Company NameLaunchpad 39A Limited
DirectorAnthony David Culligan
Company StatusActive
Company Number11440254
CategoryPrivate Limited Company
Incorporation Date29 June 2018(5 years, 9 months ago)
Previous NameSETL Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony David Culligan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mill End Cottages Little Missenden
Amersham
HP7 0RG
Secretary NameMrs Katherine Rachel Kennedy
StatusCurrent
Appointed29 June 2018(same day as company formation)
RoleCompany Director
Correspondence Address1 Mill End Cottages Little Missenden
Amersham
HP7 0RG

Location

Registered Address16 Christchurch Crescent
Radlett
WD7 8AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

3 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 January 2023Termination of appointment of Katherine Rachel Kennedy as a secretary on 5 January 2023 (1 page)
5 January 2023Registered office address changed from 1 Mill End Cottages Little Missenden Amersham HP7 0RG England to 16 Christchurch Crescent Radlett WD7 8AH on 5 January 2023 (1 page)
30 June 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
20 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 May 2022Registered office address changed from 1 Love Lane London London EC2V 7JN England to 1 Mill End Cottages Little Missenden Amersham HP7 0RG on 12 May 2022 (1 page)
13 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 June 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
15 November 2019Change of details for Setl Development Limited as a person with significant control on 24 April 2019 (2 pages)
30 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
14 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
13 May 2019Resolutions
  • RES13 ‐ Disapply of articles 14 26/04/2019
(2 pages)
26 April 2019Change of name notice (2 pages)
26 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-26
(3 pages)
29 June 2018Incorporation
Statement of capital on 2018-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)