021Registered office address changed from 122 Wigmore Street London W1U 3RY England to 122 Wigmore Street London W1U 3RX on 13 July 2021 (1 page)
13 July 2021Change of details for Mr Nic Hugh Byrom as a person with significant control on 23 June 2021 (2 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
15 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-14
(3 pages)
14 December 2020Director's details changed for Mr Nicholas Hugh Byrom on 11 December 2020 (2 pages)
14 December 2020Director's details changed for Mr Matthew Simon Thorley on 11 December 2020 (2 pages)
14 December 2020Registered office address changed from 17 Clifford Street London W1S 3RQ United Kingdom to 122 Wigmore Street London W1U 3RY on 14 December 2020 (1 page)
14 December 2020Change of details for Mr Nic Hugh Byrom as a person with significant control on 11 November 2020 (2 pages)
17 April 2020Memorandum and Articles of Association (21 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
24 February 2020Registration of charge 102250170004, created on 21 February 2020 (44 pages)
19 February 2020Resolutions
  • RES13 ‐ The statutory books and registers of the company be rectified by the substitution of existing registers with the draft amended registers/ratification and shareholder consent of share allotments 12/02/2020
(3 pages)
18 February 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 February 2020Director's details changed for Mr Nicholas Hugh Byrom on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Mr James Charles Christopher Byrom on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Ms Emma Louise Bowman on 17 February 2020 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
30 January 2020Satisfaction of charge 102250170003 in full (1 page)
30 January 2020Satisfaction of charge 102250170001 in full (1 page)
30 January 2020Satisfaction of charge 102250170002 in full (1 page)
14 November 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 240
(11 pages)
10 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
22 November 2018Appointment of Mr Cyril John Edwards as a director on 1 November 2018 (2 pages)
4 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 August 2018Second filing of Confirmation Statement dated 09/06/2017 (14 pages)
17 August 2018Second filing of Confirmation Statement dated 10/06/2017 (14 pages)
25 July 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
17 July 2018Confirmation statement made on 10 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/08/2018
(4 pages)
17 July 2018Director's details changed for Mr James Charles Christopher Byrom on 1 June 2018 (2 pages)
17 July 2018Director's details changed for Ms Emma Louise Bowman on 1 June 2018 (2 pages)
13 July 2018Statement of capital following an allotment of shares on 3 April 2017
  • GBP 120
(8 pages)
22 June 2018Change of details for Mr Nic Hugh Byrom as a person with significant control on 18 April 2017 (2 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
20 December 2017Director's details changed for Mr Nicholas Hugh Byrom on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Nicholas Hugh Byrom on 20 December 2017 (2 pages)
28 July 2017Notification of Nic Hugh Byrom as a person with significant control on 18 April 2017 (2 pages)
28 July 2017Notification of Nic Hugh Byrom as a person with significant control on 18 April 2017 (2 pages)
28 July 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
28 July 201709/06/17 Statement of Capital gbp 120
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 28/08/2018.
(6 pages)
29 March 2017Registration of charge 102250170003, created on 29 March 2017 (27 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 September 2016Registration of charge 102250170001, created on 29 September 2016 (37 pages)
29 September 2016Registration of charge 102250170001, created on 29 September 2016 (37 pages)
29 September 2016Registration of charge 102250170002, created on 29 September 2016 (28 pages)
29 September 2016Registration of charge 102250170002, created on 29 September 2016 (28 pages)
21 July 2016Termination of appointment of Michael Reame Fullerlove as a director on 21 July 2016 (1 page)
21 July 2016Termination of appointment of Michael Reame Fullerlove as a director on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH United Kingdom to 17 Clifford Street London W1S 3RQ on 21 July 2016 (1 page)
21 July 2016Appointment of Ms Emma Louise Bowman as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Mr Nicholas Hugh Byrom as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Mr Matthew Simon Thorley as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Ms Emma Louise Bowman as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Mr Nicholas Hugh Byrom as a director on 21 July 2016 (2 pages)
21 July 2016Registered office address changed from Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH United Kingdom to 17 Clifford Street London W1S 3RQ on 21 July 2016 (1 page)
21 July 2016Appointment of Mr James Charles Christopher Byrom as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Mr James Charles Christopher Byrom as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Mr Matthew Simon Thorley as a director on 21 July 2016 (2 pages)
10 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-10
  • GBP 1
(22 pages)
10 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-10
  • GBP 1
(22 pages)